Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4, LANSDOWNE TERRACE (EXETER) LIMITED
Company Information for

4, LANSDOWNE TERRACE (EXETER) LIMITED

FLAT 3, 4 LANSDOWNE TERRACE, EXETER, EX2 4JJ,
Company Registration Number
02218861
Private Limited Company
Active

Company Overview

About 4, Lansdowne Terrace (exeter) Ltd
4, LANSDOWNE TERRACE (EXETER) LIMITED was founded on 1988-02-09 and has its registered office in Exeter. The organisation's status is listed as "Active". 4, Lansdowne Terrace (exeter) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
4, LANSDOWNE TERRACE (EXETER) LIMITED
 
Legal Registered Office
FLAT 3
4 LANSDOWNE TERRACE
EXETER
EX2 4JJ
Other companies in SG5
 
Filing Information
Company Number 02218861
Company ID Number 02218861
Date formed 1988-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-06 10:51:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4, LANSDOWNE TERRACE (EXETER) 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 4, LANSDOWNE TERRACE (EXETER) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HALL
Company Secretary 2015-11-01
DEREK PETER HALL
Director 2015-11-01
ELIZABETH ANN HALL
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDGAR OWEN TRAVIS DAVIES
Company Secretary 2010-03-15 2015-11-01
FRANCES MARY DAVIES
Company Secretary 2010-03-15 2015-11-01
EDGAR OWEN TRAVIS DAVIES
Director 2010-03-15 2015-11-01
FRANCES MARY DAVIES
Director 2010-03-15 2015-11-01
NICOLA ANDERSON SMITH
Company Secretary 1999-04-20 2010-03-16
NICOLA ANDERSON SMITH
Director 1991-05-16 2010-03-16
COLIN ANDREW PARRETT
Director 2003-11-03 2009-07-02
GARY NIEL BOURNE
Company Secretary 2003-11-03 2006-10-11
GARY NIEL BOURNE
Director 2003-11-03 2006-10-11
JAMES DRINKWATER
Company Secretary 2001-01-22 2003-09-18
JAMES DRINKWATER
Director 2001-01-22 2003-09-18
CAROL JUNE SHANNON
Director 1991-05-16 2003-08-08
RICHARD ANDREW FODDERING
Director 1999-04-20 2001-07-18
RICHARD ANDREW FODDERING
Company Secretary 1999-04-20 2000-12-15
KAREN ANNE GOODE
Company Secretary 1991-05-16 1998-08-15
KAREN ANNE GOODE
Director 1991-05-16 1998-08-15
RUTH HELEN HAYES-DAVIS
Director 1991-05-16 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK PETER HALL ARMSTRONG HALL LETTINGS LIMITED Director 2004-08-06 CURRENT 2003-07-06 Active
ELIZABETH ANN HALL ARMSTRONG HALL LETTINGS LIMITED Director 2003-07-06 CURRENT 2003-07-06 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
2025-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-10-28APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL
2024-10-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE HELLIWELL
2024-10-28CONFIRMATION STATEMENT MADE ON 20/09/24, WITH UPDATES
2024-10-28DIRECTOR APPOINTED MISS KATE HELLIWELL
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-10-14CESSATION OF ELIZABETH ANN HALL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM Bakers Cottage Butterleigh Cullompton Devon EX15 1PW England
2022-10-14APPOINTMENT TERMINATED, DIRECTOR DEREK PETER HALL
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PETER HALL
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM Bakers Cottage Butterleigh Cullompton Devon EX15 1PW England
2022-10-14PSC07CESSATION OF ELIZABETH ANN HALL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12DIRECTOR APPOINTED M/S HANNAH GEARY
2022-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH GEARY
2022-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER LIPPIETT
2022-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HILL
2022-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH GEARY
2022-10-12AP01DIRECTOR APPOINTED M/S HANNAH GEARY
2022-10-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GRAY
2022-10-11DIRECTOR APPOINTED MR SAMUEL JOHN GRAY
2022-10-11Appointment of Mr Samuel Gray as company secretary on 2022-10-10
2022-10-11Termination of appointment of Elizabeth Ann Hall on 2022-10-10
2022-10-11APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN HALL
2022-10-11DIRECTOR APPOINTED MR ANDREW HILL
2022-10-11APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL
2022-10-11DIRECTOR APPOINTED MR OLIVER LIPPIETT
2022-10-11AP01DIRECTOR APPOINTED MR SAMUEL JOHN GRAY
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN HALL
2022-10-11TM02Termination of appointment of Elizabeth Ann Hall on 2022-10-10
2022-10-11AP03Appointment of Mr Samuel Gray as company secretary on 2022-10-10
2022-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GRAY
2022-05-01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-05-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2020-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-03AR0128/04/16 ANNUAL RETURN FULL LIST
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DAVIES
2015-11-17TM02APPOINTMENT TERMINATED, SECRETARY EDGAR DAVIES
2015-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR EDGAR DAVIES
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM 155 Bearton Road Hitchin Hertfordshire SG5 1UA
2015-11-17TM02APPOINTMENT TERMINATED, SECRETARY FRANCES DAVIES
2015-11-01AP03Appointment of Mrs Elizabeth Ann Hall as company secretary on 2015-11-01
2015-11-01AP01DIRECTOR APPOINTED MRS ELIZABETH ANN HALL
2015-11-01AP01DIRECTOR APPOINTED MR DEREK PETER HALL
2015-05-25LATEST SOC25/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-25AR0128/04/15 ANNUAL RETURN FULL LIST
2015-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-12AR0128/04/14 ANNUAL RETURN FULL LIST
2013-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM 48 Bowsher Court Ware Hertfordshire SG12 7EB England
2013-05-17AR0128/04/13 ANNUAL RETURN FULL LIST
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/13 FROM 16 Musley Hill Ware Hertfordshire SG12 7NB United Kingdom
2013-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/12 FROM 3 Swan Mews High Street Ware Hertfordshire SG12 9BF England
2012-05-10AR0128/04/12 FULL LIST
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 4 LANSDOWNE TERRACE EXETER DEVON EX2 4JJ
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARY DAVIES / 09/05/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDGAR OWEN TRAVIS DAVIES / 09/05/2012
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCES MARY DAVIES / 09/05/2012
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / EDGAR OWEN TRAVIS DAVIES / 09/05/2012
2012-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-21AR0128/04/11 FULL LIST
2011-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY TALBOT / 08/05/2010
2011-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARY TALBOT / 08/05/2010
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-16AR0128/04/10 FULL LIST
2010-04-13AP01DIRECTOR APPOINTED EDGAR OWEN TRAVIS DAVIES
2010-04-13AP03SECRETARY APPOINTED EDGAR OWEN TRAVIS DAVIES
2010-04-13AP01DIRECTOR APPOINTED FRANCES MARY TALBOT
2010-04-13AP03SECRETARY APPOINTED FRANCES MARY TALBOT
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANDERSON SMITH
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY NICOLA ANDERSON SMITH
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR COLIN PARRETT
2009-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-05363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN PARRETT / 22/05/2008
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-05-20363sRETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS
2007-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-01363sRETURN MADE UP TO 28/04/07; CHANGE OF MEMBERS
2006-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-13363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-06-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-01363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-17288aNEW DIRECTOR APPOINTED
2003-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-21363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-05-23363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-23363(288)DIRECTOR RESIGNED
2001-06-05363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-28288bSECRETARY RESIGNED
2000-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-11363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-06288aNEW SECRETARY APPOINTED
1999-07-06288aNEW SECRETARY APPOINTED
1999-07-06288aNEW DIRECTOR APPOINTED
1999-05-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-26363sRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1998-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-08-18SRES03EXEMPTION FROM APPOINTING AUDITORS 05/04/98
1998-06-05363sRETURN MADE UP TO 28/04/98; NO 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 4, LANSDOWNE TERRACE (EXETER) 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 4, LANSDOWNE TERRACE (EXETER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4, LANSDOWNE TERRACE (EXETER) 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
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
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 4, LANSDOWNE TERRACE (EXETER) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 4
Cash Bank In Hand 2011-04-01 £ 4
Shareholder Funds 2012-04-01 £ 4
Shareholder Funds 2011-04-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 4, LANSDOWNE TERRACE (EXETER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4, LANSDOWNE TERRACE (EXETER) LIMITED
Trademarks
We have not found any records of 4, LANSDOWNE TERRACE (EXETER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4, LANSDOWNE TERRACE (EXETER) 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 4, LANSDOWNE TERRACE (EXETER) 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
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 4, LANSDOWNE TERRACE (EXETER) 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 4, LANSDOWNE TERRACE (EXETER) 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 4, LANSDOWNE TERRACE (EXETER) 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.