Background WavePink WaveYellow Wave

THE HALT (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED (05665787)

THE HALT (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED (05665787) is an active UK company. incorporated on 4 January 2006. 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. THE HALT (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BOWDEN, Lisa Jane, KELSALL, Francis Lee, SHELL, Adrian John, Dr and 4 others.

Company Number
05665787
Status
active
Type
ltd
Incorporated
4 January 2006
Age
20 years
Address
3 The Halt, Exeter, EX2 8FX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOWDEN, Lisa Jane, KELSALL, Francis Lee, SHELL, Adrian John, Dr, SHEPHERD, Peter John, Dr, STAMP, Kevin Mark, STOCK, Lara, YOUNG, Kevin George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HALT (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED

THE HALT (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 January 2006 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. THE HALT (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05665787

LTD Company

Age

20 Years

Incorporated 4 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

3 The Halt Alphington Exeter, EX2 8FX,

Previous Addresses

2 the Halt Alphington Exeter Devon EX2 8FX
From: 4 January 2006To: 4 December 2021
Timeline

20 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
May 24
Director Left
May 24
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
New Owner
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

SHEPHERD, Peter John, Dr

Active
The Halt, ExeterEX2 8FX
Secretary
Appointed 29 Jan 2021

BOWDEN, Lisa Jane

Active
The Halt, ExeterEX2 8FX
Born July 1974
Director
Appointed 06 Jan 2021

KELSALL, Francis Lee

Active
The Halt, ExeterEX2 8FX
Born October 1979
Director
Appointed 29 Jan 2021

SHELL, Adrian John, Dr

Active
Norris Road, ReadingRG6 1NJ
Born June 1966
Director
Appointed 19 Nov 2025

SHEPHERD, Peter John, Dr

Active
The Halt, ExeterEX2 8FX
Born January 1943
Director
Appointed 01 Jul 2015

STAMP, Kevin Mark

Active
The Halt, ExeterEX2 8FX
Born March 1965
Director
Appointed 25 Nov 2021

STOCK, Lara

Active
The Halt, ExeterEX2 8FX
Born April 1979
Director
Appointed 21 Oct 2025

YOUNG, Kevin George

Active
6 The Halt, ExeterEX2 8FX
Born October 1960
Director
Appointed 20 Dec 2007

LOVELL, David Stuart

Resigned
The Oaks, WoodburyEX5 1RB
Secretary
Appointed 04 Jan 2006
Resigned 19 Aug 2008

ROBERTSON, Maria

Resigned
5 The Halt, ExeterEX2 8FX
Secretary
Appointed 02 Mar 2007
Resigned 28 Nov 2007

ELSON, Graham Peel

Resigned
Maple House 3 The Halt, ExeterEX2 8FX
Born August 1949
Director
Appointed 02 Mar 2007
Resigned 01 Jul 2015

HARRIS, Gina Ann

Resigned
1 The Halt, ExeterEX2 8FX
Born February 1981
Director
Appointed 02 Mar 2007
Resigned 24 Nov 2008

HOLLINGDALE, Tanya Sue

Resigned
The Halt, ExeterEX2 8FX
Born May 1980
Director
Appointed 05 Aug 2008
Resigned 13 Jun 2013

LOVELL, David Stuart

Resigned
The Oaks, WoodburyEX5 1RB
Born January 1958
Director
Appointed 04 Jan 2006
Resigned 19 Aug 2008

MARTINOVIC, Andrew Paul

Resigned
Minchin Court House, AylesbeareEX5 2BY
Born October 1966
Director
Appointed 04 Jan 2006
Resigned 19 Sept 2008

QUIGG, Michael Kevin

Resigned
The Halt, ExeterEX2 8FX
Born March 1987
Director
Appointed 13 Dec 2013
Resigned 25 Nov 2021

ROBERTSON, Maria

Resigned
5 The Halt, ExeterEX2 8FX
Born September 1958
Director
Appointed 09 Nov 2008
Resigned 18 Dec 2013

ROBERTSON, Maria

Resigned
5 The Halt, ExeterEX2 8FX
Born September 1958
Director
Appointed 02 Mar 2007
Resigned 12 Feb 2008

SHELL, Enid

Resigned
7 The Halt, ExeterEX2 8FX
Born November 1936
Director
Appointed 21 Jan 2008
Resigned 29 Oct 2025

SMITH, Suzanne Claire

Resigned
2 The Halt, ExeterEX2 8FX
Born August 1964
Director
Appointed 02 Mar 2007
Resigned 29 Jan 2021

STEWART, Hannah Claire

Resigned
The Halt, ExeterEX2 8FX
Born March 1978
Director
Appointed 18 Dec 2013
Resigned 06 Jan 2021

STOCK, Russell John

Resigned
The Halt, ExeterEX2 8FX
Born January 1972
Director
Appointed 13 May 2024
Resigned 29 Oct 2025

STOCK, Russell John, Mr.

Resigned
4 The Halt, ExeterEX2 8FX
Born October 1972
Director
Appointed 08 Mar 2007
Resigned 13 May 2024

Persons with significant control

1

Dr Peter John Shepherd

Active
The Halt, ExeterEX2 8FX
Born January 1943

Nature of Control

Significant influence or control
Notified 08 Mar 2026
Fundings
Financials
Latest Activities

Filing History

87

Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
19 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
287Change of Registered Office
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Resolution
19 December 2008
RESOLUTIONSResolutions
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
287Change of Registered Office
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
1 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
363sAnnual Return (shuttle)
Incorporation Company
4 January 2006
NEWINCIncorporation