EXETER BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

EXETER BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01995933

Incorporation date

05/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Marsh Green Road, Marsh Barton, Exeter, Devon EX2 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1986)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Appointment of Cllr Laura Charis Adelaide Wright as a director on 2025-05-13
dot icon14/05/2025
Notification of Laura Wright as a person with significant control on 2025-05-13
dot icon14/05/2025
Director's details changed for Cllr Laura Charis Adelaide Wright on 2025-05-13
dot icon14/05/2025
Change of details for Cllr Laura Wright as a person with significant control on 2025-05-13
dot icon05/12/2024
Amended total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon15/07/2024
Termination of appointment of Amy Sparling as a director on 2024-05-06
dot icon15/07/2024
Cessation of Amy Sparling as a person with significant control on 2024-05-06
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon16/08/2023
Cessation of Amal Ghusain as a person with significant control on 2023-05-08
dot icon16/08/2023
Termination of appointment of Amal Ghusain as a director on 2023-05-08
dot icon16/08/2023
Appointment of Cllr Paul Knott as a director on 2023-07-18
dot icon16/08/2023
Notification of Paul Knott as a person with significant control on 2023-07-18
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon23/08/2022
Notification of Amal Ghusain as a person with significant control on 2022-07-19
dot icon23/08/2022
Appointment of Cllr Amal Ghusain as a director on 2022-07-19
dot icon23/08/2022
Termination of appointment of David James Harvey as a director on 2022-07-19
dot icon23/08/2022
Cessation of David James Harvey as a person with significant control on 2022-07-19
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon18/10/2021
Notification of Amy Sparling as a person with significant control on 2021-10-18
dot icon18/10/2021
Notification of Duncan Wood as a person with significant control on 2021-10-18
dot icon27/07/2021
Appointment of Cllr Duncan Wood as a director on 2021-07-22
dot icon27/07/2021
Cessation of Oliver Andrew David Pearson as a person with significant control on 2021-07-12
dot icon20/07/2021
Termination of appointment of Oliver Andrew David Pearson as a director on 2021-07-12
dot icon08/07/2021
Termination of appointment of Kevin John Mitchell as a director on 2021-06-01
dot icon23/06/2021
Appointment of Cllr Amy Sparling as a director on 2021-06-01
dot icon23/06/2021
Cessation of Kevin John Mitchell as a person with significant control on 2021-06-01
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Termination of appointment of Claire Louise Morris as a secretary on 2020-07-14
dot icon02/12/2020
Appointment of Mr Aziz Abdulrazaq as a secretary on 2020-07-14
dot icon02/12/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon27/11/2020
Appointment of Mr Oliver Andrew David Pearson as a director on 2020-09-17
dot icon27/11/2020
Notification of Oliver Pearson as a person with significant control on 2020-09-17
dot icon04/11/2020
Termination of appointment of Duncan Wood as a director on 2020-09-17
dot icon04/11/2020
Cessation of Duncan Wood as a person with significant control on 2020-09-17
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon11/09/2019
Termination of appointment of Oliver Andrew David Pearson as a director on 2019-06-11
dot icon11/09/2019
Notification of Duncan Wood as a person with significant control on 2019-09-03
dot icon11/09/2019
Appointment of Cllr Duncan Wood as a director on 2019-06-11
dot icon11/09/2019
Termination of appointment of Nicola Anne Matthews-Morley as a secretary on 2019-09-03
dot icon11/09/2019
Appointment of Miss Claire Louise Morris as a secretary on 2019-09-03
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Cessation of Oliver Andrew David Pearson as a person with significant control on 2019-06-11
dot icon02/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon10/09/2018
Change of details for Mr David James Harvey as a person with significant control on 2018-07-10
dot icon08/09/2018
Cessation of Margaret Anne Baldwin as a person with significant control on 2018-05-08
dot icon08/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/09/2018
Notification of David James Harvey as a person with significant control on 2018-07-10
dot icon08/09/2018
Appointment of Mr David James Harvey as a director on 2018-07-10
dot icon28/08/2018
Termination of appointment of Margaret Anne Baldwin as a director on 2018-05-08
dot icon31/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon12/09/2016
Appointment of Mr Kevin John Mitchell as a director on 2016-07-12
dot icon08/09/2016
Appointment of Mrs Margaret Anne Baldwin as a director on 2016-07-12
dot icon06/09/2016
Termination of appointment of Stella Rose Brock as a director on 2016-05-09
dot icon09/11/2015
Annual return made up to 2015-10-23 no member list
dot icon09/11/2015
Register inspection address has been changed from C/O Exeter City Council Room 1.4 Civic Centre Dix's Field Exeter Devon EX1 1JW to Exeter City Council, Room 2.39, Civic Centre Dix's Field Exeter EX1 1JW
dot icon06/11/2015
Termination of appointment of John William Winterbottom as a director on 2015-05-07
dot icon02/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-23 no member list
dot icon23/10/2014
Appointment of Mr Oliver Andrew David Pearson as a director on 2013-11-26
dot icon14/08/2014
Termination of appointment of Rosie Clare Denham as a director on 2013-11-26
dot icon25/04/2014
Appointment of Miss Nicola Anne Matthews-Morley as a secretary
dot icon25/04/2014
Termination of appointment of Sally Reeve as a secretary
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-10-23 no member list
dot icon28/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-23 no member list
dot icon12/11/2012
Termination of appointment of Joan Morrish as a director
dot icon12/11/2012
Register(s) moved to registered office address
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-10-23 no member list
dot icon09/12/2011
Termination of appointment of Gregory Sheldon as a director
dot icon09/12/2011
Appointment of Miss Rosie Denham as a director
dot icon03/02/2011
Annual return made up to 2010-10-23 no member list
dot icon03/02/2011
Termination of appointment of Philip Brock as a director
dot icon14/01/2011
Appointment of Mr Gregory Nicholas Sheldon as a director
dot icon10/01/2011
Appointment of Mrs Stella Rose Brock as a director
dot icon10/01/2011
Appointment of Mr Philip John Brock as a director
dot icon23/12/2010
Appointment of Mr John William Winterbottom as a director
dot icon08/12/2010
Termination of appointment of Stella Brock as a director
dot icon08/12/2010
Termination of appointment of a director
dot icon08/12/2010
Termination of appointment of Peter Edwards as a director
dot icon08/12/2010
Termination of appointment of Yolonda Henson as a director
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-10-23 no member list
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon19/11/2009
Register inspection address has been changed
dot icon19/11/2009
Director's details changed for Mrs Joan Morrish on 2009-11-19
dot icon19/11/2009
Director's details changed for Yolonda Anne Cullis Henson on 2009-11-19
dot icon19/11/2009
Director's details changed for Peter William Edwards on 2009-11-19
dot icon19/11/2009
Director's details changed for Mrs Stella Rose Brock on 2009-11-19
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2009
Director appointed mrs joan morrish
dot icon28/01/2009
Annual return made up to 23/10/08
dot icon28/01/2009
Appointment terminated director gregory sheldon
dot icon28/01/2009
Appointment terminated director paul smith
dot icon28/01/2009
Director appointed mrs stella brock
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2008
Annual return made up to 23/10/07
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Director resigned
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New director appointed
dot icon23/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2006
Annual return made up to 23/10/06
dot icon14/11/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Secretary's particulars changed
dot icon14/08/2006
Resolutions
dot icon14/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/12/2005
Annual return made up to 23/10/05
dot icon14/12/2005
Secretary resigned;director resigned
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New secretary appointed
dot icon16/11/2004
Annual return made up to 23/10/04
dot icon17/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/11/2003
Annual return made up to 23/10/03
dot icon05/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon20/11/2002
Annual return made up to 23/10/02
dot icon28/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/11/2001
Annual return made up to 23/10/01
dot icon06/12/2000
New director appointed
dot icon21/11/2000
Annual return made up to 23/10/00
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon11/08/2000
New secretary appointed
dot icon02/08/2000
Secretary resigned
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon23/11/1999
Annual return made up to 23/10/99
dot icon08/02/1999
Full accounts made up to 1998-03-31
dot icon27/10/1998
Annual return made up to 23/10/98
dot icon17/08/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon18/11/1997
Certificate of change of name
dot icon30/10/1997
Annual return made up to 23/10/97
dot icon30/10/1997
Director resigned
dot icon30/10/1997
Secretary resigned
dot icon30/10/1997
New secretary appointed
dot icon24/04/1997
Director resigned
dot icon03/01/1997
Full accounts made up to 1996-03-31
dot icon25/10/1996
Annual return made up to 23/10/96
dot icon02/07/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon16/06/1996
Director resigned
dot icon16/06/1996
Director resigned
dot icon16/06/1996
Director resigned
dot icon13/12/1995
Annual return made up to 23/10/95
dot icon29/11/1995
New director appointed
dot icon16/10/1995
Director resigned
dot icon07/09/1995
Full accounts made up to 1995-03-31
dot icon21/03/1995
New director appointed
dot icon16/11/1994
Annual return made up to 23/10/94
dot icon03/10/1994
Full accounts made up to 1994-03-31
dot icon22/12/1993
Annual return made up to 23/10/93
dot icon09/11/1993
Full accounts made up to 1993-03-31
dot icon10/11/1992
Annual return made up to 23/10/92
dot icon03/11/1992
Director resigned;new director appointed
dot icon30/10/1992
Director resigned
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon29/10/1991
Annual return made up to 23/10/91
dot icon29/10/1991
Registered office changed on 29/10/91
dot icon28/08/1991
Full accounts made up to 1991-03-31
dot icon25/03/1991
Director resigned;new director appointed
dot icon17/02/1991
Annual return made up to 22/10/90
dot icon23/08/1990
Full accounts made up to 1990-03-31
dot icon11/06/1990
Director resigned;new director appointed
dot icon08/01/1990
Full accounts made up to 1989-03-31
dot icon08/01/1990
Annual return made up to 23/10/89
dot icon27/09/1989
New director appointed
dot icon22/08/1989
Director resigned
dot icon06/01/1989
Full accounts made up to 1988-03-31
dot icon06/01/1989
Annual return made up to 17/10/88
dot icon04/01/1989
Director resigned;new director appointed
dot icon25/07/1988
New director appointed
dot icon14/06/1988
Annual return made up to 29/09/87
dot icon09/06/1988
Full accounts made up to 1987-03-31
dot icon10/05/1986
Registered office changed on 10/05/86 from: 6 northernhay place exeter devon EX4 3QQ
dot icon29/04/1986
New director appointed
dot icon05/03/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-5.63 % *

* during past year

Cash in Bank

£96,124.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
133.21K
-
0.00
128.58K
-
2022
1
95.04K
-
0.00
101.86K
-
2023
2
88.34K
-
254.52K
96.12K
-
2023
2
88.34K
-
254.52K
96.12K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

88.34K £Descended-7.05 % *

Total Assets(GBP)

-

Turnover(GBP)

254.52K £Ascended- *

Cash in Bank(GBP)

96.12K £Descended-5.63 % *

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
Ghusain, Amal, Cllr
Director
19/07/2022 - 08/05/2023
1
Wood, Duncan, Cllr
Director
22/07/2021 - Present
5
Sparling, Amy, Cllr
Director
01/06/2021 - 06/05/2024
-
Cllr Laura Charis Adelaide Wright
Director
13/05/2025 - Present
3
Knott, Paul, Cllr
Director
18/07/2023 - Present
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

897
AXSOFT PVT LTD.12 Waggoners Hollow, Bagshot, Surrey GU19 5RE
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

07547615

Reg. date:

01/03/2011

Turnover:

-

No. of employees:

2
ARB GROUP SERVICES LIMITEDOld Post Office, Upper Arley, Bewdley DY12 1XA
Active

Category:

Logging

Comp. code:

14231835

Reg. date:

13/07/2022

Turnover:

-

No. of employees:

1
COED CYMRU CYFUnit 1 Dyfi Eco Parc, Machynlleth SY20 8AX
Active

Category:

Support services to forestry

Comp. code:

02455713

Reg. date:

28/12/1989

Turnover:

-

No. of employees:

1
GCK TREEWORKS LTDUnit 11 The Piggery Easton Lane, Bozeat, Wellingborough NN29 7NH
Active

Category:

Support services to forestry

Comp. code:

09811310

Reg. date:

06/10/2015

Turnover:

-

No. of employees:

2
GRAHAM BRADLEY LANDSCAPE AND FORESTRY LIMITED95 Newton Street Newton Street, Millom LA18 4DS
Active

Category:

Support services to forestry

Comp. code:

08092356

Reg. date:

01/06/2012

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EXETER BUSINESS CENTRE LIMITED

EXETER BUSINESS CENTRE LIMITED is an(a) Active company incorporated on 05/03/1986 with the registered office located at 39 Marsh Green Road, Marsh Barton, Exeter, Devon EX2 8PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EXETER BUSINESS CENTRE LIMITED?

toggle

EXETER BUSINESS CENTRE LIMITED is currently Active. It was registered on 05/03/1986 .

Where is EXETER BUSINESS CENTRE LIMITED located?

toggle

EXETER BUSINESS CENTRE LIMITED is registered at 39 Marsh Green Road, Marsh Barton, Exeter, Devon EX2 8PN.

What does EXETER BUSINESS CENTRE LIMITED do?

toggle

EXETER BUSINESS CENTRE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does EXETER BUSINESS CENTRE LIMITED have?

toggle

EXETER BUSINESS CENTRE LIMITED had 2 employees in 2023.

What is the latest filing for EXETER BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with no updates.