LANSDOWNE TERRACE (EXETER) LIMITED
DEVON

Hellopages » Devon » Exeter » EX2 4JJ
Company number 02128738
Status Active
Incorporation Date 7 May 1987
Company Type Private Limited Company
Address 9 LANSDOWNE TERRACE, EXETER, DEVON, EX2 4JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Appointment of Catriona Mckenzie as a director on 21 January 2016. The most likely internet sites of LANSDOWNE TERRACE (EXETER) LIMITED are www.lansdowneterraceexeter.co.uk, and www.lansdowne-terrace-exeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Lansdowne Terrace Exeter Limited is a Private Limited Company. The company registration number is 02128738. Lansdowne Terrace Exeter Limited has been working since 07 May 1987. The present status of the company is Active. The registered address of Lansdowne Terrace Exeter Limited is 9 Lansdowne Terrace Exeter Devon Ex2 4jj. The company`s financial liabilities are £1.23k. It is £0.43k against last year. The cash in hand is £0.77k. It is £0.27k against last year. And the total assets are £1.55k, which is £0.43k against last year. PYM, Alison is a Secretary of the company. BRANSTON, Richard Arthur is a Director of the company. MAZZOTTI, Massimo, Dr is a Director of the company. MCKENZIE, Catriona is a Director of the company. NOLAN, Ben is a Director of the company. PYM, Alison Mary is a Director of the company. Secretary BURN, Isabel Joyce has been resigned. Secretary HETHERINGTON, Emma Elizabeth has been resigned. Secretary HOOPER, Lucy Marie has been resigned. Secretary HOWE, Lorna Margaret Eleanor has been resigned. Secretary LAMB, Nicola Kersti has been resigned. Secretary MAZZOTTI, Massimo, Dr has been resigned. Secretary SIMPSON, Matthew Alan has been resigned. Secretary WOOLSTON, Andrew has been resigned. Director BARLOW, Helen Mary has been resigned. Director BARTLETT, Lois Henshall has been resigned. Director BURN, Isabel Joyce has been resigned. Director BURN, Robert Pemberton, Rev Dr has been resigned. Director CHRISTIE, Natalie Julie has been resigned. Director HAMEL, Nicola Kersti has been resigned. Director HETHERINGTON, Emma Elizabeth has been resigned. Director HOLMAN, Robert has been resigned. Director HOOPER, Lucy has been resigned. Director HOWE, Lorna Margaret Eleanor has been resigned. Director KIRSCH, Benjamin David has been resigned. Director PONSFORD, Clive William has been resigned. Director SIMPSON, Matthew Alan has been resigned. Director WHITTON, Oliver Mark has been resigned. Director WOOLSTON, Andrew has been resigned. The company operates in "Residents property management".


lansdowne terrace (exeter) Key Finiance

LIABILITIES £1.23k
+53%
CASH £0.77k
+52%
TOTAL ASSETS £1.55k
+37%
All Financial Figures

Current Directors

Secretary
PYM, Alison
Appointed Date: 13 August 2012

Director
BRANSTON, Richard Arthur
Appointed Date: 10 March 2003
81 years old

Director
MAZZOTTI, Massimo, Dr
Appointed Date: 28 July 2003
57 years old

Director
MCKENZIE, Catriona
Appointed Date: 21 January 2016
45 years old

Director
NOLAN, Ben
Appointed Date: 10 March 2003
61 years old

Director
PYM, Alison Mary
Appointed Date: 24 September 2010
42 years old

Resigned Directors

Secretary
BURN, Isabel Joyce
Resigned: 27 November 1997

Secretary
HETHERINGTON, Emma Elizabeth
Resigned: 13 August 2012
Appointed Date: 24 September 2010

Secretary
HOOPER, Lucy Marie
Resigned: 24 September 2010
Appointed Date: 23 July 2009

Secretary
HOWE, Lorna Margaret Eleanor
Resigned: 23 March 2003
Appointed Date: 14 September 2002

Secretary
LAMB, Nicola Kersti
Resigned: 21 December 1999
Appointed Date: 27 November 1997

Secretary
MAZZOTTI, Massimo, Dr
Resigned: 23 July 2009
Appointed Date: 10 July 2006

Secretary
SIMPSON, Matthew Alan
Resigned: 10 July 2006
Appointed Date: 23 March 2003

Secretary
WOOLSTON, Andrew
Resigned: 14 September 2002
Appointed Date: 21 December 1999

Director
BARLOW, Helen Mary
Resigned: 27 November 1997
58 years old

Director
BARTLETT, Lois Henshall
Resigned: 25 April 2008
Appointed Date: 09 July 1999
71 years old

Director
BURN, Isabel Joyce
Resigned: 06 October 2000
91 years old

Director
BURN, Robert Pemberton, Rev Dr
Resigned: 06 October 2000
91 years old

Director
CHRISTIE, Natalie Julie
Resigned: 06 January 2003
Appointed Date: 25 January 2002
50 years old

Director
HAMEL, Nicola Kersti
Resigned: 30 January 2002
Appointed Date: 31 January 1997
59 years old

Director
HETHERINGTON, Emma Elizabeth
Resigned: 13 August 2012
Appointed Date: 04 January 2010
42 years old

Director
HOLMAN, Robert
Resigned: 21 December 1999
60 years old

Director
HOOPER, Lucy
Resigned: 24 September 2010
Appointed Date: 25 April 2008
43 years old

Director
HOWE, Lorna Margaret Eleanor
Resigned: 30 June 2003
Appointed Date: 06 October 2000
78 years old

Director
KIRSCH, Benjamin David
Resigned: 21 January 2016
Appointed Date: 13 August 2012
37 years old

Director
PONSFORD, Clive William
Resigned: 31 January 1997
61 years old

Director
SIMPSON, Matthew Alan
Resigned: 23 October 2009
Appointed Date: 01 November 2002
51 years old

Director
WHITTON, Oliver Mark
Resigned: 06 January 2003
Appointed Date: 25 January 2002
44 years old

Director
WOOLSTON, Andrew
Resigned: 30 October 2002
Appointed Date: 27 November 1997
56 years old

Persons With Significant Control

Richard Branton & Ben Nolan
Notified on: 13 December 2016
61 years old
Nature of control: Has significant influence or control

Miss Emma Elizabeth Hetherington
Notified on: 13 December 2016
42 years old
Nature of control: Has significant influence or control

Massimo Mazzotti
Notified on: 13 December 2016
57 years old
Nature of control: Has significant influence or control

Miss Alison Mary Pym
Notified on: 13 December 2016
42 years old
Nature of control: Has significant influence or control

LANSDOWNE TERRACE (EXETER) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
20 Dec 2016
Appointment of Catriona Mckenzie as a director on 21 January 2016
20 Dec 2016
Termination of appointment of Benjamin David Kirsch as a director on 21 January 2016
11 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4

...
... and 109 more events
17 Jan 1989
Return made up to 11/11/88; full list of members

01 Dec 1988
New director appointed

09 Nov 1988
Secretary resigned;new secretary appointed;new director appointed

09 Nov 1988
Director resigned;new director appointed

07 May 1987
Certificate of Incorporation