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

ST MARGARET'S RESIDENCES (EXETER) LIMITED

OXYGEN HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3LH,
Company Registration Number
08699395
Private Limited Company
Active

Company Overview

About St Margaret's Residences (exeter) Ltd
ST MARGARET'S RESIDENCES (EXETER) LIMITED was founded on 2013-09-20 and has its registered office in Exeter. The organisation's status is listed as "Active". St Margaret's Residences (exeter) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST MARGARET'S RESIDENCES (EXETER) LIMITED
 
Legal Registered Office
OXYGEN HOUSE GRENADIER ROAD
EXETER BUSINESS PARK
EXETER
DEVON
EX1 3LH
Other companies in EX1
 
Filing Information
Company Number 08699395
Company ID Number 08699395
Date formed 2013-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB202122484  
Last Datalog update: 2023-11-06 09:30:53
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 ST MARGARET'S RESIDENCES (EXETER) LIMITED

Current Directors
Officer Role Date Appointed
ELEANOR JANE ADAMS
Director 2018-06-01
MATTHEW OWEN GINGELL
Director 2018-06-01
PETER GORDON QUINCEY
Director 2016-10-17
DAVID BARCLAY WILLIAMSON
Director 2013-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES DIXON
Director 2013-09-20 2018-06-01
JASON HAYES
Director 2013-09-20 2015-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELEANOR JANE ADAMS GRENADIER ESTATES LTD Director 2018-06-01 CURRENT 2005-05-03 Active
ELEANOR JANE ADAMS ATASS SOLAR LIMITED Director 2018-06-01 CURRENT 2010-07-26 Active
ELEANOR JANE ADAMS GRENADIER CORNWALL LIMITED Director 2018-06-01 CURRENT 2013-11-13 Active - Proposal to Strike off
ELEANOR JANE ADAMS GRENADIER 29 LIMITED Director 2018-06-01 CURRENT 2014-06-27 Active
ELEANOR JANE ADAMS PATERNOSTER (EXETER) LIMITED Director 2018-06-01 CURRENT 2015-05-11 Active
ELEANOR JANE ADAMS CITY SCIENCE CORPORATION LIMITED Director 2018-06-01 CURRENT 2015-09-30 Active
ELEANOR JANE ADAMS GRENADIER HUB LIMITED Director 2018-06-01 CURRENT 2016-08-24 Active - Proposal to Strike off
ELEANOR JANE ADAMS GRENADIER EXMOUTH LIMITED Director 2017-09-15 CURRENT 2015-06-08 Active
ELEANOR JANE ADAMS LOW CARBON OXYGEN LIMITED Director 2017-07-20 CURRENT 2015-03-26 Active
MATTHEW OWEN GINGELL GRENADIER ESTATES LTD Director 2018-06-01 CURRENT 2005-05-03 Active
MATTHEW OWEN GINGELL ATASS SOLAR LIMITED Director 2018-06-01 CURRENT 2010-07-26 Active
MATTHEW OWEN GINGELL GRENADIER 29 LIMITED Director 2018-06-01 CURRENT 2014-06-27 Active
MATTHEW OWEN GINGELL PATERNOSTER (EXETER) LIMITED Director 2018-06-01 CURRENT 2015-05-11 Active
MATTHEW OWEN GINGELL CITY SCIENCE CORPORATION LIMITED Director 2018-06-01 CURRENT 2015-09-30 Active
MATTHEW OWEN GINGELL GRENADIER EXMOUTH LIMITED Director 2017-09-15 CURRENT 2015-06-08 Active
MATTHEW OWEN GINGELL LOW CARBON OXYGEN LIMITED Director 2017-07-20 CURRENT 2015-03-26 Active
PETER GORDON QUINCEY GRENADIER EMPEROR LIMITED Director 2016-10-17 CURRENT 2016-09-30 Active
PETER GORDON QUINCEY GRENADIER EXMOUTH LIMITED Director 2016-10-17 CURRENT 2015-06-08 Active
DAVID BARCLAY WILLIAMSON GRENADIER EMPEROR LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DAVID BARCLAY WILLIAMSON GRENADIER BRISTOL LIMITED Director 2016-09-30 CURRENT 2016-09-30 Dissolved 2018-01-30
DAVID BARCLAY WILLIAMSON GRENADIER EXMOUTH LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
DAVID BARCLAY WILLIAMSON PATERNOSTER (EXETER) LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
DAVID BARCLAY WILLIAMSON GRENADIER 29 LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
DAVID BARCLAY WILLIAMSON GRENADIER CORNWALL LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off

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
2023-10-04CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-16APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY WILLIAMSON
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY WILLIAMSON
2022-02-15CESSATION OF DAVID BARCLAY WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15Appointment of Grenadier Estates Ltd as director on 2022-02-15
2022-02-15APPOINTMENT TERMINATED, DIRECTOR ELEANOR JANE ADAMS
2022-02-15APPOINTMENT TERMINATED, DIRECTOR MATTHEW OWEN GINGELL
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW OWEN GINGELL
2022-02-15PSC07CESSATION OF DAVID BARCLAY WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15AP02Appointment of Grenadier Estates Ltd as director on 2022-02-15
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-22CH01Director's details changed for Mr Matthew Owen Gingell on 2021-02-19
2020-10-15CH01Director's details changed for Mrs Eleanor Jane Adams on 2020-08-27
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086993950002
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-04CH01Director's details changed for Mr David Barclay Williamson on 2019-09-02
2019-09-02PSC04Change of details for Mr David Barclay Williamson as a person with significant control on 2019-09-02
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 086993950001
2019-04-29AP01DIRECTOR APPOINTED MR RALPH AIDEN JOHNSON-HUGILL
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER GORDON QUINCEY
2019-04-29PSC07CESSATION OF PETER GORDON QUINCEY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH AIDEN JOHNSON-HUGILL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES DIXON
2018-06-01AP01DIRECTOR APPOINTED MR MATTHEW OWEN GINGELL
2018-06-01AP01DIRECTOR APPOINTED MRS ELEANOR JANE ADAMS
2018-04-06PSC07CESSATION OF OXYGEN HOUSE PROPERTIES LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-04-05PSC02Notification of Grenadier Estates Ltd as a person with significant control on 2018-03-28
2017-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 45210.1
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GORDON QUINCEY
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARCLAY WILLIAMSON / 07/12/2016
2016-10-20AP01DIRECTOR APPOINTED MR PETER GORDON QUINCEY
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-09-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2015-12-08SH0101/01/15 STATEMENT OF CAPITAL GBP 45210.10
2015-12-08SH02SUB-DIVISION 16/12/14
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 45210.1
2015-10-28AR0130/09/15 FULL LIST
2015-06-17AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-28AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON HAYES
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-30AR0130/09/14 FULL LIST
2013-09-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-09-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ST MARGARET'S RESIDENCES (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 ST MARGARET'S RESIDENCES (EXETER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ST MARGARET'S RESIDENCES (EXETER) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ST MARGARET'S RESIDENCES (EXETER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST MARGARET'S RESIDENCES (EXETER) LIMITED
Trademarks
We have not found any records of ST MARGARET'S RESIDENCES (EXETER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MARGARET'S RESIDENCES (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 (68209 - Other letting and operating of own or leased real estate) as ST MARGARET'S RESIDENCES (EXETER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST MARGARET'S RESIDENCES (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 ST MARGARET'S RESIDENCES (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 ST MARGARET'S RESIDENCES (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.