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 nineteen years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 3 directors in the the company, namely Judith H., Roxana G. and Peter A.. In addition one secretary - Judith H. - 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 - Samantha P. who worked with the the company until 12 December 2005.

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 19 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
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

Judith H.

Position: Director

Appointed: 10 February 2023

Roxana G.

Position: Director

Appointed: 21 March 2022

Peter A.

Position: Director

Appointed: 26 May 2017

Judith H.

Position: Secretary

Appointed: 01 November 2005

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

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 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth366752       
Balance Sheet
Cash Bank On Hand 7902671 1412 3922 5262 9644 1651 251
Current Assets3957932701 1442 3952 526   
Debtors33333    
Net Assets Liabilities 7511631 0292 2722 3962 8264 0181 095
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  43515865738291
Administrative Expenses1 1541 3843 360      
Comprehensive Income Expense 386-588      
Creditors 42107115123130138147156
Operating Profit Loss566386-588      
Other Creditors 42107646565656565
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
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, February 2023
Free Download (7 pages)

Company search

Advertisements