THE POLTIMORE HOUSE TRUST - EXETER


Company Profile Company Filings

Overview

THE POLTIMORE HOUSE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EXETER and has the status: Active.
THE POLTIMORE HOUSE TRUST was incorporated 24 years ago on 21/01/2000 and has the registered number: 03914029. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE POLTIMORE HOUSE TRUST - EXETER

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions

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

POLTIMORE HOUSE
EXETER
DEVON
EX4 0AU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/01/2023 29/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROSS AARON BARTON Aug 1985 British Director 2024-02-19 CURRENT
MR ALEXANDER FRASER ALDER-WESTLAKE Jul 1996 British Director 2023-09-13 CURRENT
MR NICK BISHOP Apr 1982 British Director 2022-10-18 CURRENT
MS AMY VICTORIA BRETT-SCHNEIDER Jul 1977 British Director 2023-01-18 CURRENT
MRS ROSEMARY JANET EXTON Jan 1961 British Director 2021-09-21 CURRENT
MR DAVID JOHN SNELL Oct 1955 British Director 2023-04-22 CURRENT
PROFESSOR PETER JOHN TOTTERDILL Aug 1954 British Director 2007-12-13 CURRENT
SHONA DUNCAN Oct 1959 British Director 2003-07-17 UNTIL 2004-03-04 RESIGNED
MR LESLIE ARTHUR CHRISTIANSEN Secretary 2021-09-21 UNTIL 2021-11-12 RESIGNED
DR NEIL RUSHTON Sep 1969 British Director 2013-02-07 UNTIL 2014-06-01 RESIGNED
ALAN PAYNE Jun 1944 British Director 2000-01-21 UNTIL 2013-10-31 RESIGNED
MARGARET OLIVE MCLACHLAN Apr 1943 Director 2007-09-20 UNTIL 2012-02-16 RESIGNED
WILFRID JOHN SANDFORD Apr 1934 British Director 2001-02-12 UNTIL 2010-01-14 RESIGNED
JOSEPH EDWARD MARCHANT Mar 1973 British Director 2006-01-26 UNTIL 2007-11-29 RESIGNED
PETER LACEY Nov 1944 British Director 2000-01-21 UNTIL 2007-10-30 RESIGNED
MRS JAINE KEABLE Dec 1955 British Director 2022-10-18 UNTIL 2023-03-18 RESIGNED
JOCELYN MARY HEMMING Jul 1924 British Director 2000-01-21 UNTIL 2017-11-11 RESIGNED
PROF PETER JAMES HOWARD May 1944 British Director 2000-01-21 UNTIL 2007-10-30 RESIGNED
MRS JANE GILL Sep 1949 British Director 2010-01-14 UNTIL 2012-07-31 RESIGNED
MRS JANETTE ELAINE GREENSLADE Mar 1963 British Director 2022-10-18 UNTIL 2023-04-19 RESIGNED
MR GRAHAM CLIFFORD FICE Sep 1951 British Director 2017-01-21 UNTIL 2019-10-31 RESIGNED
MR DAVID ANDREW MCEWAN Jul 1953 British Director 2021-10-26 UNTIL 2024-03-01 RESIGNED
ALAN PAYNE Jun 1944 British Secretary 2000-01-21 UNTIL 2008-11-11 RESIGNED
MR GRAHAM CLIFFORD FICE Secretary 2017-01-21 UNTIL 2019-10-30 RESIGNED
MR ASHLEY FAWCETT Secretary 2019-10-30 UNTIL 2019-12-27 RESIGNED
DR CLAIRE MARIE DONOVAN Feb 1948 British Secretary 2009-01-15 UNTIL 2012-12-31 RESIGNED
DAVID BURKS Sep 1934 British Secretary 2006-01-26 UNTIL 2007-01-22 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-01-21 UNTIL 2000-01-21 RESIGNED
MS REBEKAH BATY Jan 1972 British Director 2017-07-03 UNTIL 2023-03-29 RESIGNED
DR GAVIN PACEY WONNACOTT Jun 1964 British Director 2012-11-08 UNTIL 2013-10-02 RESIGNED
ANDREW RICHARD SAVAGE COOPER May 1951 British Director 2017-01-21 UNTIL 2019-05-10 RESIGNED
MR LESLIE ARTHUR CHRISTIANSEN Feb 1946 British Director 2021-09-21 UNTIL 2021-11-12 RESIGNED
PETER CHRISTIAN CHILD May 1943 British Director 2000-01-21 UNTIL 2012-11-09 RESIGNED
CAMERON AUSTIN CRAIG CAVERHILL Nov 1961 British Director 2000-01-21 UNTIL 2007-01-22 RESIGNED
MRS DEBORAH CLAIRE CARLSON Mar 1965 British Director 2008-11-27 UNTIL 2012-08-31 RESIGNED
MR IAN NELSON CAMPBELL Jan 1946 British Director 2001-04-25 UNTIL 2007-01-22 RESIGNED
DEREK BUTTON Nov 1947 British Director 2000-01-21 UNTIL 2012-02-16 RESIGNED
DAVID BURKS Sep 1934 British Director 2006-01-26 UNTIL 2007-01-22 RESIGNED
MR STEPHEN LESLIE BOND Jan 1955 British Director 2013-05-30 UNTIL 2013-11-04 RESIGNED
THOMAS LEONARD SCOTT Apr 1936 British Director 2001-09-19 UNTIL 2009-01-15 RESIGNED
MS REBECCA JANE MELANIE ANDERSON Apr 1975 British Director 2010-01-14 UNTIL 2012-02-17 RESIGNED
MR ROBERT EDWARD ADAMS Apr 1951 British Director 2022-01-18 UNTIL 2023-03-27 RESIGNED
DR CLAIRE MARIE DONOVAN Feb 1948 British Director 2012-11-08 UNTIL 2013-11-04 RESIGNED
DR CLAIRE MARIE DONOVAN Feb 1948 British Director 2007-09-20 UNTIL 2009-01-15 RESIGNED
MISS ZOE VICTORIA COLSON-SPENCE Aug 1976 British Director 2019-10-30 UNTIL 2021-08-19 RESIGNED
MR ASHLEY FAWCETT May 1964 British Director 2013-09-12 UNTIL 2019-12-27 RESIGNED
MS NATALIE WILKIE Feb 1973 British Director 2018-09-08 UNTIL 2021-08-24 RESIGNED
MR KEITH WEEDON Sep 1953 British Director 2008-10-01 UNTIL 2024-02-19 RESIGNED
MS CAROLINE BARBARA TOTTERDILL Jan 1965 British Director 2010-01-14 UNTIL 2013-02-07 RESIGNED
MRS GILLIE SLATER Jun 1958 British Director 2011-01-21 UNTIL 2013-01-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOTTINGHAM MEDIA CENTRE LIMITED Active GROUP 90040 - Operation of arts facilities
SPIKE ISLAND ARTSPACE LIMITED Active SMALL 90040 - Operation of arts facilities
EXETER CHAMBER OF COMMERCE (1992) LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
LIFE EDUCATION WESSEX BARNSTAPLE ENGLAND Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
UNTITLED 01 LTD Dissolved... 59111 - Motion picture production activities
QUEEN'S COLLEGE TAUNTON FOUNDATION TAUNTON Active TOTAL EXEMPTION FULL 85600 - Educational support services
CARMINA LIMITED BRISTOL Active TOTAL EXEMPTION FULL 90010 - Performing arts
I & E RECORDS LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 59200 - Sound recording and music publishing activities
UNTITLED 03 LIMITED Dissolved... DORMANT 59111 - Motion picture production activities
MAN ABOUT DOG LIMITED Dissolved... 59111 - Motion picture production activities
BEESTON EDUCATIONAL TRUST BIRMINGHAM Dissolved... FULL 85100 - Pre-primary education
PROPELLER DEVELOPMENTS TWO LIMITED W1D 4DQ Dissolved... TOTAL EXEMPTION SMALL 59111 - Motion picture production activities
NMC COMMERCIAL LTD NOTTS Active SMALL 56302 - Public houses and bars
EXETER CITIZENS ADVICE BUREAU (SERVICES) LIMITED EXETER Active DORMANT 82990 - Other business support service activities n.e.c.
POLTIMORE HOUSE LIMITED EXETER Active DORMANT 90040 - Operation of arts facilities
PATHWAYS (EAST MIDLANDS) LTD NOTTINGHAM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GOOD BOY DEVELOPMENTS LIMITED LONDON ENGLAND Active DORMANT 59111 - Motion picture production activities
CROSS KEYS GARAGE LIMITED TAUNTON Dissolved... DORMANT 45112 - Sale of used cars and light motor vehicles
FIVE BRIDGES GARAGE LIMITED TAUNTON Dissolved... DORMANT 45112 - Sale of used cars and light motor vehicles

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - THE POLTIMORE HOUSE TRUST 2014-12-30 31-03-2014 £76,784 Cash £109,106 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTHWEST PAINTBALL LIMITED EXETER ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
POLTIMORE HOUSE LIMITED EXETER Active DORMANT 90040 - Operation of arts facilities
POLTIMORE HOUSE BRANCHES CAFÉ LTD POLTIMORE UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes