Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. MARGARET'S COURT (TOPSHAM) LIMITED
Company Information for

ST. MARGARET'S COURT (TOPSHAM) LIMITED

20 QUEEN STREET, EXETER, EX4 3SN,
Company Registration Number
01983767
Private Limited Company
Active

Company Overview

About St. Margaret's Court (topsham) Ltd
ST. MARGARET'S COURT (TOPSHAM) LIMITED was founded on 1986-01-29 and has its registered office in Exeter. The organisation's status is listed as "Active". St. Margaret's Court (topsham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. MARGARET'S COURT (TOPSHAM) LIMITED
 
Legal Registered Office
20 QUEEN STREET
EXETER
EX4 3SN
Other companies in EX3
 
Filing Information
Company Number 01983767
Company ID Number 01983767
Date formed 1986-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 01:34:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. MARGARET'S COURT (TOPSHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. MARGARET'S COURT (TOPSHAM) LIMITED

Current Directors
Officer Role Date Appointed
DREW PEARCE 1748 LTD
Company Secretary 2016-12-21
KENNETH FREDERICK BUTTALL
Director 1998-05-06
GWENETH LEIGHTON
Director 2015-11-16
DAVID WALKER
Director 2009-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALISTAIR ASKEW-COLES
Company Secretary 2014-09-01 2016-12-21
NANCY ROGERS
Director 2012-06-06 2015-12-31
MARGARET HAZEL THOMPSON
Director 1992-04-29 2015-11-16
WALTER BRAMWELL DAVIES
Company Secretary 1991-05-28 2014-08-31
ETHNE HOPGOOD
Director 2005-05-04 2012-06-06
PAMELA INEZ ROWE
Director 2002-05-27 2009-04-23
ALBERT POMFRET
Director 1992-04-03 2006-05-02
BERYL SAUNDERS
Director 1996-05-02 2001-11-01
IVY OLGA BATH
Director 1997-05-14 2000-05-25
DOROTHY KATE MARY GASCOIGNE
Director 1991-05-28 1998-05-06
DOREEN EVELYN BRAUNTON
Director 1991-05-28 1996-05-02
PETER WALLER HEPTINSTALL
Director 1991-05-28 1996-05-02
EVELYN MOLLY HUNT
Director 1991-05-28 1992-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DREW PEARCE 1748 LTD FRANCIS COURT MANAGEMENT CO. LIMITED Company Secretary 2018-08-20 CURRENT 1974-06-19 Active - Proposal to Strike off
DREW PEARCE 1748 LTD PITTS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-03 CURRENT 2011-01-27 Active
DREW PEARCE 1748 LTD STRAND COURT ASSOCIATION LIMITED Company Secretary 2017-04-22 CURRENT 1963-12-27 Active
DREW PEARCE 1748 LTD ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 2010-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2023-01-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17DISS40Compulsory strike-off action has been discontinued
2022-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-08-10AP04Appointment of Whitton & Laing (South West) Llp as company secretary on 2022-06-28
2022-08-10TM02Termination of appointment of Drew Pearce 1748 Ltd on 2022-06-28
2022-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/22 FROM C/O Drew Pearce 1748 Ltd 14 Cathedral Close Exeter EX1 1HA
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 11
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-01-05AP04Appointment of Drew Pearce 1748 Ltd as company secretary on 2016-12-21
2017-01-05TM02Termination of appointment of James Alistair Askew-Coles on 2016-12-21
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 11
2016-06-02AR0128/05/16 ANNUAL RETURN FULL LIST
2016-03-23AP01DIRECTOR APPOINTED MRS GWENETH LEIGHTON
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NANCY ROGERS
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET THOMPSON
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 11
2015-06-01AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY ROGERS / 01/09/2014
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALKER / 01/09/2014
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HAZEL THOMPSON / 01/09/2014
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FREDERICK BUTTALL / 01/09/2014
2015-01-07TM02Termination of appointment of Walter Bramwell Davies on 2014-08-31
2015-01-07AP03Appointment of Mr James Alistair Askew-Coles as company secretary on 2014-09-01
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM Changes Old Ebford Lane Ebford Exeter Devon EX3 0QP
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 11
2014-07-15AR0125/05/14 ANNUAL RETURN FULL LIST
2014-06-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-05AR0128/05/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-12AP01DIRECTOR APPOINTED NANCY ROGERS
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ETHNE HOPGOOD
2012-05-31AA31/03/12 TOTAL EXEMPTION FULL
2012-05-30AR0117/05/12 FULL LIST
2011-06-09AA31/03/11 TOTAL EXEMPTION FULL
2011-06-09AR0117/05/11 NO CHANGES
2010-06-17AA31/03/10 TOTAL EXEMPTION FULL
2010-06-01AR0117/05/10 NO CHANGES
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR PAMELA ROWE
2009-06-03288aDIRECTOR APPOINTED DAVID WALKER
2009-05-26AA31/03/09 TOTAL EXEMPTION FULL
2009-05-26363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-02-17AA31/03/08 TOTAL EXEMPTION FULL
2008-06-10363sRETURN MADE UP TO 16/05/08; CHANGE OF MEMBERS
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-29363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363(288)DIRECTOR RESIGNED
2006-05-17363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-07-05363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-20288aNEW DIRECTOR APPOINTED
2004-06-04363sRETURN MADE UP TO 16/05/04; CHANGE OF MEMBERS
2004-05-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-05-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-11363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-06-02288aNEW DIRECTOR APPOINTED
2002-05-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-31363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-11-29288bDIRECTOR RESIGNED
2001-05-21363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/01
2001-05-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-02363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-02288bDIRECTOR RESIGNED
1999-11-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-25363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1998-07-28288cDIRECTOR'S PARTICULARS CHANGED
1998-06-24363sRETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
1998-06-15288bDIRECTOR RESIGNED
1998-06-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-14288aNEW DIRECTOR APPOINTED
1997-06-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-25363sRETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS
1997-05-22288aNEW DIRECTOR APPOINTED
1996-06-19288NEW DIRECTOR APPOINTED
1996-06-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-09363(288)DIRECTOR RESIGNED
1996-06-09363sRETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS
1995-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-06363sRETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS
1994-06-24363sRETURN MADE UP TO 28/05/94; CHANGE OF MEMBERS
1994-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-06-07363sRETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS
1993-06-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-05-31288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-05-31363sRETURN MADE UP TO 28/05/92; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ST. MARGARET'S COURT (TOPSHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. MARGARET'S COURT (TOPSHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. MARGARET'S COURT (TOPSHAM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. MARGARET'S COURT (TOPSHAM) LIMITED

Intangible Assets
Patents
We have not found any records of ST. MARGARET'S COURT (TOPSHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. MARGARET'S COURT (TOPSHAM) LIMITED
Trademarks
We have not found any records of ST. MARGARET'S COURT (TOPSHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. MARGARET'S COURT (TOPSHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ST. MARGARET'S COURT (TOPSHAM) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ST. MARGARET'S COURT (TOPSHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. MARGARET'S COURT (TOPSHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. MARGARET'S COURT (TOPSHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.