Background WavePink WaveYellow Wave

EXETER HISTORIC BUILDINGS TRUST (03176516)

EXETER HISTORIC BUILDINGS TRUST (03176516) is an active UK company. incorporated on 22 March 1996. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EXETER HISTORIC BUILDINGS TRUST has been registered for 30 years. Current directors include ARRELL, Lorraine Celia, CHANT, Robert Paul, CLARK, James Gordon, Professor and 5 others.

Company Number
03176516
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 March 1996
Age
30 years
Address
21 The Mint, Devon, EX4 3BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARRELL, Lorraine Celia, CHANT, Robert Paul, CLARK, James Gordon, Professor, ELLISON, Sandra Ann, MAUDLING, Clare Lorna, Dr, PARKER, Richard William, SCOTT, Nicholas Roger, SINCLAIR, Josephine Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER HISTORIC BUILDINGS TRUST

EXETER HISTORIC BUILDINGS TRUST is an active company incorporated on 22 March 1996 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EXETER HISTORIC BUILDINGS TRUST was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03176516

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 22 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 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

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

21 The Mint Exeter Devon, EX4 3BL,

Timeline

38 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Feb 12
Director Left
Mar 13
Director Joined
Jan 14
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Sept 22
Director Left
May 23
Director Left
May 23
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
Jan 25
Director Left
May 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MAUDLING, Clare Lorna, Dr

Active
21 The Mint, DevonEX4 3BL
Secretary
Appointed 30 Aug 2022

ARRELL, Lorraine Celia

Active
Regents Park, ExeterEX1 2NU
Born March 1945
Director
Appointed 12 Jul 2010

CHANT, Robert Paul

Active
42 St Davids Hill, ExeterEX4 4DT
Born January 1941
Director
Appointed 22 Mar 1996

CLARK, James Gordon, Professor

Active
Pennymoor, TivertonEX16 8LR
Born November 1970
Director
Appointed 21 Jan 2017

ELLISON, Sandra Ann

Active
Ridgeway, ExeterEX4 5AR
Born December 1949
Director
Appointed 01 Jul 2020

MAUDLING, Clare Lorna, Dr

Active
21 The Mint, DevonEX4 3BL
Born February 1981
Director
Appointed 30 Aug 2022

PARKER, Richard William

Active
11 Toronto Road, ExeterEX4 6LE
Born June 1967
Director
Appointed 22 Mar 1996

SCOTT, Nicholas Roger

Active
21 The Mint, DevonEX4 3BL
Born December 1970
Director
Appointed 28 Mar 2024

SINCLAIR, Josephine Victoria

Active
Marlborough Road, ExeterEX2 4TJ
Born October 1947
Director
Appointed 16 Oct 2017

BELL, Jonathan David

Resigned
21 The Mint, DevonEX4 3BL
Secretary
Appointed 15 Feb 2022
Resigned 30 Aug 2022

CHANT, Katharine

Resigned
42 St Davids Hill, ExeterEX4 4DT
Secretary
Appointed 28 Mar 2002
Resigned 15 Feb 2022

GRIFFITHS, Mary Carol

Resigned
44 Saint Davids Hill, ExeterEX4 4DT
Secretary
Appointed 22 Mar 1996
Resigned 28 Mar 2002

BELL, Jonathan David

Resigned
21 The Mint, DevonEX4 3BL
Born June 1949
Director
Appointed 25 Jan 2021
Resigned 02 May 2023

CHANT, Katharine

Resigned
42 St Davids Hill, ExeterEX4 4DT
Born September 1947
Director
Appointed 12 Dec 2000
Resigned 15 Feb 2022

CLAPP, Ben James

Resigned
Buddle Lane, ExeterEX4 1JS
Born May 1984
Director
Appointed 23 Oct 2018
Resigned 15 Feb 2022

CLARK, John

Resigned
38 Monmouth Street, ExeterEX3 0AJ
Born October 1943
Director
Appointed 22 Mar 1996
Resigned 12 Dec 2000

CLARKE, Francis Vernon

Resigned
Swallow Barn, TotnesTQ9 6LP
Born March 1963
Director
Appointed 22 Mar 1999
Resigned 06 Sept 2004

CORNISH, George Frank

Resigned
Barn Owls, ExeterEX5 5ER
Born October 1924
Director
Appointed 22 Mar 1996
Resigned 27 Jan 2007

COX, Joanna Helen, Dr

Resigned
50 Blackboy Road, ExeterEX4 6TB
Born November 1952
Director
Appointed 01 Nov 1996
Resigned 28 Mar 2002

DE VERE PARNELL, Brendan Patrick Pearce

Resigned
New North Road, ExeterEX4 4HF
Born February 1980
Director
Appointed 13 Jan 2014
Resigned 06 Jul 2015

DONALDSON, Conrad Alexander

Resigned
21 The Mint, DevonEX4 3BL
Born August 1954
Director
Appointed 13 Dec 2015
Resigned 11 Sept 2017

FERRIS, Paula Sian

Resigned
2 Colleton Row, ExeterEX2 4AT
Born January 1945
Director
Appointed 11 Jan 1999
Resigned 03 Jun 2000

GALE, Colin Wilfred

Resigned
424 Pinhoe Road, ExeterEX4 8EW
Born April 1944
Director
Appointed 18 Apr 2005
Resigned 11 Oct 2009

GALLWEY, Lucy

Resigned
Murchington, Newton AbbotTQ13 8HJ
Born November 1981
Director
Appointed 07 Dec 2009
Resigned 12 Jul 2010

GRIFFITHS, Mary Carol

Resigned
44 Saint Davids Hill, ExeterEX4 4DT
Born September 1944
Director
Appointed 22 Mar 1996
Resigned 01 Nov 1996

HARVEY, Hazel Mary

Resigned
53 Thornton Hill, ExeterEX4 4NR
Born July 1936
Director
Appointed 22 Mar 1996
Resigned 06 Dec 2017

HOLIDAY-SCOTT, Tamsin

Resigned
13 Queen's Terrace, ExeterEX4 4HR
Born April 1978
Director
Appointed 14 Jun 2019
Resigned 30 Aug 2020

LAKE, Lesley Jane

Resigned
Myrtle Close, ExeterEX2 8UX
Born July 1952
Director
Appointed 06 Dec 2004
Resigned 23 Oct 2018

LEEDHAM, William James

Resigned
Lyme View Road, TorquayTQ1 3UF
Born May 1947
Director
Appointed 12 Dec 2016
Resigned 21 Feb 2017

MELLER, Hugh

Resigned
Black Dog, CreditonEX17 4QQ
Born November 1940
Director
Appointed 06 Dec 2017
Resigned 23 Oct 2018

OSBORNE, Katharine Jane, Dr

Resigned
The Mint, ExeterEX4 3BL
Born September 1964
Director
Appointed 12 Dec 2016
Resigned 11 Sept 2017

RADSTONE, David John, Professor

Resigned
Victoria Park Road, ExeterEX2 4NT
Born January 1946
Director
Appointed 27 Feb 2012
Resigned 14 Oct 2023

ROBERTS, Geoffrey David, Dr

Resigned
21 The Mint, DevonEX4 3BL
Born November 1949
Director
Appointed 20 Jan 2025
Resigned 02 May 2025

SCOTT, Nicholas Roger

Resigned
21 The Mint, DevonEX4 3BL
Born December 1970
Director
Appointed 04 Mar 2022
Resigned 02 May 2023

SIMPSON, George Gavrielle

Resigned
The Mint, ExeterEX4 3BL
Born August 1951
Director
Appointed 23 Oct 2018
Resigned 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Memorandum Articles
25 June 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
25 June 2013
CC04CC04
Resolution
25 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
9 April 1996
224224
Incorporation Company
22 March 1996
NEWINCIncorporation