Background WavePink WaveYellow Wave

PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED (05647088)

PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED (05647088) is an active UK company. incorporated on 7 December 2005. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include DENNETT, Theresa Margaret, MORRIS, Barclay Huw Clemesha, NEIL, Martin Loudon and 1 others.

Company Number
05647088
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2005
Age
20 years
Address
Office 31 Genesis Building, Plymouth, PL1 3HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DENNETT, Theresa Margaret, MORRIS, Barclay Huw Clemesha, NEIL, Martin Loudon, PATEMAN-JONES, Alan John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED

PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 December 2005 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05647088

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 7 December 2005

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 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Office 31 Genesis Building 235 Union Street Plymouth, PL1 3HN,

Previous Addresses

345a Torquay Road Paignton TQ3 2EP England
From: 15 November 2024To: 4 February 2025
Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR England
From: 27 September 2024To: 15 November 2024
20 Queen Street Exeter EX4 3SN England
From: 7 February 2022To: 27 September 2024
14 Cathedral Close Exeter EX1 1HA England
From: 13 December 2019To: 7 February 2022
C/O Drew Pearce 1748 Ltd 14 Cathedral Close Exeter EX1 1HA
From: 18 December 2014To: 13 December 2019
Drew Pearce 14 Cathedral Close Exeter Devon EX1 1HA
From: 4 April 2011To: 18 December 2014
14 Cathedral Close Exeter EX1 1HA United Kingdom
From: 1 April 2011To: 4 April 2011
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 7 December 2005To: 1 April 2011
Timeline

24 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Oct 18
New Owner
Dec 18
Owner Exit
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Jul 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Left
Jan 26
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MODBURY ESTATES LTD

Active
Genesis Building, PlymouthPL1 3HN
Corporate secretary
Appointed 01 Feb 2025

DENNETT, Theresa Margaret

Active
Genesis Building, PlymouthPL1 3HN
Born April 1970
Director
Appointed 10 Oct 2023

MORRIS, Barclay Huw Clemesha

Active
Genesis Building, PlymouthPL1 3HN
Born August 1960
Director
Appointed 10 Oct 2023

NEIL, Martin Loudon

Active
Genesis Building, PlymouthPL1 3HN
Born July 1957
Director
Appointed 13 May 2024

PATEMAN-JONES, Alan John

Active
Genesis Building, PlymouthPL1 3HN
Born September 1958
Director
Appointed 01 Jun 2024

WOODHEAD, Martin Henry

Resigned
Cathedral Close, ExeterEX1 1HA
Secretary
Appointed 01 Feb 2011
Resigned 16 Feb 2017

DREW PEARCE 1748 LIMITED

Resigned
Cathedral Close, ExeterEX1 1HA
Corporate secretary
Appointed 16 Feb 2017
Resigned 01 Feb 2022

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 07 Dec 2005
Resigned 01 Apr 2011

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 18 Sept 2024
Resigned 15 Nov 2024

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 01 Feb 2022
Resigned 18 Sept 2024

WINFIELDS BLOCK MANAGEMENT LTD

Resigned
Preston, PaigntonTQ3 2EP
Corporate secretary
Appointed 15 Nov 2024
Resigned 31 Jan 2025

DALTON, Carole Jessica

Resigned
Queen Street, ExeterEX4 3SN
Born June 1963
Director
Appointed 03 Oct 2018
Resigned 29 Feb 2024

JAMES, Nicholas Sean

Resigned
St. Davids Hill, ExeterEX4 3RD
Born July 1963
Director
Appointed 28 Jul 2010
Resigned 30 Apr 2014

MILLER, Timothy John

Resigned
Cathedral Close, ExeterEX1 1HA
Born December 1963
Director
Appointed 28 Jul 2010
Resigned 16 Jul 2021

ROCHESTER, Richard William, Major

Resigned
Genesis Building, PlymouthPL1 3HN
Born May 1967
Director
Appointed 12 Apr 2010
Resigned 20 Jan 2026

SHEPHERD, Jacqueline Marjorie

Resigned
Queen Street, ExeterEX4 3SN
Born December 1946
Director
Appointed 02 Dec 2019
Resigned 04 Oct 2023

WALMSLEY, Alexander Peter

Resigned
Queen Street, ExeterEX4 3SN
Born February 1951
Director
Appointed 10 Jul 2014
Resigned 29 Jan 2024

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 07 Dec 2005
Resigned 28 Jul 2010

RMG ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 07 Dec 2005
Resigned 28 Jul 2010

Persons with significant control

4

0 Active
4 Ceased

Mrs Carole Jessica Dalton

Ceased
Cathedral Close, ExeterEX1 1HA
Born June 1963

Nature of Control

Significant influence or control
Notified 03 Oct 2018
Ceased 13 Dec 2019

Mr Timothy John Miller

Ceased
Cathedral Close, ExeterEX1 1HA
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2019

Major Richard William Rochester

Ceased
Cathedral Close, ExeterEX1 1HA
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2019

Alexander Peter Walmsley

Ceased
Cathedral Close, ExeterEX1 1HA
Born February 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 February 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 May 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
17 February 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Change Corporate Director Company With Change Date
7 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 December 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
7 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
16 December 2008
288cChange of Particulars
Legacy
11 December 2008
287Change of Registered Office
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
287Change of Registered Office
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
287Change of Registered Office
Accounts With Made Up Date
15 August 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Resolution
3 January 2006
RESOLUTIONSResolutions
Incorporation Company
7 December 2005
NEWINCIncorporation