Background WavePink WaveYellow Wave

SADBOROW ESTATE LIMITED (00326356)

SADBOROW ESTATE LIMITED (00326356) is an active UK company. incorporated on 5 April 1937. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. SADBOROW ESTATE LIMITED has been registered for 89 years. Current directors include EYRE, Carol Ann, EYRE, Charles George Samuel.

Company Number
00326356
Status
active
Type
ltd
Incorporated
5 April 1937
Age
89 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EYRE, Carol Ann, EYRE, Charles George Samuel
SIC Codes
68320, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SADBOROW ESTATE LIMITED

SADBOROW ESTATE LIMITED is an active company incorporated on 5 April 1937 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. SADBOROW ESTATE LIMITED was registered 89 years ago.(SIC: 68320, 77390)

Status

active

Active since 89 years ago

Company No

00326356

LTD Company

Age

89 Years

Incorporated 5 April 1937

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Previous Addresses

Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD
From: 21 January 2015To: 13 April 2018
Sadborow Chard Somerset TA20 4PW
From: 5 April 1937To: 21 January 2015
Timeline

11 key events • 1937 - 2025

Funding Officers Ownership
Company Founded
Apr 37
Loan Cleared
Apr 15
Funding Round
Jun 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Dec 18
Owner Exit
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
1
Funding
0
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EYRE, Carol Ann

Active
Peninsula Park, ExeterEX2 7XE
Secretary
Appointed 16 Dec 2004

EYRE, Carol Ann

Active
Peninsula Park, ExeterEX2 7XE
Born January 1948
Director
Appointed N/A

EYRE, Charles George Samuel

Active
Peninsula Park, ExeterEX2 7XE
Born June 1948
Director
Appointed N/A

BRIGDEN, Terence James

Resigned
35 Norman Crescent, PinnerHA5 3QQ
Secretary
Appointed N/A
Resigned 01 Dec 2004

EYRE, Edith Joy Marion

Resigned
Sadborow Myll, ChardTA20
Born August 1915
Director
Appointed N/A
Resigned 08 Feb 1993

Persons with significant control

9

6 Active
3 Ceased

Mr. David Hugh Charles Pardoe

Active
Damerham, SalisburySP6 3EU
Born December 1974

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 25 Nov 2025

Mr. Jonathan Gerard William Meier

Active
Stockwood, DorchesterDT2 0NG
Born January 1972

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 25 Nov 2025

Mr. Richard James Clist

Active
Elsdon Lane, Monkton WyldDT6 6DA
Born June 1972

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 25 Nov 2025

Mr Hamish John Bertram Eyre

Active
Peninsula Park, ExeterEX2 7XE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 09 Oct 2017

Mr Charles George Samuel Eyre

Ceased
Peninsula Park, ExeterEX2 7XE
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mrs Carol Ann Eyre

Ceased
Peninsula Park, ExeterEX2 7XE
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mr John Holles Duncombe

Ceased
Woodwater Park, ExeterEX2 5FD
Born November 1941

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 09 Oct 2017

Rachael Emma Young

Active
Peninsula Park, ExeterEX2 7XE
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

James Alexander Walpole Eyre

Active
Peninsula Park, ExeterEX2 7XE
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
16 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 November 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Memorandum Articles
25 May 2017
MAMA
Resolution
25 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
2 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
28 May 2003
287Change of Registered Office
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
19 August 1997
287Change of Registered Office
Legacy
10 February 1997
403aParticulars of Charge Subject to s859A
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
18 April 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
22 September 1995
395Particulars of Mortgage or Charge
Legacy
10 April 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1994
AAAnnual Accounts
Legacy
11 January 1994
288288
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
23 March 1993
395Particulars of Mortgage or Charge
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Legacy
9 January 1990
403aParticulars of Charge Subject to s859A
Legacy
23 November 1989
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Legacy
8 December 1988
287Change of Registered Office
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
10 August 1988
288288
Legacy
5 August 1988
288288
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Incorporation Company
5 April 1937
NEWINCIncorporation
Miscellaneous
5 April 1937
MISCMISC