22 Walker Terrace Management Co Ltd PLYMOUTH


22 Walker Terrace Management started in year 1997 as Private Limited Company with registration number 03394180. The 22 Walker Terrace Management company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Plymouth at 22b Weston Park Road. Postal code: PL3 4NU.

Currently there are 2 directors in the the firm, namely Charles K. and Catherine S.. In addition one secretary - Donald G. - 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.

22 Walker Terrace Management Co Ltd Address / Contact

Office Address 22b Weston Park Road
Office Address2 Peverell
Town Plymouth
Post code PL3 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03394180
Date of Incorporation Fri, 27th Jun 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Donald G.

Position: Secretary

Appointed: 10 July 2017

Charles K.

Position: Director

Appointed: 26 November 2008

Catherine S.

Position: Director

Appointed: 26 November 2008

Charles K.

Position: Secretary

Appointed: 26 November 2008

Resigned: 09 July 2017

Oakleys Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2006

Resigned: 01 June 2008

Oakleys (south West) Limited

Position: Corporate Secretary

Appointed: 01 March 2004

Resigned: 01 June 2006

Plymouth Land Limited

Position: Corporate Director

Appointed: 01 March 2004

Resigned: 26 November 2008

Plymouth Land Limited

Position: Corporate Secretary

Appointed: 30 November 2001

Resigned: 01 March 2004

Jeremy F.

Position: Secretary

Appointed: 10 May 2000

Resigned: 30 November 2001

Plymouth Land Management Limited

Position: Director

Appointed: 10 May 2000

Resigned: 01 March 2004

Jane B.

Position: Secretary

Appointed: 25 June 1998

Resigned: 10 May 2000

Anthony B.

Position: Director

Appointed: 24 June 1998

Resigned: 10 May 2000

Elizabeth B.

Position: Director

Appointed: 27 June 1997

Resigned: 24 June 1998

Jacqueline B.

Position: Secretary

Appointed: 27 June 1997

Resigned: 25 June 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1997

Resigned: 27 June 1997

First Directors Limited

Position: Corporate Nominee Director

Appointed: 26 June 1997

Resigned: 27 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets313313313463-311475337349383
Net Assets Liabilities222222222
Other
Creditors312312312462-312-474336348382
Fixed Assets111111111
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities222222222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on 2023/12/31
filed on: 5th, March 2024
Free Download (3 pages)

Company search

Advertisements