88 TOPSHAM ROAD (EXETER) LIMITED

Register to unlock more data on OkredoRegister

88 TOPSHAM ROAD (EXETER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00693119

Incorporation date

18/05/1961

Size

Dormant

Contacts

Registered address

Registered address

Viburnum House 80 Topsham Road, St Leonards, Exeter, Devon EX2 4RSCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1961)
dot icon20/01/2026
Appointment of Mr Matthew Philip Corke as a director on 2026-01-20
dot icon20/01/2026
Appointment of Miss Jennifer Helen Weeks as a director on 2026-01-20
dot icon02/01/2026
Withdrawal of a person with significant control statement on 2026-01-02
dot icon02/01/2026
Notification of Colin Gott as a person with significant control on 2024-01-31
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon08/07/2025
Accounts for a dormant company made up to 2025-05-31
dot icon08/07/2025
Registered office address changed from Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR England to Viburnum House 80 Topsham Road St Leonards Exeter Devon EX2 4RS on 2025-07-08
dot icon08/07/2025
Director's details changed for Colin Gott on 2025-07-05
dot icon08/07/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-07-05
dot icon23/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-05-24
dot icon27/09/2024
Registered office address changed from , 20 Queen Street, Exeter, EX4 3SN to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-27
dot icon27/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30
dot icon27/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30
dot icon04/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon27/03/2023
Director's details changed for Colin Gott on 2023-03-27
dot icon07/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon23/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon01/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon16/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon21/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon21/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon05/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon18/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon13/12/2018
Director's details changed for Colin Gott on 2018-12-13
dot icon31/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon30/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon03/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon04/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Philip William Muzzlewhite as a secretary on 2015-12-01
dot icon04/01/2016
Appointment of Whitton & Laing (South West) Llp as a secretary on 2015-12-01
dot icon25/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon18/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Judith Ross as a director on 2014-01-01
dot icon28/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon17/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon30/08/2012
Total exemption full accounts made up to 2012-05-31
dot icon13/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Joan Britton as a director
dot icon20/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon13/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon01/10/2010
Resolutions
dot icon13/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/08/2010
Memorandum and Articles of Association
dot icon29/07/2010
Certificate of change of name
dot icon19/07/2010
Change of name notice
dot icon22/12/2009
Full accounts made up to 2009-05-31
dot icon16/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon16/12/2009
Director's details changed for Colin Gott on 2009-10-01
dot icon16/12/2009
Director's details changed for Joan Britton on 2009-10-01
dot icon16/12/2009
Director's details changed for Judith Ross on 2009-10-01
dot icon09/12/2008
Return made up to 09/12/08; full list of members
dot icon22/09/2008
Full accounts made up to 2008-05-31
dot icon10/12/2007
Return made up to 09/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2007-05-31
dot icon12/12/2006
Return made up to 09/12/06; full list of members
dot icon01/11/2006
Full accounts made up to 2006-05-31
dot icon09/12/2005
Return made up to 09/12/05; full list of members
dot icon15/11/2005
Full accounts made up to 2005-05-31
dot icon03/05/2005
New director appointed
dot icon17/12/2004
Return made up to 09/12/04; full list of members
dot icon15/12/2004
Full accounts made up to 2004-05-31
dot icon25/03/2004
Director resigned
dot icon09/02/2004
Full accounts made up to 2003-05-31
dot icon07/01/2004
Return made up to 09/12/03; full list of members
dot icon10/06/2003
New director appointed
dot icon22/03/2003
Full accounts made up to 2002-05-31
dot icon12/12/2002
Return made up to 09/12/02; full list of members
dot icon12/12/2001
Return made up to 09/12/01; full list of members
dot icon11/12/2001
Accounts for a small company made up to 2001-05-31
dot icon10/01/2001
New director appointed
dot icon10/01/2001
Return made up to 09/12/00; full list of members
dot icon22/12/2000
New director appointed
dot icon03/11/2000
Accounts for a small company made up to 2000-05-31
dot icon14/12/1999
Return made up to 09/12/99; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1999-05-31
dot icon03/12/1998
Return made up to 09/12/98; full list of members
dot icon13/10/1998
Accounts for a small company made up to 1998-05-31
dot icon28/11/1997
Return made up to 09/12/97; no change of members
dot icon22/10/1997
Full accounts made up to 1997-05-31
dot icon06/12/1996
Return made up to 09/12/96; change of members
dot icon28/10/1996
New director appointed
dot icon01/10/1996
Full accounts made up to 1996-05-31
dot icon28/11/1995
Return made up to 09/12/95; full list of members
dot icon03/11/1995
Full accounts made up to 1995-05-31
dot icon09/10/1995
New director appointed
dot icon29/11/1994
Return made up to 09/12/94; no change of members
dot icon27/09/1994
Full accounts made up to 1994-05-31
dot icon07/12/1993
Return made up to 09/12/93; full list of members
dot icon06/10/1993
Full accounts made up to 1993-05-31
dot icon10/12/1992
Return made up to 09/12/92; no change of members
dot icon10/12/1992
Registered office changed on 10/12/92 from:\18 cathedral yard, exeter, devon EX1 1HE
dot icon07/12/1992
Full accounts made up to 1992-05-31
dot icon13/01/1992
Director resigned;new director appointed
dot icon06/01/1992
Return made up to 09/12/91; full list of members
dot icon03/12/1991
Full accounts made up to 1991-05-31
dot icon01/03/1991
Return made up to 30/01/91; full list of members
dot icon22/02/1991
Full accounts made up to 1990-05-31
dot icon06/03/1990
Secretary resigned;new secretary appointed
dot icon01/03/1990
Full accounts made up to 1989-05-31
dot icon01/03/1990
Return made up to 14/02/90; full list of members
dot icon08/03/1989
Full accounts made up to 1988-05-31
dot icon08/03/1989
Return made up to 27/02/89; full list of members
dot icon24/02/1988
Return made up to 10/02/88; full list of members
dot icon24/02/1988
Full accounts made up to 1987-05-31
dot icon17/06/1987
Full accounts made up to 1986-05-31
dot icon17/06/1987
Return made up to 18/03/87; full list of members
dot icon17/06/1987
Director resigned;new director appointed
dot icon08/11/1986
Return made up to 04/08/86; full list of members
dot icon18/09/1986
Full accounts made up to 1985-05-31
dot icon18/05/1961
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/08/2024 - 05/07/2025
2975
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/12/2015 - 30/08/2024
273
Mr Colin Gott
Director
05/12/2000 - Present
-
Corke, Matthew Philip
Director
20/01/2026 - Present
-
Weeks, Jennifer Helen
Director
20/01/2026 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 88 TOPSHAM ROAD (EXETER) LIMITED

88 TOPSHAM ROAD (EXETER) LIMITED is an(a) Active company incorporated on 18/05/1961 with the registered office located at Viburnum House 80 Topsham Road, St Leonards, Exeter, Devon EX2 4RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 88 TOPSHAM ROAD (EXETER) LIMITED?

toggle

88 TOPSHAM ROAD (EXETER) LIMITED is currently Active. It was registered on 18/05/1961 .

Where is 88 TOPSHAM ROAD (EXETER) LIMITED located?

toggle

88 TOPSHAM ROAD (EXETER) LIMITED is registered at Viburnum House 80 Topsham Road, St Leonards, Exeter, Devon EX2 4RS.

What does 88 TOPSHAM ROAD (EXETER) LIMITED do?

toggle

88 TOPSHAM ROAD (EXETER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 88 TOPSHAM ROAD (EXETER) LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Mr Matthew Philip Corke as a director on 2026-01-20.