Chartwood (ilfracombe) Management Company Limited ILFRACOMBE


Chartwood (ilfracombe) Management Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04680646. The Chartwood (ilfracombe) Management Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Ilfracombe at Flat 7 Chartwood. Postal code: EX34 8AZ.

Currently there are 4 directors in the the firm, namely Graham P., Sarah P. and Michelle L. and others. In addition one secretary - Edward L. - 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.

Chartwood (ilfracombe) Management Company Limited Address / Contact

Office Address Flat 7 Chartwood
Office Address2 Torrs Park
Town Ilfracombe
Post code EX34 8AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04680646
Date of Incorporation Thu, 27th Feb 2003
Industry Other accommodation
End of financial Year 29th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Graham P.

Position: Director

Appointed: 21 February 2019

Sarah P.

Position: Director

Appointed: 21 February 2019

Michelle L.

Position: Director

Appointed: 05 January 2018

Edward L.

Position: Secretary

Appointed: 01 November 2017

Edward L.

Position: Director

Appointed: 31 October 2017

Joan M.

Position: Director

Appointed: 27 August 2006

Resigned: 21 February 2019

John G.

Position: Director

Appointed: 27 August 2006

Resigned: 21 February 2019

John F.

Position: Director

Appointed: 27 August 2006

Resigned: 09 August 2010

Patricia F.

Position: Director

Appointed: 27 August 2006

Resigned: 09 August 2010

Julie P.

Position: Director

Appointed: 27 August 2006

Resigned: 01 November 2010

Lynne F.

Position: Secretary

Appointed: 12 January 2005

Resigned: 31 October 2017

Lee S.

Position: Director

Appointed: 12 January 2005

Resigned: 01 April 2005

Raymond B.

Position: Director

Appointed: 16 September 2003

Resigned: 15 October 2004

Lynne F.

Position: Director

Appointed: 16 September 2003

Resigned: 05 January 2018

David M.

Position: Director

Appointed: 27 February 2003

Resigned: 24 November 2006

Gerald W.

Position: Secretary

Appointed: 27 February 2003

Resigned: 12 January 2005

Howard T.

Position: Nominee Secretary

Appointed: 27 February 2003

Resigned: 27 February 2003

Carl S.

Position: Director

Appointed: 27 February 2003

Resigned: 30 August 2006

Valerie W.

Position: Director

Appointed: 27 February 2003

Resigned: 12 January 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth7 96910 38114 285      
Balance Sheet
Current Assets7 95010 39014 30519 20716 44318 38921 07624 76117 199
Net Assets Liabilities  14 28519 09816 30618 31320 99424 67117 108
Cash Bank In Hand4 0458 484       
Debtors3 9051 906       
Net Assets Liabilities Including Pension Asset Liability7 96910 38114 285      
Tangible Fixed Assets8471       
Reserves/Capital
Profit Loss Account Reserve7 96910 381       
Shareholder Funds7 96910 38114 285      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    180113   
Creditors  80160180113113113113
Fixed Assets847160514337312322
Net Current Assets Liabilities7 88510 31014 22519 04716 26318 27620 96324 64817 086
Total Assets Less Current Liabilities7 96910 38114 28519 09816 26318 27620 99424 67117 108
Creditors Due Within One Year658080      
Other Debtors Due After One Year1 906        
Tangible Fixed Assets Cost Or Valuation537537       
Tangible Fixed Assets Depreciation453466       
Tangible Fixed Assets Depreciation Charged In Period 13       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/02/28
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements