Background WavePink WaveYellow Wave

VICTORIA ROAD (EXMOUTH) LIMITED (05917967)

VICTORIA ROAD (EXMOUTH) LIMITED (05917967) is an active UK company. incorporated on 29 August 2006. with registered office in Exmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VICTORIA ROAD (EXMOUTH) LIMITED has been registered for 19 years. Current directors include COYNE, Susan Elaine, NEWMAN, Matthew Jamie, RAYNER, Jack Thomas and 2 others.

Company Number
05917967
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 August 2006
Age
19 years
Address
20 Victoria Road, Exmouth, EX8 1DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COYNE, Susan Elaine, NEWMAN, Matthew Jamie, RAYNER, Jack Thomas, SANDERS, Mark William, WATSON-VEALE, Jamie Douglas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA ROAD (EXMOUTH) LIMITED

VICTORIA ROAD (EXMOUTH) LIMITED is an active company incorporated on 29 August 2006 with the registered office located in Exmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VICTORIA ROAD (EXMOUTH) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05917967

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 29 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

20 Victoria Road Exmouth, EX8 1DL,

Timeline

15 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Dec 09
Director Left
Jan 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 18
Director Left
Feb 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

RAYNER, Rosie

Active
Greenway Lane, Budleigh SaltertonEX9 6SG
Secretary
Appointed 27 Dec 2021

COYNE, Susan Elaine

Active
20 Victoria Road, ExmouthEX8 1DL
Born November 1963
Director
Appointed 07 Sept 2021

NEWMAN, Matthew Jamie

Active
20 Victoria Road, ExmouthEX8 1DL
Born August 1981
Director
Appointed 18 Jan 2016

RAYNER, Jack Thomas

Active
Holtwood Drive, IvybridgePL21 9TH
Born March 1992
Director
Appointed 05 Mar 2018

SANDERS, Mark William

Active
Victoria Road, ExmouthEX8 1DL
Born October 1985
Director
Appointed 22 Nov 2021

WATSON-VEALE, Jamie Douglas

Active
20 Victoria Road, ExmouthEX8 1DL
Born January 1987
Director
Appointed 13 Dec 2021

CLARK, Anne Jane

Resigned
Evergreen Close, ExmouthEX8 4RR
Secretary
Appointed 16 Nov 2015
Resigned 05 Mar 2018

GARNER, Thomas William

Resigned
Victoria Road, ExmouthEX8 1DL
Secretary
Appointed 24 Feb 2020
Resigned 22 Nov 2021

GARNER, Thomas William

Resigned
Colaton Raleigh, SidmouthEX10 0JB
Secretary
Appointed 06 Nov 2018
Resigned 04 Nov 2019

JORDAN, Anne

Resigned
Bicton Street, ExmouthEX8 2RU
Secretary
Appointed 04 Nov 2019
Resigned 24 Feb 2020

MCAUSLAND, Caroline Elizabeth

Resigned
Victoria Road, ExmouthEX8 1DL
Secretary
Appointed 27 Jul 2008
Resigned 28 Aug 2015

PULHAM, Rosie

Resigned
Rolle Street, ExmouthEX8 2SN
Secretary
Appointed 05 Mar 2018
Resigned 06 Nov 2018

SLADE, Jeffrey Mark

Resigned
The Old Coachouse, ExeterEX5 2JG
Secretary
Appointed 08 Mar 2007
Resigned 05 Mar 2008

MICHELMORES SECRETARIES LIMITED

Resigned
Woodwater House, ExeterEX2 5WR
Corporate secretary
Appointed 29 Aug 2006
Resigned 08 Mar 2007

CLARK, Brian Paul

Resigned
Evergreen Close, ExmouthEX8 4RR
Born November 1966
Director
Appointed 16 Nov 2015
Resigned 02 Aug 2021

GARNER, Thomas William

Resigned
Victoria Road, ExmouthEX8 1DL
Born September 1976
Director
Appointed 27 Jul 2008
Resigned 22 Nov 2021

JORDAN, Anne

Resigned
Bicton Street, ExmouthEX8 2RU
Born November 1963
Director
Appointed 10 Sept 2008
Resigned 24 Feb 2020

KINNEAR, Thomas Edward

Resigned
The Linley, ExeterEX5 2JG
Born August 1938
Director
Appointed 08 Mar 2007
Resigned 05 Mar 2008

MAXWELL, Anita Jayne

Resigned
20 Victoria Road, ExmouthEX8 1DL
Born December 1968
Director
Appointed 27 Jul 2008
Resigned 06 Nov 2009

MCAUSLAND, Andrew Richardson

Resigned
Victoria Road, ExmouthEX8 1DL
Born June 1948
Director
Appointed 10 Sept 2008
Resigned 28 Aug 2015

MCAUSLAND, Caroline Elizabeth

Resigned
Victoria Road, ExmouthEX8 1DL
Born February 1955
Director
Appointed 27 Jul 2008
Resigned 28 Aug 2015

SKINNER, Lee Michael

Resigned
Victoria Road, ExmouthEX8 1DL
Born August 1983
Director
Appointed 27 Jul 2008
Resigned 12 Jan 2014

MICHELMORES DIRECTORS LIMITED

Resigned
Woodwater House, ExeterEX2 5WR
Corporate director
Appointed 29 Aug 2006
Resigned 08 Mar 2007
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2015
AR01AR01
Termination Director Company With Name Termination Date
29 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Termination Director Company With Name
12 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Legacy
31 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288cChange of Particulars
Legacy
12 September 2008
288cChange of Particulars
Legacy
12 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
287Change of Registered Office
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Incorporation Company
29 August 2006
NEWINCIncorporation