Ninefold Management Company (budleigh Salterton) Limited BUDLEIGH SALTERTON


Ninefold Management Company (budleigh Salterton) started in year 1979 as Private Limited Company with registration number 01446361. The Ninefold Management Company (budleigh Salterton) company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Budleigh Salterton at 18 High Street. Postal code: EX9 6LQ.

The company has 2 directors, namely Paul G., David R.. Of them, David R. has been with the company the longest, being appointed on 13 June 1994 and Paul G. has been with the company for the least time - from 1 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ninefold Management Company (budleigh Salterton) Limited Address / Contact

Office Address 18 High Street
Town Budleigh Salterton
Post code EX9 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01446361
Date of Incorporation Fri, 31st Aug 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Paul G.

Position: Director

Appointed: 01 April 2023

David R.

Position: Director

Appointed: 13 June 1994

Timothy S.

Position: Director

Resigned: 20 August 2018

Christopher C.

Position: Director

Appointed: 01 April 2010

Resigned: 30 June 2015

William C.

Position: Secretary

Appointed: 01 April 2010

Resigned: 01 April 2023

Alan H.

Position: Director

Appointed: 15 January 2010

Resigned: 31 March 2015

John R.

Position: Director

Appointed: 10 June 2008

Resigned: 01 April 2023

Marion B.

Position: Director

Appointed: 31 December 2006

Resigned: 15 January 2010

Gary T.

Position: Director

Appointed: 27 December 2006

Resigned: 30 June 2015

Paulene C.

Position: Director

Appointed: 12 February 2004

Resigned: 31 December 2006

Karl C.

Position: Director

Appointed: 22 December 2003

Resigned: 01 September 2022

John H.

Position: Director

Appointed: 21 February 2003

Resigned: 22 December 2003

Elford H.

Position: Director

Appointed: 07 January 2002

Resigned: 21 February 2003

William C.

Position: Director

Appointed: 20 January 2001

Resigned: 10 June 2008

Harold R.

Position: Director

Appointed: 14 January 1999

Resigned: 01 January 2013

Andrew B.

Position: Director

Appointed: 31 July 1998

Resigned: 07 October 2013

Neville D.

Position: Director

Appointed: 14 January 1998

Resigned: 07 January 2002

Beryl C.

Position: Director

Appointed: 12 December 1996

Resigned: 14 January 1999

Margaret C.

Position: Secretary

Appointed: 25 November 1995

Resigned: 31 March 2010

Gillian B.

Position: Director

Appointed: 16 November 1995

Resigned: 12 December 1996

Elford H.

Position: Director

Appointed: 13 August 1992

Resigned: 02 February 1998

Margaret C.

Position: Director

Appointed: 09 October 1991

Resigned: 01 April 2010

Richard S.

Position: Director

Appointed: 31 August 1991

Resigned: 27 December 2006

Kathleen C.

Position: Director

Appointed: 31 August 1991

Resigned: 25 November 1995

Ernest A.

Position: Director

Appointed: 31 August 1991

Resigned: 03 August 1992

Heather B.

Position: Director

Appointed: 31 August 1991

Resigned: 12 February 2004

Robin G.

Position: Director

Appointed: 31 August 1991

Resigned: 13 June 1994

Rosemary J.

Position: Director

Appointed: 31 August 1991

Resigned: 09 October 1991

Margaret N.

Position: Director

Appointed: 31 August 1991

Resigned: 20 January 2001

Brian W.

Position: Director

Appointed: 31 August 1991

Resigned: 10 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets11 33013 87317 55615 61819 83723 38323 68618 45120 62118 539
Net Assets Liabilities  17 36716 68320 69024 19424 46519 24121 511 
Cash Bank In Hand10 38912 48716 784       
Debtors9411 386772       
Net Assets Liabilities Including Pension Asset Liability11 56714 09717 367       
Tangible Fixed Assets712712712       
Reserves/Capital
Called Up Share Capital198198198       
Profit Loss Account Reserve10 65713 18716 457       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  820480480     
Average Number Employees During Period      1   
Creditors  81 480480494494517817
Fixed Assets  712712712712712712712712
Net Current Assets Liabilities10 85513 38516 65516 45119 97823 48223 75318 52920 799 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  772833621579561572695804
Total Assets Less Current Liabilities  18 18717 16321 17024 19424 46519 24121 511 
Capital Employed11 56714 09717 367       
Capital Redemption Reserve712712712       
Creditors Due Within One Year475488901       
Number Shares Allotted 198198       
Par Value Share 11       
Share Capital Allotted Called Up Paid198198198       
Tangible Fixed Assets Cost Or Valuation712712712       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, September 2023
Free Download (4 pages)

Company search