You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 West Street Tavistock Management Limited TAVISTOCK


Founded in 2003, 7 West Street Tavistock Management, classified under reg no. 04984930 is an active company. Currently registered at 11 Frobisher Way PL19 8RE, Tavistock the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Jonathan C., Michaela E. and Karen T. and others. Of them, Sophie L. has been with the company the longest, being appointed on 5 August 2009 and Jonathan C. has been with the company for the least time - from 1 February 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Neil W. who worked with the the firm until 1 August 2012.

7 West Street Tavistock Management Limited Address / Contact

Office Address 11 Frobisher Way
Town Tavistock
Post code PL19 8RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04984930
Date of Incorporation Thu, 4th Dec 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Jonathan C.

Position: Director

Appointed: 01 February 2017

Michaela E.

Position: Director

Appointed: 31 January 2017

Karen T.

Position: Director

Appointed: 17 December 2014

Victoria S.

Position: Director

Appointed: 18 September 2012

Sophie L.

Position: Director

Appointed: 05 August 2009

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 17 November 2015

Resigned: 05 June 2017

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 01 August 2012

Resigned: 02 December 2016

Neil W.

Position: Secretary

Appointed: 05 August 2009

Resigned: 01 August 2012

Stephen S.

Position: Director

Appointed: 05 August 2009

Resigned: 14 February 2014

Alan J.

Position: Director

Appointed: 05 August 2009

Resigned: 31 October 2016

Lesley K.

Position: Director

Appointed: 05 August 2009

Resigned: 22 May 2015

Martin A.

Position: Director

Appointed: 05 August 2009

Resigned: 20 September 2010

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 04 December 2003

Resigned: 04 December 2003

Atlantic Consultancy Services Limited

Position: Corporate Director

Appointed: 04 December 2003

Resigned: 05 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2003

Resigned: 04 December 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 December 2003

Resigned: 04 December 2003

Peter B.

Position: Director

Appointed: 04 December 2003

Resigned: 30 October 2009

Atlantic Consultancy Services Limited

Position: Corporate Secretary

Appointed: 04 December 2003

Resigned: 20 November 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 10824 98818 01222 53535 89635 210
Other
Creditors11 10824 98818 01222 53535 89635 210
Other Creditors11 10824 98818 01222 53535 89635 210

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, June 2023
Free Download (8 pages)

Company search