EXETER CHAMBER OF COMMERCE (1992) LIMITED - EXETER


Company Profile Company Filings

Overview

EXETER CHAMBER OF COMMERCE (1992) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EXETER UNITED KINGDOM and has the status: Active.
EXETER CHAMBER OF COMMERCE (1992) LIMITED was incorporated 32 years ago on 01/04/1992 and has the registered number: 02702612. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

EXETER CHAMBER OF COMMERCE (1992) LIMITED - EXETER

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

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

1 BARNFIELD CRESCENT
EXETER
EX1 1QT
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN JOHN GATES Mar 1966 British Director 2021-09-03 CURRENT
MR ROBERT BOSWORTH Sep 1975 British Director 2021-03-05 CURRENT
MRS CHARLOTTE LEONIE MCGREGOR Oct 1982 British Director 2023-02-10 CURRENT
MISS MISTY-JANE NICKELLS Nov 1979 British Director 2023-02-10 CURRENT
MRS AMANDA JANE GRABHAM Dec 1974 British Director 2019-07-11 UNTIL 2023-11-09 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1992-04-01 UNTIL 1992-04-01 RESIGNED
MR JAMES ANTHONY BLONDIN CATER Oct 1966 British Director 2023-07-13 UNTIL 2023-11-09 RESIGNED
FRANCIS CRAWFORD GODDARD Feb 1966 Director 2010-08-05 UNTIL 2012-04-16 RESIGNED
STEPHEN JOHN GATES Mar 1966 British Director 2021-09-03 UNTIL 2023-11-09 RESIGNED
JAMES FRENCH Jul 1953 British Director 1992-04-01 UNTIL 1993-06-29 RESIGNED
JAMES FRANKLIN Apr 1944 British Director 2008-11-10 UNTIL 2010-03-08 RESIGNED
MR STEPHEN JOHN GATES Mar 1966 British Director 2021-09-03 UNTIL 2023-11-09 RESIGNED
DAVID NEIL FARNWORTH Jan 1955 British Director 2002-02-11 UNTIL 2005-05-09 RESIGNED
MR BENJAMIN DE CRUZ Apr 1963 British Director 2003-01-30 UNTIL 2017-11-13 RESIGNED
MR GUY PETER ELLISON CURRY Apr 1952 British Director 1995-10-09 UNTIL 2001-01-18 RESIGNED
MR RUSSELL ALAN CRISP Sep 1959 British Director 1993-06-29 UNTIL 1996-09-19 RESIGNED
MR MATTHEW EDWARD COUSINS May 1981 British Director 2021-10-01 UNTIL 2023-10-31 RESIGNED
MR JAMES FREDERICK COURT Feb 1976 British Director 2021-10-01 UNTIL 2023-11-09 RESIGNED
MR CHRISTOPHER GEORGE COOKE May 1954 Director 1992-04-01 UNTIL 1996-09-19 RESIGNED
MR LESLIE ARTHUR CHRISTIANSEN Feb 1946 British Director 2005-05-09 UNTIL 2006-12-31 RESIGNED
PETER EDMUND THOMSON FARRINGTON Jul 1942 British Director 2002-02-11 UNTIL 2008-10-20 RESIGNED
JOHN BERNARD O'CONNOR Secretary 1994-09-12 UNTIL 1995-10-09 RESIGNED
MR ANDREW IAN MCNEILLY Jul 1965 British Secretary 2008-07-30 UNTIL 2008-07-30 RESIGNED
MR MICHAEL GEOFFREY MARTIN Dec 1949 Secretary 2001-02-12 UNTIL 2014-04-07 RESIGNED
MR GUY PETER ELLISON CURRY Apr 1952 British Secretary 1995-10-09 UNTIL 2001-02-12 RESIGNED
PETER JAMES BOYNE Feb 1952 British Secretary 1992-04-01 UNTIL 1994-09-12 RESIGNED
ANTHONY GERARD HODGES Aug 1961 British Director 2000-02-10 UNTIL 2004-12-13 RESIGNED
MR STEVEN JOHN AUTY Oct 1974 British Director 2015-07-07 UNTIL 2015-07-07 RESIGNED
STEVEN JOHN BRECKON Oct 1967 British Director 2007-02-12 UNTIL 2007-12-31 RESIGNED
MR GEOFFREY GORDON BOWEN Feb 1964 British Director 1995-10-09 UNTIL 2000-06-23 RESIGNED
MR RICHARD EDWARD TIMOTHY BORTON May 1961 British Director 2000-06-14 UNTIL 2009-08-10 RESIGNED
MS SARA LOUISE BOND Jun 1971 British Director 2009-11-09 UNTIL 2019-04-08 RESIGNED
ALISON MARGARET BOND Jan 1965 British Director 2001-01-18 UNTIL 2002-04-08 RESIGNED
MR MICHAEL JOHN BLAKELEY Oct 1976 British Director 2020-03-09 UNTIL 2021-02-01 RESIGNED
STEPHEN BLAKE Jun 1964 British Director 2004-12-13 UNTIL 2005-12-31 RESIGNED
IAN RAYMOND BIRT Feb 1958 British Director 1992-11-09 UNTIL 1995-10-09 RESIGNED
KEITH MARTIN BIGGS Apr 1963 British Director 2003-01-30 UNTIL 2007-12-31 RESIGNED
MR NICHOLAS GEORGE BAXTER-SIBLEY Jun 1964 British Director 2010-03-08 UNTIL 2019-11-11 RESIGNED
MR PAUL DAVID JOSEPH BANKS Jan 1969 British Director 2014-11-30 UNTIL 2017-11-13 RESIGNED
MR CHRISTOPHER PATRICK HARRIS-DEANS Mar 1972 British Director 2007-02-12 UNTIL 2013-03-31 RESIGNED
MR GRAHAM AUSTIN Dec 1965 British Director 2008-07-30 UNTIL 2019-11-11 RESIGNED
MR TONY ASPDEN Feb 1959 British Director 2001-01-18 UNTIL 2010-04-30 RESIGNED
JENNIFER ANDREWS Feb 1951 British Director 1992-11-09 UNTIL 1995-08-05 RESIGNED
MR STEVE CAMPION Jan 1971 British Director 2016-11-14 UNTIL 2020-01-13 RESIGNED
DR JOHN GRANVILLE CAPEY May 1942 British Director 1992-04-01 UNTIL 1992-07-15 RESIGNED
JOANNE LOUISE CAINE Jan 1966 British Director 2017-11-13 UNTIL 2023-02-01 RESIGNED
EDWIN ALAN CHAPPELL Mar 1955 British Director 1998-02-09 UNTIL 2001-07-09 RESIGNED
MRS JULIE HAWKER Mar 1965 British Director 2017-11-13 UNTIL 2020-11-09 RESIGNED
MR IAIN JAMES HATT Oct 1975 British Director 2011-03-07 UNTIL 2014-11-30 RESIGNED
MR PETER JOHN HARVEY Oct 1947 British Director 2006-05-01 UNTIL 2007-11-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Misty-Jane Nickells 2023-10-31 11/1979 Exeter   Significant influence or control
Mrs Charlotte Leonie Mcgregor 2023-10-31 10/1982 Exeter   Significant influence or control
Mr Stephen John Gates 2023-10-31 3/1966 Exeter   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARCUS HODGES ENVIRONMENT LIMITED LONDON Dissolved... DORMANT 71129 - Other engineering activities
DEVON WILDLIFE TRUST DEVON Active GROUP 94990 - Activities of other membership organizations n.e.c.
ARMADA INVESTMENTS LIMITED EXETER Active FULL 64910 - Financial leasing
DEVON WILDLIFE ENTERPRISES LIMITED DEVON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
AGE UK EXETER EXETER ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
DEVON ENVIRONMENTAL BUSINESS INITIATIVE LIMITED EXETER Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SKILLS TO GROUP LIMITED PLYMOUTH UNITED KINGDOM Active SMALL 85320 - Technical and vocational secondary education
VINO LIMITED TOPSHAM Dissolved... TOTAL EXEMPTION FULL 47250 - Retail sale of beverages in specialised stores
SOUTH WEST WILDLIFE TRUSTS BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FRESHA LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
KELZO LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED MATFORD PARK ROAD, EXETER Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
DEVON & CORNWALL TRAINING PROVIDERS NETWORK LIMITED PLYMOUTH Active MICRO ENTITY 85590 - Other education n.e.c.
SMOKED GLASS CELLAR LIMITED TEIGNMOUTH Dissolved... MICRO ENTITY 01210 - Growing of grapes
TORBAY ECONOMIC DEVELOPMENT COMPANY LIMITED TORQUAY Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
THE BARN EXMOUTH LTD EXMOUTH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DOLLYS YEAR LTD AXMINSTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 93199 - Other sports activities
TQ HOME LIMITED TORQUAY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BISHOP FLEMING LLP EXETER Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-11-15 31-03-2023 41,636 Cash 11,990 equity
Exeter Chamber of Commerce (1992) Limited 31/03/2022 iXBRL 2022-10-25 31-03-2022 £56,196 Cash £39,535 equity
EXETER CHAMBER OF COMMERCE (1992) LIMITED 2021-11-12 31-03-2021 44,859 Cash 45,334 equity
ACCOUNTS - Final Accounts preparation 2020-11-12 31-03-2020 65,202 Cash 34,396 equity
PC10-3 - 2019 accounts sent for signing 10/10/2019 2019-11-14 31-03-2019 49,584 Cash 23,412 equity
ACCOUNTS - Final Accounts preparation 2018-11-30 31-03-2018 43,372 Cash 35,538 equity
Abbreviated Company Accounts - EXETER CHAMBER OF COMMERCE (1992) LIMITED 2016-12-09 31-03-2016 £42,452 Cash £51,448 equity
Abbreviated Company Accounts - EXETER CHAMBER OF COMMERCE (1992) LIMITED 2015-12-19 31-03-2015 £67,138 Cash £39,987 equity
Abbreviated Company Accounts - EXETER CHAMBER OF COMMERCE (1992) LIMITED 2014-12-24 31-03-2014 £53,028 Cash £35,856 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELGA DEVELOPMENT MANAGEMENT LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BEER CONSTRUCTION LIMITED DEVON Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
GG COMMERCIAL MANAGEMENT LTD EXETER ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
8 TECH HOMES LIMITED EXETER UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
8 HOMES LIMITED EXETER UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
8 DEVELOPMENTS (SOUTH WEST) LIMITED EXETER UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
JTFU PROPERTIES LTD EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ONE VOICE HOLDINGS LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
LTSL ENTERPRISES LTD EXETER Active TOTAL EXEMPTION FULL 81210 - General cleaning of buildings
LANE PORTFOLIO LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate