Background WavePink WaveYellow Wave

EXMOUTH QUAY MANAGEMENT COMPANY LIMITED (03292469)

EXMOUTH QUAY MANAGEMENT COMPANY LIMITED (03292469) is an active UK company. incorporated on 16 December 1996. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in residents property management. EXMOUTH QUAY MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include EGGLETON, John William, FOX, Peter Frederick, PICKERING, William Roy and 4 others.

Company Number
03292469
Status
active
Type
ltd
Incorporated
16 December 1996
Age
29 years
Address
135 Reddenhill Road, Torquay, TQ1 3NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EGGLETON, John William, FOX, Peter Frederick, PICKERING, William Roy, PINER, Anthony Joseph, POWELL, Nicholas John, ROSSER, Stephen Jonathan, WILLIAMS, Mark Thomas Bazeley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXMOUTH QUAY MANAGEMENT COMPANY LIMITED

EXMOUTH QUAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 December 1996 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EXMOUTH QUAY MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03292469

LTD Company

Age

29 Years

Incorporated 16 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

135 Reddenhill Road Torquay, TQ1 3NT,

Previous Addresses

Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN
From: 12 December 2013To: 16 December 2025
Palatine House Matford Court Exeter Devon EX2 8NL
From: 16 December 1996To: 12 December 2013
Timeline

19 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Dec 25
Funding Round
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
3
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

CROWN PROPERTY MANAGEMENT LTD

Active
Reddenhill Road, TorquayTQ1 3NT
Corporate secretary
Appointed 16 Dec 2025

EGGLETON, John William

Active
Reddenhill Road, TorquayTQ1 3NT
Born June 1944
Director
Appointed 21 Feb 2026

FOX, Peter Frederick

Active
Reddenhill Road, TorquayTQ1 3NT
Born January 1949
Director
Appointed 03 Feb 2026

PICKERING, William Roy

Active
Reddenhill Road, TorquayTQ1 3NT
Born May 1932
Director
Appointed 25 Feb 2026

PINER, Anthony Joseph

Active
Reddenhill Road, TorquayTQ1 3NT
Born April 1948
Director
Appointed 16 Dec 2025

POWELL, Nicholas John

Active
Reddenhill Road, TorquayTQ1 3NT
Born December 1954
Director
Appointed 16 Dec 2025

ROSSER, Stephen Jonathan

Active
Reddenhill Road, TorquayTQ1 3NT
Born September 1960
Director
Appointed 02 Feb 2026

WILLIAMS, Mark Thomas Bazeley

Active
Reddenhill Road, TorquayTQ1 3NT
Born July 1963
Director
Appointed 30 Jan 2026

GOODES, Paul James

Resigned
Matford Court, ExeterEX2 8NL
Secretary
Appointed 15 Feb 2000
Resigned 01 Nov 2010

KAY, Harry

Resigned
Coastguard House 18 Coastguard Road, Budleigh SaltertonEX9 6NU
Secretary
Appointed 16 Dec 1996
Resigned 05 Nov 2002

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 16 Dec 1996
Resigned 16 Dec 1996

CUTLER, Andrew Philip

Resigned
1 Babbage Way, ExeterEX5 2FN
Born June 1947
Director
Appointed 21 Jan 2002
Resigned 30 Jun 2014

FAYERS, Christopher David

Resigned
Reddenhill Road, TorquayTQ1 3NT
Born April 1962
Director
Appointed 21 Jan 2002
Resigned 20 Feb 2026

GOODES, Paul James

Resigned
Reddenhill Road, TorquayTQ1 3NT
Born September 1965
Director
Appointed 25 Oct 2001
Resigned 22 Dec 2025

HOLE, Nicholas Ian

Resigned
1 Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 30 Jun 2014
Resigned 22 Dec 2025

HOLE, Nicholas Ian

Resigned
Beech Trees Lane, IpplepenTQ12 5TW
Born December 1961
Director
Appointed 08 Sept 2009
Resigned 21 Sept 2009

KAY, Harry

Resigned
Coastguard House 18 Coastguard Road, Budleigh SaltertonEX9 6NU
Born March 1919
Director
Appointed 16 Dec 1996
Resigned 05 Nov 2002

KAY, Mark Russell

Resigned
Mamhead Court, ExeterEX6 8HX
Born May 1950
Director
Appointed 16 Dec 1996
Resigned 05 Nov 2002

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 16 Dec 1996
Resigned 16 Dec 1996

Persons with significant control

3

0 Active
3 Ceased

Mr Paul James Goodes

Ceased
Reddenhill Road, TorquayTQ1 3NT
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2025

Mr Nicholas Ian Hole

Ceased
Reddenhill Road, TorquayTQ1 3NT
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2025

Mr Christopher David Fayers

Ceased
Reddenhill Road, TorquayTQ1 3NT
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2025
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2026
CS01Confirmation Statement
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Capital Allotment Shares
31 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
27 December 2025
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
27 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 December 2025
MAMA
Resolution
21 December 2025
RESOLUTIONSResolutions
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Appoint Corporate Secretary Company With Name Date
16 December 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Memorandum Articles
11 February 2019
MAMA
Resolution
15 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
22 November 2006
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
19 August 2003
288cChange of Particulars
Legacy
1 March 2003
287Change of Registered Office
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
30 October 2001
288aAppointment of Director or Secretary
Resolution
28 September 2001
RESOLUTIONSResolutions
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
287Change of Registered Office
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Resolution
8 January 1997
RESOLUTIONSResolutions
Incorporation Company
16 December 1996
NEWINCIncorporation