Background WavePink WaveYellow Wave

FIFTEEN MORTON CRESCENT EXMOUTH MANAGEMENT LTD. (04403634)

FIFTEEN MORTON CRESCENT EXMOUTH MANAGEMENT LTD. (04403634) is an active UK company. incorporated on 26 March 2002. 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. FIFTEEN MORTON CRESCENT EXMOUTH MANAGEMENT LTD. has been registered for 23 years. Current directors include DUFFELL, Adrian Michael, HURAY, Anita Le, PURVIS, Steven Neal.

Company Number
04403634
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2002
Age
23 years
Address
5 Providence Court, Exeter, EX2 5JL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUFFELL, Adrian Michael, HURAY, Anita Le, PURVIS, Steven Neal
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTEEN MORTON CRESCENT EXMOUTH MANAGEMENT LTD.

FIFTEEN MORTON CRESCENT EXMOUTH MANAGEMENT LTD. is an active company incorporated on 26 March 2002 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. FIFTEEN MORTON CRESCENT EXMOUTH MANAGEMENT LTD. was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04403634

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 26 March 2002

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 8 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

5 Providence Court Pynes Hill Exeter, EX2 5JL,

Previous Addresses

2 Rolle House Rolle Street Exmouth Devon EX8 2SN
From: 26 March 2002To: 15 April 2013
Timeline

11 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Dec 11
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 20
Director Joined
Oct 20
Director Left
Mar 23
Director Joined
Jan 24
Director Left
May 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PURVIS, Steven Neal

Active
Providence Court, ExeterEX2 5JL
Secretary
Appointed 16 Sept 2012

DUFFELL, Adrian Michael

Active
Providence Court, ExeterEX2 5JL
Born February 1977
Director
Appointed 05 Jan 2024

HURAY, Anita Le

Active
Elvis Road, ExmouthEX8 2QB
Born October 1958
Director
Appointed 27 Nov 2018

PURVIS, Steven Neal

Active
Providence Court, ExeterEX2 5JL
Born February 1970
Director
Appointed 16 Sept 2012

PENNY, Bruce

Resigned
2 Rolle House, ExmouthEX8 2SN
Secretary
Appointed 26 Mar 2002
Resigned 19 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 2002
Resigned 26 Mar 2002

CLARKE, Raymond John

Resigned
Mantle St, WellingtonTA21 8SN
Born December 1952
Director
Appointed 01 Jul 2020
Resigned 05 Jan 2024

GRAY, Peter John Pereira

Resigned
Whitecroft Way, BeckenhamBR3 3AG
Born February 1963
Director
Appointed 25 Nov 2011
Resigned 15 Jan 2023

LE HURAY, Timothy Jack

Resigned
6 Elvis Road, ExmouthEX8 2QB
Born August 1955
Director
Appointed 26 Mar 2002
Resigned 27 Nov 2018

MONCRIEFFE, Cameron

Resigned
37 Cranford Avenue, ExmouthEX8 2QD
Born May 1956
Director
Appointed 26 Mar 2002
Resigned 03 Mar 2020

PENNY, Bruce

Resigned
Maryland, ExmouthEX8 2HD
Born September 1958
Director
Appointed 25 Jan 2007
Resigned 19 Dec 2011
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2017
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
3 April 2002
288bResignation of Director or Secretary
Incorporation Company
26 March 2002
NEWINCIncorporation