DEVON HISTORIC BUILDINGS TRUST - EXETER


Company Profile Company Filings

Overview

DEVON HISTORIC BUILDINGS TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EXETER and has the status: Active.
DEVON HISTORIC BUILDINGS TRUST was incorporated 50 years ago on 27/06/1973 and has the registered number: 01120119. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DEVON HISTORIC BUILDINGS TRUST - EXETER

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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

REDWOODS 2 CLYST WORKS
EXETER
DEVON
EX3 0DB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/11/2023 27/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN LOMAS Apr 1944 British Director CURRENT
DEBRAH LYNNE PARNALL Apr 1960 Secretary 2004-02-01 CURRENT
MR MARK GORDON KINGSCOTE Jun 1961 British Director 2011-10-11 CURRENT
MRS ANDREA VIVIENNE DAVIS Dec 1963 British Director 2021-07-12 CURRENT
MR GRAHAM PAUL WICKHAM Jan 1934 British Director 2001-07-17 CURRENT
SIR SIMON JAMES DAY Jan 1935 British Director 2013-07-30 CURRENT
DAVID RICHARD GEORGE Sep 1966 British Director 2018-11-01 CURRENT
MR CHRISTOPHER JOHN CURRY Dec 1944 British Director CURRENT
MR CHRISTOPHER BERNARD MEATHREL Dec 1952 British Director 2013-07-30 UNTIL 2017-09-20 RESIGNED
JOHN RICHARD LOCKWOOD May 1951 British Director 2018-11-01 UNTIL 2020-02-11 RESIGNED
JOHN FRENCH LAURENCE Jun 1941 British Director 1999-09-27 UNTIL 2009-09-10 RESIGNED
COUNCILLOR BERNARD CLAUDE ALEXANDER MILLER Mar 1915 British Director RESIGNED
MR HUGH MELLER Nov 1940 British Director 2011-10-11 UNTIL 2017-08-02 RESIGNED
MR WILLIAM GANNON Sep 1951 British Director 2006-10-10 UNTIL 2017-08-02 RESIGNED
CLLR CHRISTINE MARSH Apr 1947 British Director 2011-10-11 UNTIL 2015-10-22 RESIGNED
PROFESSOR WALTER EDWARD MINCHINTON Apr 1921 British Director RESIGNED
ERNEST JOHN MOORE Sep 1937 British Director RESIGNED
MR TIMOTHY JAMES LEGOOD Mar 1941 British Director 1996-09-30 UNTIL 2012-01-26 RESIGNED
CHARLES HENRY PAUL PEARN Mar 1920 British Director RESIGNED
DR JANICE HOPE KNIGHT Sep 1944 British Director RESIGNED
DENNIS FREDERICK KING Jan 1931 British Director 2005-10-11 UNTIL 2008-10-15 RESIGNED
MICHAEL EDWARD KELSEY Apr 1935 British Director 2001-10-01 UNTIL 2009-12-23 RESIGNED
COUNCILLOR STUART HUGHES Apr 1951 British Director 1994-10-03 UNTIL 1997-05-22 RESIGNED
MR DAVID LAINSON HOWE Jun 1960 British Director 2014-07-01 UNTIL 2017-08-13 RESIGNED
MR MICHAEL JAMES HICKIE Apr 1947 British Director 2006-10-10 UNTIL 2017-08-01 RESIGNED
MR RICHARD JOHN TRELAWNY MARKER Aug 1953 Canadian Director 1994-09-19 UNTIL 1998-12-07 RESIGNED
MR JOHN MICHAEL SPARKS Aug 1942 British Secretary 1997-05-01 UNTIL 2002-10-07 RESIGNED
MICHAELA SAVAGE May 1966 Secretary 2002-10-07 UNTIL 2004-01-31 RESIGNED
WILLIAM ALEXANDER BURKINSHAW Sep 1932 British Secretary RESIGNED
BRIAN BERMAN Jul 1939 British Director 1993-05-27 UNTIL 2001-07-17 RESIGNED
RALPH ANDREW COLLISON Jul 1955 British Director 2002-10-07 UNTIL 2017-06-24 RESIGNED
JOHN CLATWORTHY Sep 1941 English Director 2006-10-10 UNTIL 2017-08-01 RESIGNED
JOHN CLATWORTHY Sep 1941 English Director 2021-06-03 UNTIL 2021-06-16 RESIGNED
MRS VERONICA MARY CHESHER Jun 1920 British Director RESIGNED
REGINALD JOSEPH CANE Nov 1937 British Director 2003-01-01 UNTIL 2011-10-11 RESIGNED
VALERIE JEAN BURNS Sep 1945 British Director 1993-05-27 UNTIL 1997-05-22 RESIGNED
WILLIAM ALEXANDER BURKINSHAW Sep 1932 British Director 1997-09-22 UNTIL 2012-10-17 RESIGNED
CLLR FRANCIS JEREMY BROOK Jul 1958 British Director 2008-10-15 UNTIL 2014-10-15 RESIGNED
MR ROGER TALBOT NORTON BOWEN Jan 1935 British Director 1993-07-06 UNTIL 2013-10-24 RESIGNED
ROBIN ERIC BLYTHE LORD Jan 1940 British Director 2005-10-11 UNTIL 2011-10-11 RESIGNED
GORDON MALCOLM OLIVER Apr 1944 British Director 2001-07-17 UNTIL 2006-10-10 RESIGNED
JOHN PHILIP ALLAN Aug 1952 British Director 1994-12-12 UNTIL 2004-09-20 RESIGNED
MRS PAMELA ROSINA BAKER Nov 1939 British Director 1994-12-12 UNTIL 2011-10-11 RESIGNED
MR BASIL INGRAM ROBSON BIRD Nov 1924 British Director RESIGNED
MR ROGER GASH Sep 1949 British Director 2013-07-30 UNTIL 2015-10-22 RESIGNED
LIEUTENANT COLONEL ANTHONY JOHN MERVYN DRAKE Nov 1933 British Director 1993-05-27 UNTIL 2012-10-17 RESIGNED
MRS ANDREA VIVIENNE DAVIS Dec 1963 British Director 2017-11-15 UNTIL 2021-06-03 RESIGNED
MICHAEL CHARLES SCOTT British Director 2005-10-11 UNTIL 2017-08-01 RESIGNED
MR ARNOLD LEWIS SAYERS Apr 1923 British Director RESIGNED
MR ANTHONY RICHARD ORCHARD Apr 1950 British Director 2011-10-11 UNTIL 2015-10-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARLESTON ESTATES LIMITED DEVON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EXETER SKYPARK LIMITED DEVON Active DORMANT 74990 - Non-trading company
EXETER AND DEVON AIRPORT LIMITED EXETER ENGLAND Active FULL 52230 - Service activities incidental to air transportation
ROCKY GULL LIMITED EXETER Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
E1 DEVELOPMENTS LIMITED EXETER Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SOUTH WEST ASSURED TENANCIES LIMITED EXETER Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
VICKERY HOLMAN LIMITED TRURO Active SMALL 71129 - Other engineering activities
COMMUNITY COUNCIL OF DEVON EXETER ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
AARON FOX LTD DEVON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
ASTON HOUSE LTD EXETER ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PEPPER COMMERCIAL LIMITED DEVON Dissolved... TOTAL EXEMPTION FULL 68310 - Real estate agencies
LYNX HOUSE LIMITED CREDITON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ALDER KING MANAGEMENT SERVICES LIMITED BRISTOL Dissolved... DORMANT 68310 - Real estate agencies
NPS SOUTH WEST LIMITED NORWICH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 71111 - Architectural activities
EXETER SCIENCE PARK LIMITED EXETER ENGLAND Active SMALL 55900 - Other accommodation
DOVE COURT (PAIGNTON) MANAGEMENT COMPANY LIMITED PLYMOUTH ENGLAND Active DORMANT 98000 - Residents property management
HIGHFIELD AMENITY 2 LIMITED TEIGNMOUTH ENGLAND Active MICRO ENTITY 99999 - Dormant Company
HATHERLEIGH TOWN HALL MANAGEMENT COMPANY LIMITED OKEHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALDER KING LLP CLIFTON Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
17 MORLEY ROAD LIMITED EXETER ENGLAND Active MICRO ENTITY 98000 - Residents property management
ADVANCED LIFTING EQUIPMENT AND SERVICES LTD TOPSHAM, EXETER Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
73 STERNHOLD AVENUE MANAGEMENT LIMITED EXETER ENGLAND Active MICRO ENTITY 98000 - Residents property management
TRESTON MANAGEMENT COMPANY LIMITED TOPSHAM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ANOSIKE LIMITED EXETER Active MICRO ENTITY 96090 - Other service activities n.e.c.
TOBY STRONG LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 74202 - Other specialist photography
SUMOGRAPHICS LTD EXETER UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
DCISIVE LEADERSHIP LIMITED EXETER UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
SQUAREBALL DEVELOPMENTS LTD EXETER Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SPIRALUV SYSTEMS LTD EXETER UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development