PROGRESS LAND (HAYLE 3) LIMITED - EXETER
Company Profile | Company Filings |
Overview
PROGRESS LAND (HAYLE 3) LIMITED is a Private Limited Company from EXETER UNITED KINGDOM and has the status: Active.
PROGRESS LAND (HAYLE 3) LIMITED was incorporated 7 years ago on 23/09/2016 and has the registered number: 10392246. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 16/04/2024.
PROGRESS LAND (HAYLE 3) LIMITED was incorporated 7 years ago on 23/09/2016 and has the registered number: 10392246. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 16/04/2024.
PROGRESS LAND (HAYLE 3) LIMITED - EXETER
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 30/06/2022 | 16/04/2024 |
Registered Office
WINSLADE HOUSE MANOR DRIVE
EXETER
DEVON
EX5 1FY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/09/2023 | 06/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD PHILIP DEWHURST | Jan 1960 | British | Director | 2023-11-28 | CURRENT |
DAVID CHRISTIAN CLARK CHUBB | Jan 1963 | British | Director | 2023-11-28 | CURRENT |
MR DAVID JOHN PAUL JERVIS | Mar 1965 | British | Director | 2022-10-20 UNTIL 2023-11-28 | RESIGNED |
MICHAEL BUXTON | Dec 1965 | British | Director | 2018-07-30 UNTIL 2022-07-08 | RESIGNED |
MR CHRISTOPHER GILES MARTIN | Feb 1968 | British | Director | 2022-10-20 UNTIL 2023-05-31 | RESIGNED |
MR GRAHAM RAYMOND FINCHAM | Nov 1968 | British | Director | 2016-09-23 UNTIL 2022-07-08 | RESIGNED |
MR. MARK DAVID EDWORTHY | Oct 1969 | British | Director | 2022-07-08 UNTIL 2022-10-20 | RESIGNED |
MR PAUL NEIL SCANTLEBURY | Mar 1967 | British | Director | 2022-07-08 UNTIL 2022-10-20 | RESIGNED |
MR GEOFFREY TURBOTT | Jun 1963 | New Zealander | Director | 2018-07-30 UNTIL 2022-07-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Burrington Estates (Hayle) Limited | 2022-07-08 | Clyst St Mary |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Michael Buxton | 2016-09-23 - 2022-07-08 | 12/1965 | Taunton Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Graham Raymond Fincham | 2016-09-23 - 2022-07-08 | 11/1968 | Taunton Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Progress Land (Hayle 3) Limited - Period Ending 2022-06-30 | 2023-07-27 | 30-06-2022 | £-5,470 equity |
Progress Land (Hayle 3) Limited - Period Ending 2021-10-31 | 2022-10-27 | 31-10-2021 | £11,535 Cash £-4,586 equity |
Progress Land (Hayle 3) Limited - Period Ending 2020-10-31 | 2021-07-07 | 31-10-2020 | £40,730 Cash £-4,291 equity |
Progress Land (Hayle 3) Limited - Period Ending 2019-10-31 | 2020-08-06 | 31-10-2019 | £100 equity |
Dormant Company Accounts - PROGRESS LAND (HAYLE 3) LIMITED | 2019-06-19 | 31-10-2018 | £100 equity |
Dormant Company Accounts - PROGRESS LAND (HAYLE 3) LIMITED | 2018-01-10 | 31-10-2017 | £100 equity |