Background WavePink WaveYellow Wave

MASTER BUILDERS (SOUTH WEST) LIMITED (11936772)

MASTER BUILDERS (SOUTH WEST) LIMITED (11936772) is an active UK company. incorporated on 10 April 2019. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects. MASTER BUILDERS (SOUTH WEST) LIMITED has been registered for 7 years. Current directors include GERMAN, Timothy, LOVE, Royston Frederick.

Company Number
11936772
Status
active
Type
ltd
Incorporated
10 April 2019
Age
7 years
Address
Holly House 21d Chudleigh Road, Exeter, EX2 8TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GERMAN, Timothy, LOVE, Royston Frederick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTER BUILDERS (SOUTH WEST) LIMITED

MASTER BUILDERS (SOUTH WEST) LIMITED is an active company incorporated on 10 April 2019 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects. MASTER BUILDERS (SOUTH WEST) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11936772

LTD Company

Age

7 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Holly House 21d Chudleigh Road Alphington Exeter, EX2 8TS,

Previous Addresses

Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom
From: 9 February 2021To: 20 September 2021
Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 4 May 2020To: 9 February 2021
78 Basepoint, Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB England
From: 10 April 2019To: 4 May 2020
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Feb 20
Director Left
Jul 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Secured
Apr 21
Director Joined
Jan 23
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Feb 26
Director Left
Feb 26
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GERMAN, Timothy

Active
21d Chudleigh Road, ExeterEX2 8TS
Born August 1983
Director
Appointed 01 Jan 2023

LOVE, Royston Frederick

Active
Marsh Barton Trading Estate, ExeterEX2 8LB
Born October 1952
Director
Appointed 10 Apr 2019

GERMAN, Timothy

Resigned
Yeoford Way, ExeterEX2 8LB
Born August 1983
Director
Appointed 30 Apr 2019
Resigned 22 Jul 2020

JONES, Marcus Thomas Mortimer

Resigned
21d Chudleigh Road, ExeterEX2 8TS
Born January 1966
Director
Appointed 30 Apr 2019
Resigned 01 Feb 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Marcus Mortimer Jones

Ceased
21d Chudleigh Road, ExeterEX2 8TS
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2024
Ceased 01 Feb 2026

Mr Royston Frederick Love

Active
21d Chudleigh Road, ExeterEX2 8TS
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2024

Mr Timothy German

Active
21d Chudleigh Road, ExeterEX2 8TS
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2024

Mr Royston Frederick Love

Ceased
Marsh Barton Trading Estate, ExeterEX2 8LB
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2019
Ceased 30 Nov 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Incorporation Company
10 April 2019
NEWINCIncorporation