14 Southleigh Road Clifton Management Company Limited TORQUAY


Founded in 1982, 14 Southleigh Road Clifton Management Company, classified under reg no. 01618319 is an active company. Currently registered at Greythorpe House TQ1 1QE, Torquay the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Michael F., James K. and Luigi N.. In addition one secretary - Michael F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Karen T. who worked with the the company until 7 March 2001.

14 Southleigh Road Clifton Management Company Limited Address / Contact

Office Address Greythorpe House
Office Address2 Upper Braddons Hill Road
Town Torquay
Post code TQ1 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01618319
Date of Incorporation Mon, 1st Mar 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Michael F.

Position: Director

Appointed: 02 February 2004

James K.

Position: Director

Appointed: 20 April 2001

Michael F.

Position: Secretary

Appointed: 07 March 2001

Luigi N.

Position: Director

Appointed: 10 July 1998

Mark C.

Position: Director

Appointed: 14 November 1997

Resigned: 20 April 2001

Clarke O.

Position: Director

Appointed: 08 February 1993

Resigned: 14 November 1997

Oliver T.

Position: Director

Appointed: 21 August 1991

Resigned: 07 March 2001

Karen T.

Position: Secretary

Appointed: 21 August 1991

Resigned: 07 March 2001

Owen C.

Position: Director

Appointed: 21 August 1991

Resigned: 09 July 1998

Phylis H.

Position: Director

Appointed: 21 August 1991

Resigned: 08 February 1993

Vymesh P.

Position: Director

Appointed: 21 August 1991

Resigned: 20 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 9134 0985 4655 2384 1134 5896 724
Current Assets    4 1134 5896 724
Net Assets Liabilities-161-160-160-160-160-160-160
Property Plant Equipment2222222
Other
Description Principal Activities     68 20968 209
Accrued Liabilities 4 2595 6275 4004 275  
Creditors10 0764 2605 6275 4004 2754 7516 886
Fixed Assets    222
Net Current Assets Liabilities-163-162-162-162-162-162-162
Other Creditors10 0764 260     
Property Plant Equipment Gross Cost2222222
Total Assets Less Current Liabilities    -160-160-160

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, June 2021
Free Download (8 pages)

Company search