PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05647088

Incorporation date

07/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Office 31 Genesis Building, 235 Union Street, Plymouth, Devon PL1 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2022)
dot icon20/01/2026
Termination of appointment of Richard William Rochester as a director on 2026-01-20
dot icon14/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-12-31
dot icon05/02/2025
Director's details changed for Major Richard William Rochester on 2025-02-01
dot icon04/02/2025
Director's details changed for Mrs Theresa Margaret Dennett on 2025-02-01
dot icon04/02/2025
Registered office address changed from 345a Torquay Road Paignton TQ3 2EP England to Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN on 2025-02-04
dot icon04/02/2025
Director's details changed for Mr Martin Loudon Neil on 2025-02-01
dot icon04/02/2025
Director's details changed for Mr Alan John Pateman-Jones on 2025-02-01
dot icon04/02/2025
Director's details changed for Mr Barclay Huw Clemesha Morris on 2025-02-01
dot icon04/02/2025
Appointment of Modbury Estates Ltd as a secretary on 2025-02-01
dot icon03/02/2025
Termination of appointment of Winfields Block Management Ltd as a secretary on 2025-01-31
dot icon27/12/2024
Director's details changed for Mr Barclay Huw Clemesha Morris on 2024-11-23
dot icon27/12/2024
Director's details changed for Mr Alan John Pateman-Jones on 2024-11-23
dot icon18/11/2024
Director's details changed for Major Richard William Rochester on 2024-11-15
dot icon15/11/2024
Director's details changed for Mrs Theresa Margaret Dennett on 2024-11-15
dot icon15/11/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-11-15
dot icon15/11/2024
Appointment of Winfields Block Management Ltd as a secretary on 2024-11-15
dot icon15/11/2024
Director's details changed for Mr Martin Loudon Neil on 2024-11-15
dot icon15/11/2024
Registered office address changed from Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR England to 345a Torquay Road Paignton TQ3 2EP on 2024-11-15
dot icon15/11/2024
Director's details changed for Mrs Theresa Margaret Dennett on 2024-11-15
dot icon07/11/2024
Director's details changed for Mrs Theresa Margaret Dennett on 2024-11-07
dot icon27/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-09-18
dot icon27/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon27/09/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-27
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/08/2024
Appointment of Mr Martin Loudon Neil as a director on 2024-05-13
dot icon06/06/2024
Appointment of Mr Alan John Pateman-Jones as a director on 2024-06-01
dot icon07/03/2024
Termination of appointment of Carole Jessica Dalton as a director on 2024-02-29
dot icon01/02/2024
Termination of appointment of Alexander Peter Walmsley as a director on 2024-01-29
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/11/2023
Secretary's details changed for Whitton & Laing (South West) Llp on 2023-11-01
dot icon20/10/2023
Appointment of Mrs Theresa Margaret Dennett as a director on 2023-10-10
dot icon18/10/2023
Appointment of Mr Barclay Huw Clemesha Morris as a director on 2023-10-10
dot icon11/10/2023
Termination of appointment of Jacqueline Marjorie Shepherd as a director on 2023-10-04
dot icon06/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with no updates
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
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/02/2022 - 18/09/2024
273
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
07/12/2005 - 01/04/2011
1326
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - 15/11/2024
2975
WINFIELDS BLOCK MANAGEMENT LIMITED
Corporate Secretary
15/11/2024 - 31/01/2025
65
DREW PEARCE 1748 LTD
Corporate Secretary
16/02/2017 - 01/02/2022
3

Persons with Significant Control

5
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 PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED

PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/12/2005 with the registered office located at Office 31 Genesis Building, 235 Union Street, Plymouth, Devon PL1 3HN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED?

toggle

PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/12/2005 .

Where is PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED located?

toggle

PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED is registered at Office 31 Genesis Building, 235 Union Street, Plymouth, Devon PL1 3HN.

What does PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED do?

toggle

PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Richard William Rochester as a director on 2026-01-20.