Background WavePink WaveYellow Wave

EXMOOR PROPERTIES GP LIMITED (12733601)

EXMOOR PROPERTIES GP LIMITED (12733601) is an active UK company. incorporated on 10 July 2020. with registered office in Middlesex. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EXMOOR PROPERTIES GP LIMITED has been registered for 5 years. Current directors include COLYN, Brendan John, CRAWLEY, Alex, HAYWARD, Joanne and 2 others.

Company Number
12733601
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLYN, Brendan John, CRAWLEY, Alex, HAYWARD, Joanne, HILL, Laura Kate, HINES, Alan Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXMOOR PROPERTIES GP LIMITED

EXMOOR PROPERTIES GP LIMITED is an active company incorporated on 10 July 2020 with the registered office located in Middlesex. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EXMOOR PROPERTIES GP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12733601

LTD Company

Age

5 Years

Incorporated 10 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

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

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

SUNBURY SECRETARIES LIMITED

Active
Chamberlain Square Cs, BirminghamB3 3AX
Corporate secretary
Appointed 10 Jul 2020

COLYN, Brendan John

Active
Sunbury On Thames, MiddlesexTW16 7BP
Born September 1982
Director
Appointed 30 Sept 2025

CRAWLEY, Alex

Active
Royal Liver Building, LiverpoolL3 1PY
Born July 1989
Director
Appointed 29 Sept 2020

HAYWARD, Joanne

Active
Sunbury On Thames, MiddlesexTW16 7BP
Born March 1980
Director
Appointed 29 Jul 2024

HILL, Laura Kate

Active
Sunbury On Thames, MiddlesexTW16 7BP
Born May 1986
Director
Appointed 30 Sept 2025

HINES, Alan Michael

Active
Sunbury On Thames, MiddlesexTW16 7BP
Born February 1976
Director
Appointed 06 Feb 2023

ADAMS, Sonya Leigh

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born June 1978
Director
Appointed 19 Apr 2022
Resigned 24 Jun 2024

HARLAND, William George Warren

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born September 1975
Director
Appointed 10 Jul 2020
Resigned 30 Sept 2025

HOFER, Hanna

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born December 1972
Director
Appointed 01 Jan 2021
Resigned 01 Apr 2022

MAY, Nicola Susan

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born May 1970
Director
Appointed 22 Sept 2020
Resigned 01 Feb 2021

MCDONOUGH, Ryan James

Resigned
Grena Road, RichmondTW9 1XU
Born March 1980
Director
Appointed 01 Feb 2021
Resigned 06 Feb 2023

NEWTON, David

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born August 1968
Director
Appointed 10 Jul 2020
Resigned 31 Dec 2020

TURNER, Alex James

Resigned
Royal Liver Building, LiverpoolL3 1PY
Born August 1972
Director
Appointed 29 Sept 2020
Resigned 30 Sept 2025

Persons with significant control

2

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2020
Sunbury On Thames, MiddlesexTW16 7BP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 October 2020
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
16 October 2020
MAMA
Resolution
16 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Incorporation Company
10 July 2020
NEWINCIncorporation