Courtenay Mews Management Company Limited TORQUAY


Courtenay Mews Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05384680. The Courtenay Mews Management Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Torquay at 135 Reddenhill Road. Postal code: TQ1 3NT.

The company has 5 directors, namely Julie A., Ian R. and Kirsten R. and others. Of them, Natalie Q., Jean L. have been with the company the longest, being appointed on 14 May 2009 and Julie A. has been with the company for the least time - from 11 March 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Courtenay Mews Management Company Limited Address / Contact

Office Address 135 Reddenhill Road
Town Torquay
Post code TQ1 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05384680
Date of Incorporation Mon, 7th Mar 2005
Industry Combined facilities support activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Julie A.

Position: Director

Appointed: 11 March 2022

Ian R.

Position: Director

Appointed: 05 April 2016

Kirsten R.

Position: Director

Appointed: 16 March 2016

Crown Property Management Limited

Position: Corporate Secretary

Appointed: 01 January 2016

Natalie Q.

Position: Director

Appointed: 14 May 2009

Jean L.

Position: Director

Appointed: 14 May 2009

Elizabeth B.

Position: Director

Appointed: 09 October 2014

Resigned: 26 June 2020

Helen T.

Position: Director

Appointed: 09 October 2014

Resigned: 28 July 2017

Kelvin F.

Position: Director

Appointed: 09 October 2014

Resigned: 14 March 2016

Philip M.

Position: Secretary

Appointed: 10 August 2009

Resigned: 01 January 2016

Jean L.

Position: Secretary

Appointed: 14 May 2009

Resigned: 01 October 2009

Simon B.

Position: Director

Appointed: 14 May 2009

Resigned: 18 June 2018

Simon B.

Position: Secretary

Appointed: 14 May 2009

Resigned: 01 October 2009

Natalie Q.

Position: Secretary

Appointed: 14 May 2009

Resigned: 01 October 2009

Steven Q.

Position: Director

Appointed: 14 May 2009

Resigned: 21 January 2020

Steven Q.

Position: Secretary

Appointed: 14 May 2009

Resigned: 01 October 2009

Carol W.

Position: Director

Appointed: 14 May 2009

Resigned: 02 February 2010

Carol W.

Position: Secretary

Appointed: 14 May 2009

Resigned: 01 October 2009

Nicholas W.

Position: Secretary

Appointed: 14 May 2009

Resigned: 01 October 2009

Nicholas W.

Position: Director

Appointed: 14 May 2009

Resigned: 17 December 2009

Leslie W.

Position: Director

Appointed: 14 May 2009

Resigned: 15 March 2017

Leslie W.

Position: Secretary

Appointed: 14 May 2009

Resigned: 01 October 2009

Ronald C.

Position: Director

Appointed: 14 May 2009

Resigned: 23 January 2013

Ronald C.

Position: Secretary

Appointed: 14 May 2009

Resigned: 01 October 2009

Patsy T.

Position: Secretary

Appointed: 14 May 2009

Resigned: 01 October 2009

Patsy T.

Position: Director

Appointed: 14 May 2009

Resigned: 29 July 2010

Brian P.

Position: Secretary

Appointed: 07 March 2005

Resigned: 07 March 2005

Helena K.

Position: Secretary

Appointed: 07 March 2005

Resigned: 14 May 2009

John M.

Position: Director

Appointed: 07 March 2005

Resigned: 14 May 2009

Helena K.

Position: Director

Appointed: 07 March 2005

Resigned: 14 May 2009

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Darren S. This PSC has significiant influence or control over this company,.

Darren S.

Notified on 2 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets9424674997796744 859359
Other
Average Number Employees During Period  64455
Creditors1 0335585908707654 950450
Fixed Assets1111111
Net Current Assets Liabilities111114 949449
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal90909090909090
Total Assets Less Current Liabilities     4 950450

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 22nd, September 2023
Free Download (3 pages)

Company search

Advertisements