Background WavePink WaveYellow Wave

SCHOOL LANE (EXETER) MANAGEMENT LIMITED (05013855)

SCHOOL LANE (EXETER) MANAGEMENT LIMITED (05013855) is an active UK company. incorporated on 13 January 2004. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SCHOOL LANE (EXETER) MANAGEMENT LIMITED has been registered for 22 years. Current directors include MENZIES, James Howard, PALLOT, Charles Benedict.

Company Number
05013855
Status
active
Type
ltd
Incorporated
13 January 2004
Age
22 years
Address
Summerhill School Lane, Exeter, EX6 6AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MENZIES, James Howard, PALLOT, Charles Benedict
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOL LANE (EXETER) MANAGEMENT LIMITED

SCHOOL LANE (EXETER) MANAGEMENT LIMITED is an active company incorporated on 13 January 2004 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SCHOOL LANE (EXETER) MANAGEMENT LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05013855

LTD Company

Age

22 Years

Incorporated 13 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Summerhill School Lane Tedburn St Mary Exeter, EX6 6AA,

Timeline

6 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Feb 11
Director Left
Feb 11
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PALLOT, Charles Benedict

Active
Summerhill 9 School Lane, ExeterEX6 6AA
Secretary
Appointed 02 Jul 2004

MENZIES, James Howard

Active
School Lane, ExeterEX6 6AA
Born October 1971
Director
Appointed 02 Nov 2010

PALLOT, Charles Benedict

Active
Summerhill 9 School Lane, ExeterEX6 6AA
Born November 1964
Director
Appointed 02 Jul 2004

CROW, Ian John

Resigned
10 Beacon Hill, BodminPL31 1JA
Secretary
Appointed 13 Jan 2004
Resigned 02 Jul 2004

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 13 Jan 2004
Resigned 13 Jan 2004

CROW, Ian John

Resigned
10 Beacon Hill, BodminPL31 1JA
Born June 1951
Director
Appointed 13 Jan 2004
Resigned 02 Jul 2004

SMITH, Scott Adrian

Resigned
99a Warbro Road, TorquayTQ1 3PS
Born November 1984
Director
Appointed 13 Jan 2004
Resigned 20 May 2005

TILLIER, Dennis George

Resigned
Meadoview, ExeterEX2 6LB
Born July 1940
Director
Appointed 20 May 2005
Resigned 02 Nov 2010

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 13 Jan 2004
Resigned 13 Jan 2004

Persons with significant control

4

3 Active
1 Ceased

Rebecca Jane Menzies

Active
Summerhill School Lane, ExeterEX6 6AA
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018

Mr Charles Benedict Pallot

Active
Summerhill School Lane, ExeterEX6 6AA
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018

Charles Benedict Pallot

Ceased
Summerhill School Lane, ExeterEX6 6AA
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jan 2018

James Howard Menzies

Active
Summerhill School Lane, ExeterEX6 6AA
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Move Registers To Sail Company
14 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
14 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2008
AAAnnual Accounts
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2005
AAAnnual Accounts
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
1 October 2004
287Change of Registered Office
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
287Change of Registered Office
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Incorporation Company
13 January 2004
NEWINCIncorporation