22 ST. PETER STREET (MANAGEMENT COMPANY) LIMITED - DEVON


Company Profile Company Filings

Overview

22 ST. PETER STREET (MANAGEMENT COMPANY) LIMITED is a Private Limited Company from DEVON and has the status: Active.
22 ST. PETER STREET (MANAGEMENT COMPANY) LIMITED was incorporated 33 years ago on 18/06/1990 and has the registered number: 02512685. The accounts status is MICRO ENTITY and accounts are next due on 01/09/2024.

22 ST. PETER STREET (MANAGEMENT COMPANY) LIMITED - DEVON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
1 / 12 01/12/2022 01/09/2024

Registered Office

22 ST PETER STREET
DEVON
EX16 6NU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/07/2023 10/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RUTH HYLAND Jun 1974 British Director 2015-03-15 CURRENT
MR MARTIN JOHN PRICE Secretary 2018-02-28 CURRENT
MRS GILL CRIMP Nov 1955 British Director 2019-07-01 CURRENT
MR MARTIN JOHN PRICE Apr 1962 British Director 2018-02-28 CURRENT
MR ROBERT ARTHUR THORNE Sep 1930 British Director RESIGNED
BARBARA STRANGWARD TODD Mar 1937 British Director 1997-10-16 UNTIL 2004-10-28 RESIGNED
ANDREW COOPER Nov 1975 British Secretary 2002-05-28 UNTIL 2007-05-27 RESIGNED
MS SUSAN PAMELA NEWBERRY Secretary 2011-08-12 UNTIL 2018-02-28 RESIGNED
MR BENJAMIN EDWARD NORMAN British Secretary 2007-05-27 UNTIL 2011-09-12 RESIGNED
KERRY LORRAINE SANDERSON British Secretary 2001-09-11 UNTIL 2002-05-23 RESIGNED
MICHELLE TRACEY SANDERSON Jul 1978 British Secretary 1998-04-27 UNTIL 2001-09-11 RESIGNED
MR ROBERT ARTHUR THORNE Sep 1930 British Secretary RESIGNED
KERRY LORRAINE SANDERSON British Director 2001-09-11 UNTIL 2002-05-23 RESIGNED
MR RICHARD THORNE Jul 1964 British Director RESIGNED
PAMELA LILIAN THORNE Aug 1931 British Director 1995-02-24 UNTIL 1998-02-28 RESIGNED
IAN JOHN SEATHERTON Apr 1961 British Director 1999-03-31 UNTIL 2004-01-13 RESIGNED
MICHELLE TRACEY SANDERSON Jul 1978 British Director 1998-02-28 UNTIL 2001-09-11 RESIGNED
SIDNEY GEORGE HERBERT CHORLEY Oct 1942 British Director 1995-02-24 UNTIL 1998-12-01 RESIGNED
MR BENJAMIN EDWARD NORMAN British Director 2004-10-05 UNTIL 2012-07-31 RESIGNED
MRS SUSAN PAMELA NEWBERRY May 1948 British Director 2007-05-11 UNTIL 2018-08-10 RESIGNED
ANDREW COOPER Nov 1975 British Director 2002-05-28 UNTIL 2007-05-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Martin John Price 2019-06-30 4/1962 Tiverton   Ownership of shares 25 to 50 percent

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STATE OF EMERGENCY LIMITED TIVERTON ENGLAND Active MICRO ENTITY 90030 - Artistic creation
STATE OF EMERGENCY PRODUCTIONS TIVERTON ENGLAND Active MICRO ENTITY 90030 - Artistic creation
STATE OF TRUST TIVERTON ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
LOHYDROGEN LIMITED TIVERTON Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
THE MANSE LEASEHOLDERS RTM COMPANY LIMITED TIVERTON UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company
DANISH SHEIKH HERE LIMITED TIVERTON UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet