EXETER BUSINESS CENTRE LIMITED - EXETER


Company Profile Company Filings

Overview

EXETER BUSINESS CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EXETER and has the status: Active.
EXETER BUSINESS CENTRE LIMITED was incorporated 38 years ago on 05/03/1986 and has the registered number: 01995933. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

EXETER BUSINESS CENTRE LIMITED - EXETER

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

39 MARSH GREEN ROAD
EXETER
DEVON
EX2 8PN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/10/2023 06/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CLLR PAUL KNOTT May 1957 British Director 2023-07-18 CURRENT
MR AZIZ ABDULRAZAQ Secretary 2020-07-14 CURRENT
DUNCAN WOOD Jan 1965 British Director 2021-07-22 CURRENT
CLLR AMY SPARLING Aug 1982 British Director 2021-06-01 CURRENT
MR ROY SLACK Jul 1945 British Director 2002-07-15 UNTIL 2007-05-03 RESIGNED
VIVIAN SPENCER ROY LONG Dec 1932 British Director 1996-06-04 UNTIL 2002-07-15 RESIGNED
DR PETER JOHN SHEPHERD Jan 1943 British Director 2005-09-20 UNTIL 2006-06-20 RESIGNED
MR ROBERT JAMES SMITH Nov 1955 British Director RESIGNED
MR GREGORY NICHOLAS SHELDON Dec 1962 British Director 2010-10-12 UNTIL 2011-06-21 RESIGNED
WILLIAM HENRY JOHN ROWE Dec 1922 British Director 1994-05-17 UNTIL 1995-06-06 RESIGNED
MRS JOAN MORRISH Jul 1926 British Director 2008-06-17 UNTIL 2012-05-03 RESIGNED
SALLY ANNE REEVE Feb 1955 Secretary 2005-09-20 UNTIL 2014-03-11 RESIGNED
BRYAN GEORGE ROBSON Jun 1939 British Director 1998-09-08 UNTIL 2002-07-15 RESIGNED
MR OLIVER ANDREW DAVID PEARSON Jul 1980 British Director 2013-11-26 UNTIL 2019-06-11 RESIGNED
MR KEVIN JOHN MITCHELL Aug 1975 British Director 2016-07-12 UNTIL 2021-06-01 RESIGNED
MR OLIVER ANDREW DAVID PEARSON Jul 1980 British Director 2020-09-17 UNTIL 2021-07-12 RESIGNED
MR GREGORY NICHOLAS SHELDON Dec 1962 British Director 2007-07-03 UNTIL 2008-06-17 RESIGNED
MISS CLAIRE LOUISE MORRIS Secretary 2019-09-03 UNTIL 2020-07-14 RESIGNED
ANTHONY EDWARD CHARLES LLOYD Oct 1950 Secretary RESIGNED
MISS NICOLA ANNE MATTHEWS-MORLEY Secretary 2014-03-11 UNTIL 2019-09-03 RESIGNED
IAN ANTHONY DOUBLEDAY May 1959 Secretary 1997-07-01 UNTIL 2000-07-26 RESIGNED
ANTHONY EDWARD CHARLES LLOYD Oct 1950 Secretary 2000-07-26 UNTIL 2005-09-20 RESIGNED
MR MICHAEL ROBIN LILLYWHITE Aug 1942 British Director 1990-10-31 UNTIL 1998-08-10 RESIGNED
MR RAMON YEO Jan 1935 British Director RESIGNED
MS MARGARET ANNE BALDWIN Mar 1955 British Director 2016-07-12 UNTIL 2018-05-08 RESIGNED
YOLONDA ANNE CULLIS HENSON Feb 1941 British Director 2007-07-03 UNTIL 2010-07-13 RESIGNED
DAVID JAMES HARVEY Nov 1955 British Director 2018-07-10 UNTIL 2022-07-19 RESIGNED
DR AMAL GHUSAIN Feb 1954 British Director 2022-07-19 UNTIL 2023-05-08 RESIGNED
BERNARD FROWD Oct 1933 British Director RESIGNED
ANTHONY EDWARD CHARLES LLOYD Oct 1950 Director RESIGNED
MR PETER WILLIAM EDWARDS May 1947 British Director 2002-07-15 UNTIL 2010-07-13 RESIGNED
MRS STELLA ROSE BROCK Aug 1951 British Director 2008-06-17 UNTIL 2010-07-13 RESIGNED
MRS STELLA ROSE BROCK Aug 1951 British Director 2010-10-12 UNTIL 2016-05-09 RESIGNED
MR PHILIP JOHN BROCK Jul 1943 British Director 2010-07-13 UNTIL 2010-10-12 RESIGNED
WILLIAM HARRY BASSETT Jul 1939 British Director 1996-06-04 UNTIL 1997-04-15 RESIGNED
MR PAUL ANDREW SMITH Jul 1943 British Director 1996-06-04 UNTIL 2008-06-17 RESIGNED
MISS ROSIE CLARE DENHAM Apr 1987 British Director 2011-06-21 UNTIL 2013-11-26 RESIGNED
MR JOHN NESBITT LLOYD Jul 1941 British Director RESIGNED
JOHN LANDERS Jun 1930 British Director 1995-06-06 UNTIL 1996-06-04 RESIGNED
COUNCILLOR IAN JAMES MARTIN Jun 1958 British Director 2006-06-20 UNTIL 2007-07-30 RESIGNED
DUNCAN WOOD Jan 1965 British Director 2019-06-11 UNTIL 2020-09-17 RESIGNED
MR JOHN WILLIAM WINTERBOTTOM May 1937 British Director 2010-10-12 UNTIL 2015-05-07 RESIGNED
MR ALAN WILLIAMSON Feb 1947 British Director RESIGNED
MR IAN MARTIN WHITEHEAD Mar 1947 British Director RESIGNED
MR JOHN HOLMAN Nov 1941 British Director 1992-05-19 UNTIL 1996-06-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cllr Paul Knott 2023-07-18 5/1957 Voting rights 25 to 50 percent
Cllr Amal Ghusain 2022-07-19 - 2023-05-08 2/1954 Voting rights 25 to 50 percent
Cllr Duncan Wood 2021-10-18 1/1965 Voting rights 25 to 50 percent
Cllr Amy Sparling 2021-10-18 8/1982 Voting rights 25 to 50 percent
Mr Oliver Andrew David Pearson 2020-09-17 - 2021-07-12 7/1980 Exeter   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Cllr Duncan Wood 2019-09-03 - 2020-09-17 1/1965 Voting rights 25 to 50 percent
Mr David James Harvey 2018-07-10 - 2022-07-19 11/1955 Voting rights 25 to 50 percent
Mr Kevin John Mitchell 2016-07-12 - 2021-06-01 8/1975 Voting rights 25 to 50 percent
Mrs Margaret Anne Baldwin 2016-07-12 - 2018-05-08 3/1955 Voting rights 25 to 50 percent
Mr Oliver Andrew David Pearson 2016-04-06 - 2019-06-11 7/1980 Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXETER CITY A.F.C. LIMITED EXETER ENGLAND Active FULL 93120 - Activities of sport clubs
PYNES FISHING LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE) LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
THE NATIONAL UNION OF RAIL, MARITIME AND TRANSPORT WORKERS PENSION SCHEME TRUSTEE LIMITED Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
EXETER CANAL AND QUAY TRUST LIMITED(THE) EXETER ENGLAND Active FULL 74990 - Non-trading company
AGE UK EXETER EXETER ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
LONDON MOT CENTRE LIMITED Dissolved... UNAUDITED ABRIDGED 45200 - Maintenance and repair of motor vehicles
FIREWATCH SOUTH WEST LIMITED SOWERBY BRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 84250 - Fire service activities
OTR (EXETER) LIMITED DEVON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FWSC (LADRAM) LIMITED TAUNTON Active FULL 55300 - Recreational vehicle parks, trailer parks and camping grounds
UPSTREAM HEALTHY LIVING CENTRE DEVON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
DEVON DEVELOPMENT EDUCATION EXETER Active MICRO ENTITY 85590 - Other education n.e.c.
THE MAYNARD SCHOOL EXETER ENGLAND Active FULL 85100 - Pre-primary education
WEST HILL GARDEN CENTRE LIMITED DEVON Dissolved... SMALL 47190 - Other retail sale in non-specialised stores
SOUTH WEST SMART APPLICATIONS LIMITED TRURO Active SMALL 96090 - Other service activities n.e.c.
2, COLLETON CRESCENT LIMITED EXETER Active TOTAL EXEMPTION FULL 98000 - Residents property management
EXETER HOMES TRUST LIMITED EXETER ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
STAGECOACH PENSION TRUSTEE COMPANY LTD. PERTHSHIRE Active DORMANT 65300 - Pension funding
THE STAGECOACH PENSION TRUSTEE COMPANY (NO.2) LIMITED PERTH Active DORMANT 65300 - Pension funding

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2023-12-16 31-03-2023 £96,124 Cash £88,338 equity
Accounts Submission 2022-11-16 31-03-2022 £101,864 Cash £95,040 equity
Accounts Submission 2021-11-17 31-03-2021 £128,580 Cash £133,209 equity
Accounts Submission 2020-12-04 31-03-2020 £169,111 Cash £140,754 equity
Accounts Submission 2019-09-11 31-03-2019 £159,785 Cash £127,109 equity
Accounts Submission 2018-09-11 31-03-2018 £148,134 Cash £116,248 equity
Accounts Submission 2017-10-31 31-03-2017 £134,862 Cash £107,773 equity
Accounts filed on 31-03-2016 2016-11-09 31-03-2016 £127,188 Cash £102,322 equity
EXETER BUSINESS CENTRE LIMITED Accounts filed on 31-03-2015 2015-10-03 31-03-2015 £67,934 Cash £45,952 equity
EXETER BUSINESS CENTRE LIMITED Accounts filed on 31-03-2014 2014-12-09 31-03-2014 £22,939 Cash £17,340 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEVON PLUMBING SOLUTIONS LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
CHEEKY CHARMS LIMITED EXETER ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
BRAMSHAW HEATING AND PLUMBING LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
DC TRADING (SW) LIMITED EXETER ENGLAND Active MICRO ENTITY 46900 - Non-specialised wholesale trade
RHOK HOLDINGS LTD EXETER ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
SCARVES FOR SUSTAINABILITY LIMITED EXETER ENGLAND Active DORMANT 46420 - Wholesale of clothing and footwear
IBOUNCE (EXETER) LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 93130 - Fitness facilities
RORAIMA LIMITED EXETER ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
JORD4N PROPERTIES LIMITED EXETER ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
DEVON PLUMBING SOLUTIONS (SW) LTD EXETER ENGLAND Active DORMANT 43220 - Plumbing, heat and air-conditioning installation