You are here: bizstats.co.uk > a-z index > 6 list

67 Fore Street (port Isaac) Management Limited PORT ISAAC


Founded in 2008, 67 Fore Street (port Isaac) Management, classified under reg no. 06750084 is an active company. Currently registered at Stowaway PL29 3RF, Port Isaac the company has been in the business for seventeen years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

At the moment there are 4 directors in the the firm, namely Grace S., Oliver S. and Simon H. and others. In addition one secretary - Oliver S. - is with the company. At the moment 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.

67 Fore Street (port Isaac) Management Limited Address / Contact

Office Address Stowaway
Office Address2 67 Fore Street
Town Port Isaac
Post code PL29 3RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06750084
Date of Incorporation Mon, 17th Nov 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (314 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Oliver S.

Position: Secretary

Appointed: 23 February 2025

Grace S.

Position: Director

Appointed: 23 February 2025

Oliver S.

Position: Director

Appointed: 23 February 2025

Simon H.

Position: Director

Appointed: 02 September 2014

Helen T.

Position: Director

Appointed: 22 November 2013

Paul C.

Position: Director

Appointed: 20 December 2010

Resigned: 22 November 2013

Susan S.

Position: Director

Appointed: 22 January 2010

Resigned: 23 February 2025

Oliver S.

Position: Secretary

Appointed: 22 January 2010

Resigned: 23 January 2025

Christopher G.

Position: Director

Appointed: 22 January 2010

Resigned: 20 December 2010

Peter G.

Position: Director

Appointed: 22 January 2010

Resigned: 01 September 2014

Peter S.

Position: Secretary

Appointed: 17 November 2008

Resigned: 24 January 2010

Andrew D.

Position: Director

Appointed: 17 November 2008

Resigned: 17 November 2008

Claire A.

Position: Director

Appointed: 17 November 2008

Resigned: 24 January 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth1 4111 3881 365       
Balance Sheet
Cash Bank In Hand1 5591 5401 517       
Cash Bank On Hand   2 5032 6582 7862 7862 7866 1597 917
Current Assets    2 6583 3333 3333 3336 159 
Debtors     547547547  
Reserves/Capital
Profit Loss Account Reserve1 4111 3881 365       
Shareholder Funds1 4111 3881 365       
Other
Average Number Employees During Period   3333333
Creditors   153157704547547180189
Creditors Due Within One Year148152152       
Net Current Assets Liabilities1 4111 3881 3652 3502 5012 6292 7862 7865 9797 728
Other Creditors   152157157  180189
Total Assets Less Current Liabilities1 4111 3881 3652 3502 5012 6292 7862 7865 9797 728
Trade Creditors Trade Payables   1 547547547  
Trade Debtors Trade Receivables     547547547  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On 23rd February 2025, company appointed a new person to the position of a secretary
filed on: 24th, February 2025
Free Download (2 pages)

Company search

Advertisements