Quarry Court Flats (falmouth) Limited TRURO


Quarry Court Flats (falmouth) started in year 1973 as Private Limited Company with registration number 01115748. The Quarry Court Flats (falmouth) company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Truro at Allet Barns Business Centre. Postal code: TR4 9DL.

Currently there are 2 directors in the the firm, namely Gareth J. and Michael T.. In addition one secretary - Stephen F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quarry Court Flats (falmouth) Limited Address / Contact

Office Address Allet Barns Business Centre
Office Address2 Allet
Town Truro
Post code TR4 9DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01115748
Date of Incorporation Tue, 29th May 1973
Industry Residents property management
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Gareth J.

Position: Director

Appointed: 03 December 2015

Stephen F.

Position: Secretary

Appointed: 16 October 2013

Michael T.

Position: Director

Appointed: 07 August 2013

Harry W.

Position: Secretary

Resigned: 26 October 1994

David C.

Position: Director

Appointed: 06 August 2013

Resigned: 03 December 2015

David C.

Position: Director

Appointed: 15 October 2009

Resigned: 31 May 2013

Harold C.

Position: Director

Appointed: 20 October 2005

Resigned: 24 July 2013

June B.

Position: Director

Appointed: 01 April 2004

Resigned: 15 October 2009

Silvia C.

Position: Director

Appointed: 24 October 1997

Resigned: 01 April 2004

Walter S.

Position: Director

Appointed: 31 October 1996

Resigned: 24 July 2013

Walter S.

Position: Secretary

Appointed: 31 October 1996

Resigned: 01 October 2013

Lesley M.

Position: Secretary

Appointed: 14 November 1995

Resigned: 31 October 1996

William A.

Position: Director

Appointed: 14 November 1995

Resigned: 24 October 1997

Lesley M.

Position: Director

Appointed: 14 November 1995

Resigned: 31 October 1996

David C.

Position: Director

Appointed: 26 October 1994

Resigned: 14 November 1995

David C.

Position: Secretary

Appointed: 26 October 1994

Resigned: 14 November 1995

William C.

Position: Director

Appointed: 08 February 1993

Resigned: 03 April 2005

Kenneth E.

Position: Director

Appointed: 01 April 1992

Resigned: 10 August 1994

Harry W.

Position: Director

Appointed: 24 February 1991

Resigned: 14 November 1995

Amy H.

Position: Director

Appointed: 24 February 1991

Resigned: 01 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth15 03015 86217 91611 676      
Balance Sheet
Current Assets15 0307 4779 5313 2917 6236 86411 06815 74418 03118 966
Net Assets Liabilities   11 67616 00815 24919 45324 12926 06627 343
Cash Bank In Hand6 6387 4779 531       
Debtors164        
Intangible Fixed Assets 8 3768 376       
Net Assets Liabilities Including Pension Asset Liability15 03015 85317 91611 676      
Stocks Inventory8 3768 376        
Reserves/Capital
Called Up Share Capital999       
Profit Loss Account Reserve15 02115 84417 907       
Shareholder Funds15 03015 86217 91611 676      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 999999999
Creditors        3508
Fixed Assets 8 3768 3768 3768 3768 3768 3768 3768 3768 376
Net Current Assets Liabilities15 03015 8539 5313 2917 6236 86411 06815 74417 68118 966
Total Assets Less Current Liabilities15 03015 86217 91611 67616 00815 24919 45324 12926 06627 351
Creditors Due Within One Year 1 140        
Intangible Fixed Assets Cost Or Valuation 8 3768 376       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/09/30
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements