Background WavePink WaveYellow Wave

ST. LEONARDS COURT (EXETER) LIMITED (01820209)

ST. LEONARDS COURT (EXETER) LIMITED (01820209) is an active UK company. incorporated on 30 May 1984. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. LEONARDS COURT (EXETER) LIMITED has been registered for 41 years. Current directors include BAILEY, Lynn, BAKER, Anna, BENNETT, Gary Patrick and 5 others.

Company Number
01820209
Status
active
Type
ltd
Incorporated
30 May 1984
Age
41 years
Address
Flat 1 31 St Leonards Road, Devon, EX2 4LR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Lynn, BAKER, Anna, BENNETT, Gary Patrick, MUMFORD, Sallie Anne, NICHOLS, Frances Ann, NICHOLS, Jeffrey Adrian, VERSALI-ANDERSON, Nathalie, WILLIAMS, Ellen Camilla
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. LEONARDS COURT (EXETER) LIMITED

ST. LEONARDS COURT (EXETER) LIMITED is an active company incorporated on 30 May 1984 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. LEONARDS COURT (EXETER) LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01820209

LTD Company

Age

41 Years

Incorporated 30 May 1984

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 10 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Flat 1 31 St Leonards Road Exeter Devon, EX2 4LR,

Previous Addresses

2 Barnfield Crescent Exeter Devon EX1 1QT
From: 30 May 1984To: 8 April 2025
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Apr 17
Director Joined
May 17
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BENNETT, Gary Patrick

Active
Flat 1, ExeterEX2 4LR
Secretary
Appointed 01 Nov 2006

BAILEY, Lynn

Active
31 St Leonards Road, ExeterEX2 4LR
Born November 1961
Director
Appointed 08 Feb 2017

BAKER, Anna

Active
38 Denmark Road, ExeterEX1 1SE
Born May 1949
Director
Appointed 24 Nov 2005

BENNETT, Gary Patrick

Active
Flat 1, ExeterEX2 4LR
Born January 1952
Director
Appointed 09 Jan 2004

MUMFORD, Sallie Anne

Active
The Old Dairy, Gotherington Lane, CheltenhamGL52 8EZ
Born March 1964
Director
Appointed 12 Apr 2007

NICHOLS, Frances Ann

Active
2 Barnfield Crescent, ExeterEX1 1QT
Born April 1962
Director
Appointed 18 Aug 2014

NICHOLS, Jeffrey Adrian

Active
2 Barnfield Crescent, ExeterEX1 1QT
Born September 1959
Director
Appointed 18 Aug 2014

VERSALI-ANDERSON, Nathalie

Active
Chesterfield Road, BarnetEN5 2RE
Born June 1980
Director
Appointed 05 Jul 2013

WILLIAMS, Ellen Camilla

Active
St Leonards Road, ExeterEX2 4LS
Born June 1962
Director
Appointed 30 Sept 2021

BALLANTYNE, William

Resigned
31 St Leonards Road, ExeterEX2 4LR
Secretary
Appointed N/A
Resigned 15 Aug 1994

HART, Thomas Nigel

Resigned
74 Walnut Road, TorquayTQ2 6HU
Secretary
Appointed 30 Sept 2003
Resigned 01 Nov 2006

NARRAWAY-WOOD, Helen Mary

Resigned
17 Fowler Close, ExeterEX6 8SX
Secretary
Appointed 31 Dec 2000
Resigned 30 Sept 2003

SHORT, Colin James

Resigned
147 Honiton Road, ExeterEX1 3EP
Secretary
Appointed 15 Aug 1994
Resigned 29 Aug 1997

SNOOK, Bernard James Graham

Resigned
31 St Leonards Road, ExeterEX2 4LR
Secretary
Appointed 29 Aug 1997
Resigned 31 Dec 2000

ABRAHAMS, William James

Resigned
31 St Leonards Road, ExeterEX2 4LR
Born June 1907
Director
Appointed N/A
Resigned 12 Apr 1994

BALLANTYNE, William

Resigned
6 Well Street, TorringtonEX38 7BN
Born June 1954
Director
Appointed N/A
Resigned 02 Jun 2000

BARTRAM, Doris Isobel

Resigned
Flat 1, ExeterEX2 4LR
Born October 1925
Director
Appointed 29 Aug 2002
Resigned 07 May 2003

BRENNAN, Leigh Lawrence

Resigned
Flat 4, ExeterEX2 4LR
Born August 1967
Director
Appointed 06 Sept 2004
Resigned 19 Jun 2009

CHANNELL, Tom Trevelyan

Resigned
Flat 5 31 St Leonards Road, ExeterEX2 4LR
Born May 1954
Director
Appointed 21 Jul 1997
Resigned 12 Aug 1998

COCKRAM, Marjorie May

Resigned
31 St Leonards Road, ExeterEX2 4LR
Born April 1910
Director
Appointed N/A
Resigned 09 Jan 2002

COLBECK, Norma Elizabeth

Resigned
Flat 6 31 Saint Leonards Road, ExeterEX2 4LR
Born November 1935
Director
Appointed 02 Jun 2000
Resigned 24 Nov 2005

CONRIDGE, Elizabeth

Resigned
Flat 7 31 St Leonards Road, ExeterEX2 4LR
Born January 1970
Director
Appointed 25 Feb 1998
Resigned 13 Oct 2000

DAVEY, Jean Mary

Resigned
3 St Loyes Road, ExeterEX2 5HA
Born April 1930
Director
Appointed N/A
Resigned 01 Aug 1997

DENT, Stephen

Resigned
Flat 7 31 Saint Leonards Road, ExeterEX2 4LR
Born August 1966
Director
Appointed 13 Oct 2000
Resigned 30 Sept 2021

ELLIS, Drummond, Dr

Resigned
Flat 5 St Leonards Road, ExeterEX2 4LR
Born April 1923
Director
Appointed 12 Aug 1998
Resigned 12 Jul 2002

HART, Jayne Louise

Resigned
Uxspear 74 Walnut Road, TorquayTQ2 6HU
Born November 1966
Director
Appointed N/A
Resigned 12 Apr 2007

MILLER, Jason Michael

Resigned
Flat 5, ExeterEX2 4LR
Born January 1976
Director
Appointed 15 Aug 2003
Resigned 15 Feb 2005

MILLER, Tracey Ann

Resigned
Flat 5 31 Saint Leonards Road, ExeterEX2 4LR
Born June 1978
Director
Appointed 15 Feb 2005
Resigned 18 Aug 2014

MORALEE, Geoffrey Sheraton

Resigned
2 Northernhay Square, ExeterEX4 3ES
Born March 1961
Director
Appointed 23 Aug 2002
Resigned 15 Aug 2003

NARRAWAY-WOOD, Helen Mary

Resigned
17 Fowler Close, ExeterEX6 8SX
Born February 1963
Director
Appointed N/A
Resigned 30 Sept 2003

ROWLAND, Josephine Lucy

Resigned
Flat 2, ExeterEX2 4LR
Born April 1977
Director
Appointed 22 May 2003
Resigned 27 May 2005

RUNCIMAN, Stuart Edwin

Resigned
Bonhay Road, ExeterEX4 3AB
Born April 1950
Director
Appointed 26 Nov 2009
Resigned 05 Jul 2013

SHORT, Colin James

Resigned
147 Honiton Road, ExeterEX1 3EP
Born May 1934
Director
Appointed N/A
Resigned 29 Aug 1997

SMITH, Simon James Ashley

Resigned
Berkley House, BristolBS1 5PY
Born July 1983
Director
Appointed 27 May 2005
Resigned 08 Feb 2017

SNOOK, Bernard James Graham

Resigned
31 St Leonards Road, ExeterEX2 4LR
Born July 1939
Director
Appointed N/A
Resigned 06 Sept 2004
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
7 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 November 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2006
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
363aAnnual Return
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
363aAnnual Return
Legacy
1 August 2005
353353
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288cChange of Particulars
Legacy
28 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
24 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288cChange of Particulars
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Legacy
3 August 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
288288
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
9 July 1990
287Change of Registered Office
Legacy
2 July 1990
363363
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
18 August 1989
288288
Legacy
27 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
4 March 1988
288288
Legacy
4 March 1988
288288
Legacy
4 March 1988
288288
Legacy
4 March 1988
288288
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Legacy
14 May 1986
363363