Background WavePink WaveYellow Wave

EXETER PROJECTS LIMITED (04904846)

EXETER PROJECTS LIMITED (04904846) is an active UK company. incorporated on 19 September 2003. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. EXETER PROJECTS LIMITED has been registered for 22 years. Current directors include LOVE, Royston Frederick.

Company Number
04904846
Status
active
Type
ltd
Incorporated
19 September 2003
Age
22 years
Address
Holly House 21d Chudleigh Road, Exeter, EX2 8TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOVE, Royston Frederick
SIC Codes
41100, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER PROJECTS LIMITED

EXETER PROJECTS LIMITED is an active company incorporated on 19 September 2003 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. EXETER PROJECTS LIMITED was registered 22 years ago.(SIC: 41100, 70221)

Status

active

Active since 22 years ago

Company No

04904846

LTD Company

Age

22 Years

Incorporated 19 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 4 October 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Holly House 21d Chudleigh Road Alphington Exeter, EX2 8TS,

Previous Addresses

Eastern Hanger Shaw Way Mount Batten Plymouth Devon PL9 9XH England
From: 1 August 2024To: 23 February 2025
Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England
From: 20 September 2021To: 1 August 2024
Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom
From: 9 February 2021To: 20 September 2021
Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 4 May 2020To: 9 February 2021
Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 26 September 2017To: 4 May 2020
Unit 93, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 27 September 2016To: 26 September 2017
23 Chudleigh Road Exeter Devon EX2 8TS
From: 19 September 2003To: 27 September 2016
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Jul 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Sept 23
Director Left
Jul 24
New Owner
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LOVE, Royston Frederick

Active
21d Chudleigh Road, ExeterEX2 8TS
Born October 1952
Director
Appointed 20 Feb 2025

LOVE, Loraine Jean

Resigned
23 Chudleigh Road, ExeterEX2 8TS
Secretary
Appointed 28 Aug 2008
Resigned 31 Mar 2010

LOVE, Royston Frederick

Resigned
Shaw Way, PlymouthPL9 9XH
Secretary
Appointed 31 Mar 2010
Resigned 01 Aug 2024

LOVE, Royston Frederick

Resigned
Meadowlands 23 Chudleigh Road, ExeterEX2 8TS
Secretary
Appointed 19 Sept 2003
Resigned 28 Aug 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Sept 2003
Resigned 19 Sept 2003

GROVES, Christopher Ian

Resigned
21d Chudleigh Road, ExeterEX2 8TS
Born December 1961
Director
Appointed 01 Jan 2022
Resigned 20 Feb 2025

LOVE, Royston Frederick

Resigned
Meadowlands 23 Chudleigh Road, ExeterEX2 8TS
Born October 1952
Director
Appointed 19 Sept 2003
Resigned 01 Aug 2024

SLACK, Richard Anthony

Resigned
4 Stratton Cottages, ChristowEX6 7NG
Born October 1970
Director
Appointed 19 Sept 2003
Resigned 01 Oct 2007

Persons with significant control

4

1 Active
3 Ceased

Mr Royston Frederick Love

Active
21d Chudleigh Road, ExeterEX2 8TS
Born October 1952

Nature of Control

Significant influence or control
Notified 20 Feb 2025
21d Chudleigh Road, ExeterEX2 8TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2024
Ceased 20 Feb 2025

Mr Christopher Ian Groves

Ceased
21d Chudleigh Road, ExeterEX2 8TS
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2022
Ceased 15 Sept 2023

Mr Roy Love

Ceased
21d Chudleigh Road, ExeterEX2 8TS
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2016
Ceased 11 Aug 2022
Fundings
Financials
Latest Activities

Filing History

87

Change To A Person With Significant Control
18 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
4 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
19 September 2017
DS02DS02
Gazette Notice Voluntary
11 July 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 July 2017
DS01DS01
Accounts With Accounts Type Total Exemption Small
17 June 2017
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
1 November 2016
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 November 2016
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 November 2016
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 November 2016
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 November 2016
MR05Certification of Charge
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Liquidation Receiver Cease To Act Receiver
10 August 2015
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 August 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 August 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 August 2015
3.63.6
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Liquidation Receiver Appointment Of Receiver
18 October 2013
RM01RM01
Accounts With Accounts Type Total Exemption Small
16 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2010
AAAnnual Accounts
Legacy
6 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
288bResignation of Director or Secretary
Incorporation Company
19 September 2003
NEWINCIncorporation