Corvette Management (dawlish) Limited DEVON


Founded in 1979, Corvette Management (dawlish), classified under reg no. 01426390 is an active company. Currently registered at 24 Marine Parade EX7 9DL, Devon the company has been in the business for fourty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 3 directors, namely Simon B., Raymond N. and Anne R.. Of them, Anne R. has been with the company the longest, being appointed on 31 December 1991 and Simon B. has been with the company for the least time - from 29 January 2019. As of 25 April 2024, there were 8 ex directors - Ian B., Paul B. and others listed below. There were no ex secretaries.

Corvette Management (dawlish) Limited Address / Contact

Office Address 24 Marine Parade
Office Address2 Dawlish
Town Devon
Post code EX7 9DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01426390
Date of Incorporation Thu, 7th Jun 1979
Industry Residents property management
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Simon B.

Position: Director

Appointed: 29 January 2019

Raymond N.

Position: Director

Appointed: 03 January 2007

Anne R.

Position: Director

Appointed: 31 December 1991

Philip W.

Position: Secretary

Resigned: 14 April 2010

Ian B.

Position: Director

Appointed: 26 July 2007

Resigned: 28 February 2019

Paul B.

Position: Director

Appointed: 16 June 2005

Resigned: 26 July 2007

Clare D.

Position: Director

Appointed: 27 January 2003

Resigned: 16 June 2005

Richard B.

Position: Director

Appointed: 02 August 2002

Resigned: 03 January 2007

Jessie F.

Position: Director

Appointed: 06 December 1992

Resigned: 09 April 2003

George F.

Position: Director

Appointed: 31 December 1991

Resigned: 06 December 1992

Susan M.

Position: Director

Appointed: 31 December 1991

Resigned: 02 August 2002

Philip W.

Position: Director

Appointed: 31 December 1991

Resigned: 08 July 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Raymond N. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Anne R. This PSC has significiant influence or control over the company,. The third one is Ian B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Raymond N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anne R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian B.

Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2323     
Current Assets 232323232323
Net Assets Liabilities23232323232323
Other
Net Current Assets Liabilities23232323232323
Total Assets Less Current Liabilities 232323232323

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 21st, June 2023
Free Download (3 pages)

Company search

Advertisements