EXETER ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EXETER ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02890851

Incorporation date

25/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swa (Uk) Limited 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford CM22 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1994)
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/10/2023
Amended total exemption full accounts made up to 2022-01-31
dot icon05/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon14/07/2022
Micro company accounts made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/04/2021
Registered office address changed from 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to Swa (Uk) Limited 1 & 2 the Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 2021-04-27
dot icon22/03/2021
Termination of appointment of Stephen Malcolm Watson as a director on 2021-03-01
dot icon04/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon04/03/2021
Secretary's details changed for Swa (Uk) Ltd on 2021-03-01
dot icon04/03/2021
Secretary's details changed for Swa (Uk) Ltd on 2021-03-01
dot icon04/03/2021
Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 2021-03-04
dot icon29/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon13/11/2019
Appointment of Mrs Jenna Louise Schoeman as a director on 2019-11-08
dot icon21/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon24/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon03/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/02/2016
Annual return made up to 2016-01-25 no member list
dot icon12/02/2016
Termination of appointment of Sally Wright as a director on 2015-01-29
dot icon19/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-25 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-25 no member list
dot icon11/06/2013
Total exemption full accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-25 no member list
dot icon30/01/2013
Secretary's details changed for Swa (Uk) Ltd on 2011-11-01
dot icon22/06/2012
Total exemption full accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-25 no member list
dot icon07/11/2011
Registered office address changed from the Tack Room Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 2011-11-07
dot icon20/04/2011
Total exemption full accounts made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-25 no member list
dot icon26/01/2011
Termination of appointment of Karen Watson as a director
dot icon29/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon27/01/2010
Annual return made up to 2010-01-25 no member list
dot icon27/01/2010
Director's details changed for Sally Wright on 2010-01-25
dot icon27/01/2010
Director's details changed for Karen Ann Watson on 2010-01-25
dot icon27/01/2010
Secretary's details changed for Swa (Uk) Ltd on 2010-01-25
dot icon10/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon13/08/2009
Secretary appointed swa (uk) LTD
dot icon13/08/2009
Appointment terminated secretary karen watson
dot icon26/01/2009
Annual return made up to 25/01/09
dot icon09/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/02/2008
Registered office changed on 29/02/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishops stortford hertfordshire CM23 3LA
dot icon30/01/2008
Annual return made up to 25/01/08
dot icon28/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/01/2007
Annual return made up to 25/01/07
dot icon08/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/01/2006
Annual return made up to 25/01/06
dot icon30/01/2006
Director resigned
dot icon22/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/02/2005
Annual return made up to 25/01/05
dot icon05/04/2004
Registered office changed on 05/04/04 from: 12 thornbera road bishops stortford hertfordshire CM23 3NL
dot icon05/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/02/2004
Annual return made up to 25/01/04
dot icon01/02/2004
Director resigned
dot icon14/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon05/02/2003
Annual return made up to 25/01/03
dot icon15/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon01/02/2002
Annual return made up to 25/01/02
dot icon13/03/2001
Full accounts made up to 2001-01-31
dot icon06/02/2001
Annual return made up to 25/01/01
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New director appointed
dot icon06/09/2000
Accounts for a small company made up to 2000-01-31
dot icon18/05/2000
Memorandum and Articles of Association
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon22/03/2000
Director resigned
dot icon09/03/2000
Annual return made up to 25/01/00
dot icon09/03/2000
New secretary appointed;new director appointed
dot icon09/03/2000
Secretary resigned;director resigned
dot icon09/03/2000
Director resigned
dot icon28/10/1999
Accounts for a small company made up to 1999-01-31
dot icon29/01/1999
Annual return made up to 25/01/99
dot icon29/01/1999
New director appointed
dot icon03/07/1998
Accounts for a small company made up to 1998-01-31
dot icon25/01/1998
Annual return made up to 25/01/98
dot icon21/05/1997
Accounts for a small company made up to 1997-01-31
dot icon06/05/1997
Registered office changed on 06/05/97 from: 210,high street ongar essex CM5 9JJ
dot icon10/02/1997
Annual return made up to 25/01/97
dot icon09/01/1997
Full accounts made up to 1996-01-31
dot icon05/12/1996
Director resigned
dot icon25/11/1996
Director resigned
dot icon21/02/1996
Annual return made up to 25/01/96
dot icon12/12/1995
New director appointed
dot icon12/12/1995
Director resigned
dot icon12/12/1995
Secretary resigned
dot icon12/12/1995
New director appointed
dot icon12/12/1995
New director appointed
dot icon12/12/1995
New director appointed
dot icon12/12/1995
New director appointed
dot icon12/12/1995
New director appointed
dot icon12/12/1995
New secretary appointed;new director appointed
dot icon12/12/1995
Registered office changed on 12/12/95 from: hull and company 22A st andrews road shoeburyness essex SS3 9HX
dot icon12/12/1995
Director resigned
dot icon07/11/1995
Accounts for a small company made up to 1995-01-31
dot icon01/03/1995
Annual return made up to 25/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/02/1994
Secretary resigned;new secretary appointed
dot icon05/02/1994
Secretary resigned;new director appointed
dot icon05/02/1994
Director resigned;new director appointed
dot icon25/01/1994
Incorporation
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
31/01/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
88.59K
-
0.00
23.90K
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schoeman, Jenna Louise
Director
08/11/2019 - Present
12

Persons with Significant Control

1
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 EXETER ROAD MANAGEMENT COMPANY LIMITED

EXETER ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/01/1994 with the registered office located at Swa (Uk) Limited 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford CM22 6BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EXETER ROAD MANAGEMENT COMPANY LIMITED?

toggle

EXETER ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/01/1994 .

Where is EXETER ROAD MANAGEMENT COMPANY LIMITED located?

toggle

EXETER ROAD MANAGEMENT COMPANY LIMITED is registered at Swa (Uk) Limited 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford CM22 6BJ.

What does EXETER ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for EXETER ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-24 with no updates.