91 MOUNT PLEASANT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

91 MOUNT PLEASANT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06090339

Incorporation date

08/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Sannerville Chase, Exminster, Exeter EX6 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2007)
dot icon24/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon14/10/2025
Micro company accounts made up to 2025-02-28
dot icon07/10/2025
Change of details for Mr Christopher Anderson as a person with significant control on 2025-10-07
dot icon07/10/2025
Change of details for Mr Robert William Newton as a person with significant control on 2025-10-07
dot icon07/10/2025
Change of details for Mrs Sara Christine Treloar as a person with significant control on 2025-10-07
dot icon11/09/2025
Change of details for Mr Christopher Anderson as a person with significant control on 2025-09-11
dot icon11/09/2025
Director's details changed for Mr Christopher Anderson on 2025-09-11
dot icon11/09/2025
Director's details changed for Mr Christopher Anderson on 2025-09-11
dot icon22/07/2025
Registered office address changed from Office 6, Unit 16 Dinan Way Trading Estate Concorde Road Exmouth EX8 4RS England to Sannerville Chase Exminster Exeter EX6 8AT on 2025-07-22
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon10/01/2025
Registered office address changed from Flat 1, 10B Redcliffe Douglas Avenue Exmouth EX8 2BT England to Office 6, Unit 16 Dinan Way Trading Estate Concorde Road Exmouth EX8 4RS on 2025-01-10
dot icon19/12/2024
Micro company accounts made up to 2024-02-29
dot icon22/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon19/07/2022
Termination of appointment of Richard John Birch as a director on 2022-07-19
dot icon07/03/2022
Director's details changed for Mr Christopher Anderson on 2022-03-06
dot icon07/03/2022
Change of details for Mr Christopher Anderson as a person with significant control on 2022-03-06
dot icon14/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon09/02/2022
Register inspection address has been changed from Bywater Higher Cross Meadow Sampford Peverell Tiverton EX16 7SG England to Flat 1, 10B Redcliffe Douglas Avenue Exmouth EX8 2BT
dot icon08/02/2022
Notification of Sara Christine Treloar as a person with significant control on 2021-12-06
dot icon08/02/2022
Cessation of Richard John Birch as a person with significant control on 2022-01-12
dot icon08/02/2022
Appointment of Mr William Lloyd Treloar as a secretary on 2022-01-12
dot icon08/02/2022
Termination of appointment of Richard John Birch as a secretary on 2022-01-12
dot icon08/02/2022
Appointment of Mrs Sara Christine Treloar as a director on 2022-01-12
dot icon08/02/2022
Registered office address changed from 91 Mount Pleasant Road Exeter Devon EX4 7AD to Flat 1, 10B Redcliffe Douglas Avenue Exmouth EX8 2BT on 2022-02-08
dot icon31/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon08/02/2021
Notification of Robert William Newton as a person with significant control on 2017-02-08
dot icon08/02/2021
Notification of Christopher Anderson as a person with significant control on 2017-02-10
dot icon08/02/2021
Change of details for Mr Richard John Birch as a person with significant control on 2020-08-17
dot icon08/02/2021
Register inspection address has been changed from Shambles Clay Lane Uffculme Cullompton Devon EX15 3AJ England to Bywater Higher Cross Meadow Sampford Peverell Tiverton EX16 7SG
dot icon16/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/03/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon28/10/2018
Micro company accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon25/10/2016
Total exemption full accounts made up to 2016-02-28
dot icon11/02/2016
Annual return made up to 2016-02-08 no member list
dot icon22/10/2015
Total exemption full accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-08 no member list
dot icon09/02/2015
Termination of appointment of Sylvia So-Man Birch as a director on 2015-02-06
dot icon09/02/2015
Appointment of Mr Richard John Birch as a director on 2015-02-07
dot icon01/05/2014
Total exemption full accounts made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-08 no member list
dot icon29/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-08 no member list
dot icon18/02/2013
Appointment of Mr Christopher Anderson as a director
dot icon18/02/2013
Termination of appointment of Jason Searle as a director
dot icon15/08/2012
Total exemption full accounts made up to 2012-02-28
dot icon05/03/2012
Annual return made up to 2012-02-08 no member list
dot icon25/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon09/02/2011
Annual return made up to 2011-02-08 no member list
dot icon17/06/2010
Total exemption full accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-08 no member list
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Director's details changed for Jason Barrington Searle on 2010-03-04
dot icon04/03/2010
Register inspection address has been changed
dot icon04/03/2010
Director's details changed for Robert William Newton on 2010-03-04
dot icon04/03/2010
Director's details changed for Sylvia So-Man Birch on 2010-03-04
dot icon02/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon09/02/2009
Annual return made up to 08/02/09
dot icon11/09/2008
Total exemption full accounts made up to 2008-02-29
dot icon04/03/2008
Annual return made up to 08/02/08
dot icon22/02/2007
Secretary resigned
dot icon08/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
194.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treloar, Sara Christine
Director
12/01/2022 - Present
1
Anderson, Christopher
Director
10/02/2013 - Present
-
Newton, Robert William
Director
08/02/2007 - Present
-
Treloar, William Lloyd
Secretary
12/01/2022 - Present
-

Persons with Significant Control

4
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 91 MOUNT PLEASANT MANAGEMENT COMPANY LIMITED

91 MOUNT PLEASANT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/02/2007 with the registered office located at Sannerville Chase, Exminster, Exeter EX6 8AT. There are currently 4 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 91 MOUNT PLEASANT MANAGEMENT COMPANY LIMITED?

toggle

91 MOUNT PLEASANT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/02/2007 .

Where is 91 MOUNT PLEASANT MANAGEMENT COMPANY LIMITED located?

toggle

91 MOUNT PLEASANT MANAGEMENT COMPANY LIMITED is registered at Sannerville Chase, Exminster, Exeter EX6 8AT.

What does 91 MOUNT PLEASANT MANAGEMENT COMPANY LIMITED do?

toggle

91 MOUNT PLEASANT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 91 MOUNT PLEASANT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-07 with no updates.