49 Colston Street Management Company Limited TAVISTOCK


Founded in 2005, 49 Colston Street Management Company, classified under reg no. 05523122 is an active company. Currently registered at 27 Daleswood Road PL19 8HE, Tavistock the company has been in the business for twenty years. Its financial year was closed on Thu, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Kaine S. and Peter A.. In addition one secretary - Jeanette C. - is with the firm. Currently 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.

49 Colston Street Management Company Limited Address / Contact

Office Address 27 Daleswood Road
Town Tavistock
Post code PL19 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05523122
Date of Incorporation Fri, 29th Jul 2005
Industry Other accommodation
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (436 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Box Property Management Limited

Position: Corporate Secretary

Appointed: 01 January 2025

Jeanette C.

Position: Secretary

Appointed: 19 August 2024

Kaine S.

Position: Director

Appointed: 28 February 2024

Peter A.

Position: Director

Appointed: 26 May 2017

Judith H.

Position: Director

Appointed: 10 February 2023

Resigned: 19 August 2024

Roxana G.

Position: Director

Appointed: 21 March 2022

Resigned: 20 February 2024

Christopher W.

Position: Director

Appointed: 26 May 2017

Resigned: 24 March 2022

Trevor E.

Position: Director

Appointed: 12 December 2005

Resigned: 24 May 2017

John W.

Position: Director

Appointed: 12 December 2005

Resigned: 24 May 2017

Judith H.

Position: Secretary

Appointed: 01 November 2005

Resigned: 31 December 2024

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2005

Resigned: 29 July 2005

Samantha P.

Position: Director

Appointed: 29 July 2005

Resigned: 04 July 2007

Samantha P.

Position: Secretary

Appointed: 29 July 2005

Resigned: 12 December 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth366752        
Balance Sheet
Cash Bank On Hand 7902671 1412 3922 5262 9644 1651 251892
Current Assets3957932701 1442 3952 526    
Debtors33333     
Net Assets Liabilities 7511631 0292 2722 3962 8264 0181 095725
Cash Bank In Hand392790        
Net Assets Liabilities Including Pension Asset Liability366752        
Trade Debtors33        
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve363749        
Shareholder Funds366752        
Other
Accrued Liabilities  43515865738291102
Administrative Expenses1 1541 3843 360       
Comprehensive Income Expense 386-588       
Creditors 42107115123130138147156167
Net Current Assets Liabilities        1 095725
Operating Profit Loss566386-588       
Other Creditors 426464656565656565
Profit Loss 386-588       
Profit Loss On Ordinary Activities Before Tax566386-588       
Trade Debtors Trade Receivables 3333     
Turnover Revenue 1 7702 772       
Creditors Due Within One Year2941        
Number Shares Allotted33        
Other Creditors Due Within One Year2941        
Par Value Share 1        
Profit Loss For Period566386        
Turnover Gross Operating Revenue1 7201 770        
Value Shares Allotted33        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Saturday 3rd May 2025 director's details were changed
filed on: 3rd, May 2025
Free Download (2 pages)

Company search

Advertisements