Background WavePink WaveYellow Wave

REWE COURT MANAGEMENT LIMITED (03543634)

REWE COURT MANAGEMENT LIMITED (03543634) is an active UK company. incorporated on 8 April 1998. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in residents property management. REWE COURT MANAGEMENT LIMITED has been registered for 28 years. Current directors include BROOKS, Carole Ann, BROOKS, Simon Peter, CHERRYSON, Gabriella Maria and 13 others.

Company Number
03543634
Status
active
Type
ltd
Incorporated
8 April 1998
Age
28 years
Address
1 Rewe Court, Exeter, EX5 4HQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKS, Carole Ann, BROOKS, Simon Peter, CHERRYSON, Gabriella Maria, CORDERY, John, CORDERY, Pamela Joan, COURT, Christopher James, DAVIDSON, Emily, FURZEY, Claire Jane, KING, Richard, LYNE, Penelope Joan, MONTEYNE, Alistair, POVEY, Joan Winifred, REGAN, Kevin James, WILLMOTT, Richard George Greville, YARNELL, Kenneth, YARNELL, Lorraine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWE COURT MANAGEMENT LIMITED

REWE COURT MANAGEMENT LIMITED is an active company incorporated on 8 April 1998 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REWE COURT MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03543634

LTD Company

Age

28 Years

Incorporated 8 April 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

1 Rewe Court Rewe Exeter, EX5 4HQ,

Previous Addresses

1 1 Rewe Court Rewe Exeter Devon EX5 4HQ England
From: 11 June 2019To: 17 June 2019
2 Rewe Court Rewe Exeter Devon EX5 4HQ
From: 8 April 1998To: 11 June 2019
Timeline

26 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jul 21
Director Joined
Apr 22
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

POVEY, Joan Winifred

Active
Rewe Court, ExeterEX5 4HQ
Secretary
Appointed 30 Apr 2019

BROOKS, Carole Ann

Active
Old Teignmouth Road, DawlishEX7 0QZ
Born March 1963
Director
Appointed 19 Jan 2018

BROOKS, Simon Peter

Active
Old Teignmouth Road, DawlishEX7 0QZ
Born October 1966
Director
Appointed 19 Jan 2018

CHERRYSON, Gabriella Maria

Active
9 Rewe Court, ExeterEX5 4HQ
Born October 1966
Director
Appointed 13 Mar 2015

CORDERY, John

Active
5 Rewe Court, ExeterEX5 4HQ
Born November 1945
Director
Appointed 28 Feb 2002

CORDERY, Pamela Joan

Active
5 Rewe Court, ExeterEX5 4HQ
Born June 1948
Director
Appointed 28 Feb 2002

COURT, Christopher James

Active
3 Rewe Court, ExeterEX5 4HQ
Born December 1943
Director
Appointed 26 Nov 2003

DAVIDSON, Emily

Active
10, ReweEX5 4HQ
Born April 1998
Director
Appointed 24 Mar 2026

FURZEY, Claire Jane

Active
11 Rewe Court, ExeterEX5 4HQ
Born February 1971
Director
Appointed 19 Dec 2003

KING, Richard

Active
7 Rewe Court, ExeterEX5 4HQ
Born April 1942
Director
Appointed 07 Jul 2006

LYNE, Penelope Joan

Active
Rewe Court, ExeterEX5 4HQ
Born November 1943
Director
Appointed 12 Apr 2022

MONTEYNE, Alistair

Active
Rewe Court, ExeterEX5 4HQ
Born September 1992
Director
Appointed 24 Mar 2026

POVEY, Joan Winifred

Active
Rewe Court, ExeterEX5 4HQ
Born November 1950
Director
Appointed 15 May 2018

REGAN, Kevin James

Active
Rewe, ExeterEX5 4HQ
Born November 1950
Director
Appointed 02 Dec 2019

WILLMOTT, Richard George Greville

Active
Rewe Court, ExeterEX5 4HQ
Born June 1946
Director
Appointed 24 Jan 2014

YARNELL, Kenneth

Active
2 Rewe Court, ExeterEX5 4HQ
Born June 1947
Director
Appointed 30 Nov 2000

YARNELL, Lorraine

Active
2 Rewe Court, ExeterEX5 4HQ
Born May 1957
Director
Appointed 30 Nov 2000

GARBUTT, Kay

Resigned
84/86 Longbrook Street, ExeterEX4 6AP
Secretary
Appointed 03 Nov 1998
Resigned 04 Dec 1998

PARKS, Duncan Ewart

Resigned
2nd Floor Flat 4 Haldon Road, ExeterEX4 4DZ
Secretary
Appointed 04 Dec 1998
Resigned 30 Nov 2000

THOMAS, Nicola Susan Jane

Resigned
Hems Court 84-86 Longbrook Street, ExeterEX4 6AP
Secretary
Appointed 08 Apr 1998
Resigned 03 Nov 1998

VICARY, Christopher John

Resigned
9 Rewe Court, ExeterEX5 4HQ
Secretary
Appointed 30 Nov 2000
Resigned 13 Mar 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Apr 1998
Resigned 08 Apr 1998

AUSTINS, Lucy

Resigned
Rewe Court, ExeterEX5 4HQ
Born April 1996
Director
Appointed 03 Jun 2019
Resigned 01 Dec 2025

BIRCH, Neil James

Resigned
7 Rewe Court, ReweEX5 4HQ
Born February 1967
Director
Appointed 30 Nov 2000
Resigned 06 Jul 2006

BIRCH, Sarah Jayne

Resigned
7 Rewe Court, ReweEX5 4HQ
Born August 1976
Director
Appointed 30 Nov 2000
Resigned 06 Jul 2006

BROOKS, Linda Claire

Resigned
The Shippen Rewe Court, ExeterEX5 4HQ
Born November 1959
Director
Appointed 23 Jan 2004
Resigned 02 Dec 2019

BROOKS, Stephen Paul

Resigned
The Shippen, ExeterEX5 4HQ
Born January 1958
Director
Appointed 23 Jan 2004
Resigned 02 Dec 2019

BURDEN, Helen Elizabeth

Resigned
11 Rewe Court, ExeterEX5 4HQ
Born March 1969
Director
Appointed 23 Feb 2001
Resigned 19 Dec 2003

BURDEN, Jonathan

Resigned
11 Rewe Court, ExeterEX5 4HQ
Born April 1970
Director
Appointed 23 Feb 2001
Resigned 19 Dec 2003

CHILTON, Graham Robert

Resigned
The Old Mill, ExeterEX5 4HQ
Born January 1967
Director
Appointed 30 Nov 2000
Resigned 19 Oct 2006

COURT, Cynthia Jane

Resigned
3 Rewe Court, ExeterEX5 4HQ
Born September 1947
Director
Appointed 26 Nov 2003
Resigned 15 Jun 2008

CZERES, Hazel

Resigned
The Haybarn, ExeterEX5 4HQ
Born May 1962
Director
Appointed 30 Nov 2000
Resigned 03 Jan 2006

CZERES, Mark

Resigned
The Haybarn, ExeterEX5 4HQ
Born January 1967
Director
Appointed 30 Nov 2000
Resigned 03 Jan 2006

EVA, David

Resigned
The Old Stable, ExeterEX5 4HQ
Born October 1941
Director
Appointed 30 Nov 2000
Resigned 09 May 2002

EVA, Elisabeth Vanesse

Resigned
The Old Stable, ReweEX5 4HQ
Born February 1946
Director
Appointed 30 Nov 2000
Resigned 09 May 2002
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Legacy
3 April 2014
ANNOTATIONANNOTATION
Legacy
3 April 2014
ANNOTATIONANNOTATION
Legacy
3 April 2014
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
13 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
31 March 2013
AR01AR01
Change Person Director Company With Change Date
31 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2011
AR01AR01
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
28 May 2009
288cChange of Particulars
Legacy
28 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
6 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2006
AAAnnual Accounts
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2003
AAAnnual Accounts
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2002
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
287Change of Registered Office
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
88(2)R88(2)R
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
287Change of Registered Office
Incorporation Company
8 April 1998
NEWINCIncorporation