Background WavePink WaveYellow Wave

EXETER ESTATES HOLDINGS LIMITED (13088509)

EXETER ESTATES HOLDINGS LIMITED (13088509) is an active UK company. incorporated on 17 December 2020. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. EXETER ESTATES HOLDINGS LIMITED has been registered for 5 years. Current directors include ROWE, Anthony George Edward.

Company Number
13088509
Status
active
Type
ltd
Incorporated
17 December 2020
Age
5 years
Address
Ground Floor, Suite 3 Matford Business Centre, Exeter, EX2 8ED
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
ROWE, Anthony George Edward
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER ESTATES HOLDINGS LIMITED

EXETER ESTATES HOLDINGS LIMITED is an active company incorporated on 17 December 2020 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. EXETER ESTATES HOLDINGS LIMITED was registered 5 years ago.(SIC: 64203)

Status

active

Active since 5 years ago

Company No

13088509

LTD Company

Age

5 Years

Incorporated 17 December 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 26 September 2025 (6 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

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Ground Floor, Suite 3 Matford Business Centre Matford Exeter, EX2 8ED,

Previous Addresses

West Exe Business Park Alphington Exeter Devon EX2 9SL United Kingdom
From: 29 February 2024To: 9 May 2025
, 1 Colleton Crescent Exeter, Devon, EX2 4DG, United Kingdom
From: 17 December 2020To: 29 February 2024
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Loan Secured
Jan 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Loan Secured
Dec 23
Director Left
Sept 24
Owner Exit
Nov 24
Loan Cleared
Jun 25
Loan Cleared
Aug 25
Director Left
Sept 25
Funding Round
Sept 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LANGLEY, David Harry

Active
Matford Business Centre, ExeterEX2 8ED
Secretary
Appointed 27 Aug 2025

ROWE, Anthony George Edward

Active
Matford Business Centre, ExeterEX2 8ED
Born September 1948
Director
Appointed 17 Dec 2020

ROWE, Sharon Marie

Resigned
Alphington, ExeterEX2 9SL
Secretary
Appointed 10 Feb 2021
Resigned 18 Dec 2025

LANGLEY, David Harry

Resigned
Matford Business Centre, ExeterEX2 8ED
Born November 1963
Director
Appointed 10 Feb 2021
Resigned 27 Aug 2025

WHILEY, Jonathan

Resigned
Alphington, ExeterEX2 9SL
Born February 1968
Director
Appointed 10 Feb 2021
Resigned 15 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Matford Business Centre, ExeterEX2 8ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2024

Mr Anthony George Edward Rowe

Ceased
ExeterEX2 4DG
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Ceased 15 Aug 2024
Fundings
Financials
Latest Activities

Filing History

37

Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2025
AP03Appointment of Secretary
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 February 2024
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Incorporation Company
17 December 2020
NEWINCIncorporation