Exbury Trading Limited

General information

Name:

Exbury Trading Ltd

Office Address:

Herons Wood Lockhams Road Curdridge SO32 2BD Southampton

Number: 03695476

Incorporation date: 1999-01-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Exbury Trading started conducting its operations in the year 1999 as a Private Limited Company under the ID 03695476. The firm has been active for 25 years and the present status is active. The firm's registered office is located in Southampton at Herons Wood Lockhams Road. You could also locate the company by its post code, SO32 2BD. This company changed its registered name already two times. Up till 2016 the firm has been working on providing the services it's been known for under the name of Exbury Estates but now the firm is listed under the business name Exbury Trading Limited. The company's SIC code is 68100 which means Buying and selling of own real estate. The firm's latest annual accounts were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-01-14.

When it comes to the company, the full range of director's tasks have so far been carried out by Paul A. who was selected to lead the company 25 years ago. Since November 2004 Paul W., had been responsible for a variety of tasks within the following company till the resignation in January 2005.

  • Previous company's names
  • Exbury Trading Limited 2016-08-08
  • Exbury Estates Limited 2006-05-30
  • Meon Homes Limited 1999-01-14

Company staff

Paul A.

Role: Director

Appointed: 14 January 1999

Latest update: 15 April 2024

People with significant control

Paul A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Called Up Share Capital 2
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Called Up Share Capital 2
Number Shares Allotted 2
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 September 2016
Share Capital Allotted Called Up Paid 2
Called Up Share Capital 2
Number Shares Allotted 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Number Shares Issued Fully Paid 2
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013
Called Up Share Capital 2
Number Shares Allotted 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts made up to Sat, 31st Dec 2022 (AA)
filed on: 1st, August 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

62 High Street West End

Post code:

SO30 3DT

City / Town:

Southampton

HQ address,
2013

Address:

62 High Street West End

Post code:

SO30 3DT

City / Town:

Southampton

HQ address,
2014

Address:

62 High Street West End

Post code:

SO30 3DT

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
25
Company Age

Closest Companies - by postcode