Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 37 HALDON ROAD (EXETER) MANAGEMENT LIMITED
Company Information for

37 HALDON ROAD (EXETER) MANAGEMENT LIMITED

15 STREAM COURT, HAVEN ROAD, EXETER, DEVON, EX2 8DL,
Company Registration Number
03384319
Private Limited Company
Active

Company Overview

About 37 Haldon Road (exeter) Management Ltd
37 HALDON ROAD (EXETER) MANAGEMENT LIMITED was founded on 1997-06-10 and has its registered office in Exeter. The organisation's status is listed as "Active". 37 Haldon Road (exeter) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
37 HALDON ROAD (EXETER) MANAGEMENT LIMITED
 
Legal Registered Office
15 STREAM COURT
HAVEN ROAD
EXETER
DEVON
EX2 8DL
Other companies in EX4
 
Filing Information
Company Number 03384319
Company ID Number 03384319
Date formed 1997-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-09 02:10:51
Primary Source:Companies House
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 37 HALDON ROAD (EXETER) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BAKER
Director 1999-11-15
CAROLINE JANE BAKER
Director 1999-11-12
LYNDON HUGHES
Director 2008-07-19
ZAINA MICHELLE JONES
Director 1997-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
WHITTON & LAING (SOUTH WEST) LLP
Company Secretary 2015-05-01 2016-06-30
PHILIP WILLIAM MUZZLEWHITE
Company Secretary 2012-06-20 2015-05-01
PAUL JOHN BAKER
Company Secretary 1999-11-15 2012-06-19
JOHN MCNAB PRING
Director 1997-09-01 2000-04-05
MARK JAMES HUTCHINSON
Director 1997-09-01 1999-11-15
CAROLINE JANE BAKER
Company Secretary 1999-11-12 1999-11-12
JOSEPHINE MCDONAGH
Company Secretary 1997-09-01 1999-01-07
CURZON CORPORATE SECRETARIES LIMITED
Company Secretary 1997-06-10 1997-09-01
CURZON DIRECTORS LIMITED
Director 1997-06-10 1997-09-01

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
2024-08-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-06-18CONFIRMATION STATEMENT MADE ON 15/06/24, WITH UPDATES
2024-02-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27Change of details for Ms Zaina Michelle Jones as a person with significant control on 2023-06-14
2023-06-27CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-06-26Director's details changed for Zaina Michelle Jones on 2023-06-14
2023-06-26Change of details for Ms Zaina Michelle Jones as a person with significant control on 2023-06-14
2023-06-26Director's details changed for Ms Zaina Michelle Jones on 2023-06-26
2023-06-26Change of details for Miss Paula Rose Mcdonald as a person with significant control on 2023-06-14
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-02PSC04Change of details for Mr Andrew John Baker as a person with significant control on 2022-05-30
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-08-01CH01Director's details changed for Mr Andrew John Baker on 2022-05-31
2022-08-01PSC04Change of details for Mr Andrew John Baker as a person with significant control on 2022-05-31
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 15 15 Stream Court Haven Road Exeter EX2 8DL England
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-08-09CH01Director's details changed for Mr Andrew John Baker on 2021-06-15
2021-08-09PSC04Change of details for Mr Lyndon Hughes as a person with significant control on 2021-06-15
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ROSE MCDONALD
2020-09-08PSC04Change of details for Mr Abdrew John Baker as a person with significant control on 2020-09-08
2020-09-08PSC07CESSATION OF CAROLINE JANE BAKER AS A PERSON OF SIGNIFICANT CONTROL
2020-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM Stoneygate Barrack Road St Leonards Exeter EX2 6AB England
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE BAKER
2019-06-14AP01DIRECTOR APPOINTED MISS PAULA ROSE MCDONALD
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Flat 3 37 Haldon Road Exeter EX4 4DZ
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDON HUGHES / 01/06/2018
2018-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAINA MICHELLE JONES / 01/06/2018
2018-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE BAKER / 01/06/2018
2018-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM C/O Whitton & Laing 20 Queen Street Exeter Devon EX4 3SN
2016-07-07TM02Termination of appointment of Whitton & Laing (South West) Llp on 2016-06-30
2016-07-01TM02Termination of appointment of Whitton & Laing (South West) Llp on 2016-06-30
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-29AR0115/06/16 ANNUAL RETURN FULL LIST
2016-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-23AP04Appointment of Whitton & Laing (South West) Llp as company secretary on 2015-05-01
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-26AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDON HUGHES / 01/06/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAKER / 01/06/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE BAKER / 01/06/2015
2015-06-26TM02Termination of appointment of Philip William Muzzlewhite on 2015-05-01
2015-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-24AR0115/06/14 ANNUAL RETURN FULL LIST
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-24AR0115/06/13 ANNUAL RETURN FULL LIST
2013-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-06-22AR0115/06/12 FULL LIST
2012-06-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL BAKER
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAINA MICHELLE JONES / 20/06/2012
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDON HUGHES / 20/06/2012
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BAKER / 20/06/2012
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE BAKER / 20/06/2012
2012-06-21AP03SECRETARY APPOINTED MR PHILIP WILLIAM MUZZLEWHITE
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 11 BARBICAN COURT EXE STREET EXETER DEVON EX4 3HS
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL BAKER
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-18AR0116/06/11 NO CHANGES
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-13AR0110/06/10 NO CHANGES
2010-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-20AA30/06/07 TOTAL EXEMPTION FULL
2010-01-20AA30/06/08 TOTAL EXEMPTION SMALL
2010-01-20AA30/06/06 TOTAL EXEMPTION SMALL
2010-01-20AA30/06/05 TOTAL EXEMPTION FULL
2010-01-20AA30/06/04 TOTAL EXEMPTION FULL
2010-01-20AP01DIRECTOR APPOINTED LYNDON HUGHES
2010-01-20AR0110/06/09 FULL LIST
2010-01-20AR0110/06/08 NO CHANGES
2010-01-20AR0110/06/07 FULL LIST
2010-01-20AR0110/06/06 NO CHANGES
2010-01-20AR0110/06/05 NO CHANGES
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BAKER / 10/06/2005
2010-01-20RES02RES02
2010-01-19AC92ORDER OF COURT - RESTORATION
2006-03-14GAZ2STRUCK OFF AND DISSOLVED
2005-11-29GAZ1FIRST GAZETTE
2004-07-01363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-08363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-11363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-12363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-09-20363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-09-20287REGISTERED OFFICE CHANGED ON 20/09/00 FROM: THE GROUND FLOOR FLAT, 37 HALDON ROAD, EXETER, DEVON EX4 4DZ
2000-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-09-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-25288bSECRETARY RESIGNED
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-06288aNEW SECRETARY APPOINTED
1999-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: CURZON HOUSE, SOUTHERNHAY WEST, EXETER, EX4 3LY
1999-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-09363sRETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS
1998-10-09AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-16363sRETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS
1997-12-18WRES01ADOPT MEM AND ARTS 04/12/97
1997-10-08288aNEW DIRECTOR APPOINTED
1997-10-08288aNEW SECRETARY APPOINTED
1997-10-08288aNEW DIRECTOR APPOINTED
1997-10-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to 37 HALDON ROAD (EXETER) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-11-29
Fines / Sanctions
No fines or sanctions have been issued against 37 HALDON ROAD (EXETER) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
37 HALDON ROAD (EXETER) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 37 HALDON ROAD (EXETER) MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 4
Shareholder Funds 2011-07-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 37 HALDON ROAD (EXETER) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 37 HALDON ROAD (EXETER) MANAGEMENT LIMITED
Trademarks
We have not found any records of 37 HALDON ROAD (EXETER) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 37 HALDON ROAD (EXETER) MANAGEMENT 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 (81100 - Combined facilities support activities) as 37 HALDON ROAD (EXETER) MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 37 HALDON ROAD (EXETER) MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party37 HALDON ROAD (EXETER) MANAGEMENT LIMITEDEvent Date2005-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 37 HALDON ROAD (EXETER) MANAGEMENT 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 37 HALDON ROAD (EXETER) MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1