EXETER PROJECTS LIMITED

Register to unlock more data on OkredoRegister

EXETER PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04904846

Incorporation date

19/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holly House 21d Chudleigh Road, Alphington, Exeter, Devon EX2 8TSCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2003)
dot icon18/01/2026
Change of details for Mr Royston Frederick Love as a person with significant control on 2026-01-01
dot icon04/10/2025
Confirmation statement made on 2025-08-12 with updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/02/2025
Appointment of Mr Royston Frederick Love as a director on 2025-02-20
dot icon23/02/2025
Registered office address changed from Eastern Hanger Shaw Way Mount Batten Plymouth Devon PL9 9XH England to Holly House 21D Chudleigh Road Alphington Exeter Devon EX2 8TS on 2025-02-23
dot icon23/02/2025
Cessation of Peninsula Marine Services Limited as a person with significant control on 2025-02-20
dot icon23/02/2025
Termination of appointment of Christopher Ian Groves as a director on 2025-02-20
dot icon23/02/2025
Notification of Royston Frederick Love as a person with significant control on 2025-02-20
dot icon01/09/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon01/08/2024
Registered office address changed from Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England to Eastern Hanger Shaw Way Mount Batten Plymouth Devon PL9 9XH on 2024-08-01
dot icon01/08/2024
Termination of appointment of Royston Frederick Love as a secretary on 2024-08-01
dot icon01/08/2024
Termination of appointment of Royston Frederick Love as a director on 2024-08-01
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/02/2024
Notification of Peninsula Marine Services Limited as a person with significant control on 2024-02-23
dot icon15/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/09/2023
Cessation of Christopher Ian Groves as a person with significant control on 2023-09-15
dot icon15/09/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon12/08/2022
Notification of Christopher Ian Groves as a person with significant control on 2022-08-12
dot icon12/08/2022
Cessation of Roy Love as a person with significant control on 2022-08-11
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon05/07/2022
Appointment of Mr Christopher Ian Groves as a director on 2022-01-01
dot icon21/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/09/2021
Registered office address changed from Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom to Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS on 2021-09-20
dot icon13/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/02/2021
Registered office address changed from Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB on 2021-02-09
dot icon14/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/05/2020
Registered office address changed from Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2020-05-04
dot icon12/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon22/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon26/09/2017
Registered office address changed from Unit 93, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2017-09-26
dot icon19/09/2017
Withdraw the company strike off application
dot icon11/07/2017
First Gazette notice for voluntary strike-off
dot icon04/07/2017
Application to strike the company off the register
dot icon17/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/11/2016
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon01/11/2016
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon01/11/2016
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon01/11/2016
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon01/11/2016
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon27/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon27/09/2016
Registered office address changed from 23 Chudleigh Road Exeter Devon EX2 8TS to Unit 93, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2016-09-27
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon10/08/2015
Notice of ceasing to act as receiver or manager
dot icon10/08/2015
Receiver's abstract of receipts and payments to 2015-07-03
dot icon10/08/2015
Receiver's abstract of receipts and payments to 2015-05-09
dot icon10/08/2015
Receiver's abstract of receipts and payments to 2014-10-09
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/11/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon18/10/2013
Appointment of receiver or manager
dot icon16/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/12/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon23/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/11/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon04/11/2010
Termination of appointment of Loraine Love as a secretary
dot icon04/11/2010
Appointment of Mr Royston Frederick Love as a secretary
dot icon27/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon22/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/10/2008
Return made up to 19/09/08; full list of members
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/08/2008
Secretary appointed mrs loraine jean love
dot icon28/08/2008
Appointment terminated secretary royston love
dot icon08/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/07/2008
Appointment terminated director richard slack
dot icon11/10/2007
Return made up to 19/09/07; no change of members
dot icon16/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon02/01/2007
Return made up to 19/09/06; full list of members
dot icon29/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon26/09/2005
Return made up to 19/09/05; full list of members
dot icon21/09/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon04/10/2004
Return made up to 19/09/04; full list of members
dot icon19/09/2003
Secretary resigned
dot icon19/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.84K
-
0.00
41.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EXETER PROJECTS LIMITED

EXETER PROJECTS LIMITED is an(a) Active company incorporated on 19/09/2003 with the registered office located at Holly House 21d Chudleigh Road, Alphington, Exeter, Devon EX2 8TS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXETER PROJECTS LIMITED?

toggle

EXETER PROJECTS LIMITED is currently Active. It was registered on 19/09/2003 .

Where is EXETER PROJECTS LIMITED located?

toggle

EXETER PROJECTS LIMITED is registered at Holly House 21d Chudleigh Road, Alphington, Exeter, Devon EX2 8TS.

What does EXETER PROJECTS LIMITED do?

toggle

EXETER PROJECTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EXETER PROJECTS LIMITED?

toggle

The latest filing was on 18/01/2026: Change of details for Mr Royston Frederick Love as a person with significant control on 2026-01-01.