Background WavePink WaveYellow Wave

ANTHONY COTTAGES (PROPERTY MANAGEMENT) COMPANY LIMITED (06449568)

ANTHONY COTTAGES (PROPERTY MANAGEMENT) COMPANY LIMITED (06449568) is an active UK company. incorporated on 10 December 2007. 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. ANTHONY COTTAGES (PROPERTY MANAGEMENT) COMPANY LIMITED has been registered for 18 years. Current directors include BEDDOWS, Simon Thomas Andrew, CLIFTON, Tamsin, DELLIPIANI, Aaron Joaquin and 2 others.

Company Number
06449568
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 2007
Age
18 years
Address
5 Providence Court, Exeter, EX2 5JL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEDDOWS, Simon Thomas Andrew, CLIFTON, Tamsin, DELLIPIANI, Aaron Joaquin, KHAN, Christopher, ROULSON, Ivan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHONY COTTAGES (PROPERTY MANAGEMENT) COMPANY LIMITED

ANTHONY COTTAGES (PROPERTY MANAGEMENT) COMPANY LIMITED is an active company incorporated on 10 December 2007 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. ANTHONY COTTAGES (PROPERTY MANAGEMENT) COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06449568

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 10 December 2007

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 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

5 Providence Court Pynes Hill Exeter, EX2 5JL,

Previous Addresses

C/O Chris Khan 9 Anthony Cottages Alfington Road Alfington Ottery St. Mary Devon EX11 1FE England
From: 20 July 2016To: 17 May 2021
2 Alfington Road Alfington Ottery St. Mary Devon EX11 1FE
From: 13 January 2014To: 20 July 2016
1a Newton Centre Thorverton Road Exeter EX2 8GN
From: 10 December 2007To: 13 January 2014
Timeline

28 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 14
Director Left
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
Jun 17
Director Left
Dec 19
Director Left
Jan 22
Director Joined
May 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BEDDOWS, Simon Thomas Andrew

Active
Pynes Hill, ExeterEX2 5JL
Born July 1978
Director
Appointed 31 May 2017

CLIFTON, Tamsin

Active
Pynes Hill, ExeterEX2 5JL
Born June 1979
Director
Appointed 23 May 2013

DELLIPIANI, Aaron Joaquin

Active
Pynes Hill, ExeterEX2 5JL
Born October 1987
Director
Appointed 03 May 2024

KHAN, Christopher

Active
Pynes Hill, ExeterEX2 5JL
Born September 1966
Director
Appointed 14 Dec 2015

ROULSON, Ivan

Active
Pynes Hill, ExeterEX2 5JL
Born November 1970
Director
Appointed 14 Dec 2015

LOVELL, David Stuart

Resigned
1a Newton Centre, ExeterEX2 8GN
Secretary
Appointed 10 Dec 2007
Resigned 23 May 2013

DUNSFORD, Susan, Dr

Resigned
Strawberry Lane, Ottery St. MaryEX11 1RG
Born March 1964
Director
Appointed 23 May 2013
Resigned 21 Jan 2015

KHAN, Christopher

Resigned
Alfington Road, Ottery St. MaryEX11 1FE
Born September 1966
Director
Appointed 23 May 2013
Resigned 21 Jan 2015

LOVELL, David Stuart

Resigned
1a Newton Centre, ExeterEX2 8GN
Born January 1958
Director
Appointed 10 Dec 2007
Resigned 23 May 2013

MARTINOVIC, Andrew Paul

Resigned
1a Newton Centre, ExeterEX2 8GN
Born October 1966
Director
Appointed 10 Dec 2007
Resigned 23 May 2013

PICKERING, Sacha Andrew

Resigned
Pynes Hill, ExeterEX2 5WR
Born October 1974
Director
Appointed 23 May 2013
Resigned 26 Sept 2016

ROULSON, Ivan

Resigned
Anthony Cottages, Ottery St. MaryEX11 1FE
Born November 1970
Director
Appointed 23 May 2013
Resigned 21 Jan 2015

SEAGER, Sian

Resigned
Pynes Hill, ExeterEX2 5JL
Born September 1958
Director
Appointed 14 Dec 2015
Resigned 01 Jan 2022

SEAGER, Sian

Resigned
Alfington Road, Ottery St. MaryEX11 1FE
Born September 1958
Director
Appointed 23 May 2013
Resigned 21 Jan 2015

TOGHILL, Pamela Mary

Resigned
Barton Close, ExeterEX3 0PE
Born December 1939
Director
Appointed 23 May 2013
Resigned 25 Nov 2014

WALKER, Molly

Resigned
Alfington Road, Ottery St. MaryEX11 1FE
Born February 1978
Director
Appointed 23 May 2013
Resigned 01 Sept 2014

WATSON, Anne

Resigned
Alfington Road, Ottery St. MaryEX11 1FE
Born October 1958
Director
Appointed 14 Dec 2015
Resigned 01 Apr 2019

WATSON, Anne

Resigned
Alfington Road, Ottery St. MaryEX11 1FE
Born October 1958
Director
Appointed 23 May 2013
Resigned 21 Jan 2015
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2014
AR01AR01
Change Sail Address Company With Old Address
8 February 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
353353
Legacy
5 January 2009
190190
Memorandum Articles
2 February 2008
MEM/ARTSMEM/ARTS
Resolution
2 February 2008
RESOLUTIONSResolutions
Incorporation Company
10 December 2007
NEWINCIncorporation