Background WavePink WaveYellow Wave

3 COLLETON CRESCENT MANAGEMENT COMPANY LIMITED (14026197)

3 COLLETON CRESCENT MANAGEMENT COMPANY LIMITED (14026197) is an active UK company. incorporated on 5 April 2022. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 COLLETON CRESCENT MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include HOWELL, Wayne David, RUSSO, Antonio, WATT, Benjamin Thomas.

Company Number
14026197
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 2022
Age
3 years
Address
3 Colleton Crescent, Exeter, EX2 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOWELL, Wayne David, RUSSO, Antonio, WATT, Benjamin Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 COLLETON CRESCENT MANAGEMENT COMPANY LIMITED

3 COLLETON CRESCENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 April 2022 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 COLLETON CRESCENT MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14026197

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 5 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

3 Colleton Crescent Exeter, EX2 4DG,

Timeline

11 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
New Owner
May 24
New Owner
May 24
New Owner
May 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOWELL, Wayne David

Active
ExeterEX2 4DG
Born June 1963
Director
Appointed 28 Feb 2024

RUSSO, Antonio

Active
Colleton Crescent, ExeterEX2 4DG
Born October 1949
Director
Appointed 28 Feb 2024

WATT, Benjamin Thomas

Active
ExeterEX2 4DG
Born February 1975
Director
Appointed 28 Feb 2024

COOPER, Alex

Resigned
ExeterEX2 4DG
Born November 1972
Director
Appointed 29 Feb 2024
Resigned 28 Mar 2024

COOPER, Alex

Resigned
ExeterEX2 4DG
Born November 1972
Director
Appointed 05 Apr 2022
Resigned 28 Feb 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Benjamin Thomas Watt

Active
ExeterEX2 4DG
Born February 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Feb 2024

Mr Antonio Russo

Active
ExeterEX2 4DG
Born October 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Feb 2024

Mr Wayne David Howell

Active
ExeterEX2 4DG
Born June 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Feb 2024

Mr Alex Cooper

Ceased
ExeterEX2 4DG
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Incorporation Company
5 April 2022
NEWINCIncorporation