27 West Street (tavistock) Limited TAVISTOCK


Founded in 2004, 27 West Street (tavistock), classified under reg no. 05084342 is an active company. Currently registered at C/o Flat 3 PL19 8JY, Tavistock the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely William R., Elizabeth W. and Rona O. and others. In addition one secretary - Rona O. - 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.

27 West Street (tavistock) Limited Address / Contact

Office Address C/o Flat 3
Office Address2 27 West Street
Town Tavistock
Post code PL19 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05084342
Date of Incorporation Thu, 25th Mar 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Rona O.

Position: Secretary

Appointed: 18 February 2024

William R.

Position: Director

Appointed: 09 March 2023

Elizabeth W.

Position: Director

Appointed: 12 December 2022

Rona O.

Position: Director

Appointed: 24 January 2022

Ashley S.

Position: Director

Appointed: 14 February 2020

Robert W.

Position: Secretary

Appointed: 12 December 2022

Resigned: 18 February 2024

Rona O.

Position: Secretary

Appointed: 24 January 2022

Resigned: 12 December 2022

Jasmin W.

Position: Secretary

Appointed: 31 January 2020

Resigned: 24 January 2022

Deidre D.

Position: Director

Appointed: 23 April 2019

Resigned: 24 January 2022

Jasmin W.

Position: Director

Appointed: 01 December 2017

Resigned: 24 January 2022

James T.

Position: Director

Appointed: 01 October 2012

Resigned: 09 March 2023

Colin S.

Position: Director

Appointed: 01 April 2005

Resigned: 01 December 2017

Christopher T.

Position: Director

Appointed: 27 October 2004

Resigned: 22 May 2012

Lorraine D.

Position: Director

Appointed: 20 September 2004

Resigned: 23 April 2019

Nicholas G.

Position: Director

Appointed: 25 March 2004

Resigned: 26 October 2004

Christopher M.

Position: Director

Appointed: 25 March 2004

Resigned: 13 February 2020

Annette S.

Position: Secretary

Appointed: 25 March 2004

Resigned: 31 January 2020

Claire C.

Position: Director

Appointed: 25 March 2004

Resigned: 26 March 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities3 1455041 0771 7215 822
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444
Fixed Assets3 1415001 0731 7175 818
Total Assets Less Current Liabilities3 1455041 0771 7215 822

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, November 2023
Free Download (3 pages)

Company search