Background WavePink WaveYellow Wave

TQR PROPERTIES EXETER LIMITED (14672307)

TQR PROPERTIES EXETER LIMITED (14672307) is an active UK company. incorporated on 18 February 2023. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TQR PROPERTIES EXETER LIMITED has been registered for 3 years. Current directors include FREEMAN, David Andrew.

Company Number
14672307
Status
active
Type
ltd
Incorporated
18 February 2023
Age
3 years
Address
C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3GW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FREEMAN, David Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TQR PROPERTIES EXETER LIMITED

TQR PROPERTIES EXETER LIMITED is an active company incorporated on 18 February 2023 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TQR PROPERTIES EXETER LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14672307

LTD Company

Age

3 Years

Incorporated 18 February 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2025 (1 year 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth, PL1 3GW,

Previous Addresses

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
From: 24 March 2023To: 27 January 2026
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 18 February 2023To: 24 March 2023
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Owner Exit
Feb 25
Director Left
Feb 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FREEMAN, David Andrew

Active
Melville Building East, PlymouthPL1 3GW
Born July 1977
Director
Appointed 18 Feb 2023

SEAWARD, Michelle Sarah

Resigned
Melville Building East, PlymouthPL1 3RP
Born August 1986
Director
Appointed 18 Feb 2023
Resigned 07 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Queen Street, ExeterEX4 3SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2023
Ceased 07 Feb 2025
The Crescent, PlymouthPL1 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Incorporation Company
18 February 2023
NEWINCIncorporation