Background WavePink WaveYellow Wave

ST LUKE'S VIEW MANAGEMENT LIMITED (07102943)

ST LUKE'S VIEW MANAGEMENT LIMITED (07102943) is an active UK company. incorporated on 12 December 2009. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ST LUKE'S VIEW MANAGEMENT LIMITED has been registered for 16 years. Current directors include BATES, Richard Philip Hugh, BRIGHTMAN, Charles David, FRY, John Anthony and 3 others.

Company Number
07102943
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 2009
Age
16 years
Address
4 St Luke's View, Exeter, EX2 6DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BATES, Richard Philip Hugh, BRIGHTMAN, Charles David, FRY, John Anthony, GREGSON, Stewart Douglas, HALLETT, Joanne Sally, HUNT, Phillip Robert
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST LUKE'S VIEW MANAGEMENT LIMITED

ST LUKE'S VIEW MANAGEMENT LIMITED is an active company incorporated on 12 December 2009 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ST LUKE'S VIEW MANAGEMENT LIMITED was registered 16 years ago.(SIC: 81100)

Status

active

Active since 16 years ago

Company No

07102943

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 12 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

4 St Luke's View Countess Wear Road Exeter, EX2 6DG,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 26 September 2024To: 5 June 2025
20 Queen Street Exeter EX4 3SN England
From: 20 July 2022To: 26 September 2024
Bidgoods Woodbury Salterton Exeter EX5 1PJ England
From: 6 September 2017To: 20 July 2022
20 Queen Street Exeter Devon EX4 3SN
From: 28 February 2011To: 6 September 2017
C/O Vine Orchards 49 Rolle Street Exmouth Devon EX8 2RS United Kingdom
From: 12 December 2009To: 28 February 2011
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Mar 13
Director Left
May 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 23
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BATES, Richard Philip Hugh

Active
Countess Wear Road, ExeterEX2 6DG
Born February 1963
Director
Appointed 07 Sept 2022

BRIGHTMAN, Charles David

Active
Countess Wear Road, ExeterEX2 6DG
Born July 1971
Director
Appointed 17 Oct 2024

FRY, John Anthony

Active
Countess Wear Road, ExeterEX2 6DG
Born April 1948
Director
Appointed 01 Dec 2013

GREGSON, Stewart Douglas

Active
Countess Wear Road, ExeterEX2 6DG
Born March 1962
Director
Appointed 07 Sept 2022

HALLETT, Joanne Sally

Active
Countess Wear Road, ExeterEX2 6DG
Born July 1973
Director
Appointed 12 Dec 2009

HUNT, Phillip Robert

Active
Countess Wear Road, ExeterEX2 6DG
Born October 1990
Director
Appointed 20 May 2023

MUZZLEWHITE, Philip William

Resigned
Queen Street, ExeterEX4 3SN
Secretary
Appointed 18 Feb 2011
Resigned 01 Dec 2015

WILSON, Malcolm Henry

Resigned
Fairfield Avenue, ExeterEX4 8EL
Secretary
Appointed 12 Dec 2009
Resigned 18 Feb 2011

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 30 Aug 2024
Resigned 05 Jun 2025

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 01 Jun 2022
Resigned 30 Aug 2024

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 01 Dec 2015
Resigned 01 Mar 2017

BAKER, James Llewellyn

Resigned
St Lukes View, ExeterEX2 6DG
Born October 1979
Director
Appointed 01 Jan 2014
Resigned 24 Jan 2019

BRACE, Anthony George

Resigned
Queen Street, ExeterEX4 3SN
Born November 1938
Director
Appointed 01 Dec 2013
Resigned 15 Nov 2016

HUNTER, Ian David

Resigned
Queen Street, ExeterEX4 3SN
Born January 1961
Director
Appointed 01 Dec 2013
Resigned 23 Aug 2016

PROUT, Oliver Thomas

Resigned
Rectory Close, ExeterEX5 2UF
Born September 1980
Director
Appointed 15 Jan 2012
Resigned 17 Feb 2014

ROWE, Anthony George Edward

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1948
Director
Appointed 24 Jan 2019
Resigned 13 Aug 2024

ROWE, Anthony George Edward

Resigned
Lower Road, ExeterEX5 1PJ
Born September 1948
Director
Appointed 25 Jan 2012
Resigned 08 Feb 2013

ROWE, Sharon Marie

Resigned
11 Queensway, New MiltonBH25 5NR
Born July 1967
Director
Appointed 08 Feb 2013
Resigned 13 Aug 2024

WILSON, Malcolm Henry

Resigned
Fairfield Avenue, ExeterEX4 8EL
Born October 1938
Director
Appointed 12 Dec 2009
Resigned 01 Dec 2013
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 September 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 July 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 January 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Incorporation Company
12 December 2009
NEWINCIncorporation