10 Belvedere Road Taunton Management Limited TEMPLECOMBE


Founded in 2004, 10 Belvedere Road Taunton Management, classified under reg no. 05045265 is an active company. Currently registered at Elmhurst Limekiln Lane BA8 0RY, Templecombe the company has been in the business for 20 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

There is a single director in the company at the moment - James B., appointed on 31 July 2015. In addition, a secretary was appointed - James B., appointed on 16 August 2014. At the moment 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.

10 Belvedere Road Taunton Management Limited Address / Contact

Office Address Elmhurst Limekiln Lane
Office Address2 Henstridge
Town Templecombe
Post code BA8 0RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05045265
Date of Incorporation Mon, 16th Feb 2004
Industry Residents property management
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

James B.

Position: Director

Appointed: 31 July 2015

James B.

Position: Secretary

Appointed: 16 August 2014

Trevor B.

Position: Secretary

Appointed: 31 March 2011

Resigned: 16 August 2014

Christine A.

Position: Director

Appointed: 31 March 2011

Resigned: 31 July 2015

Cara R.

Position: Secretary

Appointed: 15 September 2010

Resigned: 31 March 2011

Julia W.

Position: Secretary

Appointed: 27 August 2009

Resigned: 15 September 2010

Marc R.

Position: Director

Appointed: 08 July 2009

Resigned: 31 March 2011

Christopher W.

Position: Director

Appointed: 19 June 2006

Resigned: 15 September 2010

Paul D.

Position: Secretary

Appointed: 28 September 2005

Resigned: 26 August 2009

Laura T.

Position: Secretary

Appointed: 21 May 2004

Resigned: 17 February 2006

Laura T.

Position: Director

Appointed: 21 May 2004

Resigned: 27 August 2009

Donovan P.

Position: Director

Appointed: 21 May 2004

Resigned: 28 September 2005

Tony M.

Position: Director

Appointed: 16 February 2004

Resigned: 07 October 2004

Margaret M.

Position: Secretary

Appointed: 16 February 2004

Resigned: 21 May 2004

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is James B. The abovementioned PSC has significiant influence or control over this company,.

James B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-703-241      
Balance Sheet
Cash Bank On Hand   9381 6662 0632 1901 655
Current Assets5369126861 2752 0022 3992 4361 954
Debtors   337336336246299
Net Assets Liabilities 2113578761 2031 6002 0421 560
Property Plant Equipment   11111
Net Assets Liabilities Including Pension Asset Liability-703-241      
Reserves/Capital
Shareholder Funds-703-241      
Other
Creditors 1 124330400800800395395
Net Current Assets Liabilities-704-2423568751 2021 5992 0411 559
Property Plant Equipment Gross Cost   11111
Trade Creditors Trade Payables   400800800395395
Trade Debtors Trade Receivables   337336336246299
Fixed Assets111     
Total Assets Less Current Liabilities-703-241357     
Creditors Due Within One Year1 2401 154      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-08-31
filed on: 15th, November 2023
Free Download (5 pages)

Company search