You are here: bizstats.co.uk > a-z index > 1 list > 10 list

10, Morton Crescent Flats Management Co. Limited EXMOUTH


Founded in 1974, 10, Morton Crescent Flats Management, classified under reg no. 01180105 is an active company. Currently registered at 10 Morton Crescent EX8 1BE, Exmouth the company has been in the business for fifty years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 5 directors, namely Neil T., Colin R. and Gary C. and others. Of them, Pamela M. has been with the company the longest, being appointed on 26 August 1992 and Neil T. has been with the company for the least time - from 10 October 2020. As of 19 April 2024, there were 25 ex directors - Jean M., Geraldine L. and others listed below. There were no ex secretaries.

10, Morton Crescent Flats Management Co. Limited Address / Contact

Office Address 10 Morton Crescent
Town Exmouth
Post code EX8 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01180105
Date of Incorporation Wed, 7th Aug 1974
Industry Residents property management
End of financial Year 31st August
Company age 50 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Neil T.

Position: Director

Appointed: 10 October 2020

Colin R.

Position: Director

Appointed: 17 August 2019

Gary C.

Position: Director

Appointed: 15 September 2017

Amanda C.

Position: Director

Appointed: 28 January 2013

Pamela M.

Position: Director

Appointed: 26 August 1992

Jean M.

Position: Director

Resigned: 30 October 2019

Jean M.

Position: Secretary

Resigned: 30 September 2017

Geraldine L.

Position: Director

Appointed: 25 October 2014

Resigned: 12 July 2019

Chemaine L.

Position: Director

Appointed: 25 July 2014

Resigned: 12 July 2019

Mathew L.

Position: Director

Appointed: 25 July 2014

Resigned: 12 July 2019

Matthew L.

Position: Director

Appointed: 25 July 2014

Resigned: 12 July 2019

Richard M.

Position: Director

Appointed: 28 June 2013

Resigned: 18 November 2019

Valerie M.

Position: Director

Appointed: 28 June 2013

Resigned: 18 November 2019

Brian J.

Position: Director

Appointed: 16 July 2002

Resigned: 28 June 2013

Margaret J.

Position: Director

Appointed: 16 July 2002

Resigned: 28 June 2013

Andrew J.

Position: Director

Appointed: 19 June 2001

Resigned: 28 June 2013

Vicky H.

Position: Director

Appointed: 19 June 2001

Resigned: 16 July 2002

Roy P.

Position: Director

Appointed: 29 May 1997

Resigned: 19 June 2001

Susan P.

Position: Director

Appointed: 29 May 1997

Resigned: 19 June 2001

Eric C.

Position: Director

Appointed: 28 February 1997

Resigned: 18 August 2002

Phyllis C.

Position: Director

Appointed: 28 February 1997

Resigned: 25 July 2014

James M.

Position: Director

Appointed: 21 April 1995

Resigned: 05 March 1997

Helen C.

Position: Director

Appointed: 02 December 1993

Resigned: 16 November 2019

Megan P.

Position: Director

Appointed: 17 September 1993

Resigned: 01 June 1997

Eileen M.

Position: Director

Appointed: 31 December 1991

Resigned: 02 December 1993

Elsie L.

Position: Director

Appointed: 31 December 1991

Resigned: 21 April 1995

Nigel B.

Position: Director

Appointed: 31 December 1991

Resigned: 14 August 1992

Jack M.

Position: Director

Appointed: 31 December 1991

Resigned: 02 December 1993

Colin M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 2011

Tina R.

Position: Director

Appointed: 31 December 1991

Resigned: 14 August 1992

Wilfred A.

Position: Director

Appointed: 31 December 1991

Resigned: 18 April 1993

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-181-178      
Balance Sheet
Current Assets3 7742 3201 7696791 6361 8302 0103 330
Net Assets Liabilities 178179179178174173173
Net Assets Liabilities Including Pension Asset Liability-181-178      
Reserves/Capital
Shareholder Funds-181-178      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 116108108108108108108
Creditors 2 3821 8407501 7061 8962 0753 395
Net Current Assets Liabilities2 569-62717170666565
Total Assets Less Current Liabilities2 569-62717170666565
Accruals Deferred Income2 750116      
Creditors Due Within One Year1 2052 382      

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Officers Resolution
Micro company financial statements for the year ending on August 31, 2023
filed on: 17th, December 2023
Free Download (3 pages)

Company search

Advertisements