Cromartie Point Residents Limited TORQUAY


Founded in 2003, Cromartie Point Residents, classified under reg no. 04859986 is an active company. Currently registered at Flat 12A Cromartie Point TQ2 6QY, Torquay the company has been in the business for twenty one years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 5 directors in the the company, namely David S., June P. and Robin C. and others. In addition one secretary - June P. - is with the firm. At present 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.

Cromartie Point Residents Limited Address / Contact

Office Address Flat 12A Cromartie Point
Office Address2 Livermead Hill
Town Torquay
Post code TQ2 6QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04859986
Date of Incorporation Thu, 7th Aug 2003
Industry Residents property management
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

June P.

Position: Secretary

Appointed: 01 August 2020

David S.

Position: Director

Appointed: 12 August 2019

June P.

Position: Director

Appointed: 09 August 2017

Robin C.

Position: Director

Appointed: 21 May 2016

Karen P.

Position: Director

Appointed: 03 April 2009

John M.

Position: Director

Appointed: 22 March 2006

Carole W.

Position: Director

Appointed: 22 June 2014

Resigned: 20 May 2019

Michael M.

Position: Secretary

Appointed: 22 October 2010

Resigned: 01 August 2020

Nicholas L.

Position: Director

Appointed: 26 April 2007

Resigned: 09 August 2017

Andrew H.

Position: Director

Appointed: 02 June 2006

Resigned: 27 March 2009

John P.

Position: Director

Appointed: 24 February 2005

Resigned: 04 April 2007

Vyvyan H.

Position: Director

Appointed: 24 February 2005

Resigned: 22 October 2010

John B.

Position: Director

Appointed: 12 February 2004

Resigned: 24 February 2005

Michael M.

Position: Director

Appointed: 30 September 2003

Resigned: 01 August 2021

Cheryl W.

Position: Director

Appointed: 30 September 2003

Resigned: 22 October 2010

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 07 August 2003

Resigned: 07 August 2003

Rowland G.

Position: Director

Appointed: 07 August 2003

Resigned: 01 August 2021

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2003

Resigned: 07 August 2003

Clive P.

Position: Director

Appointed: 07 August 2003

Resigned: 19 February 2007

Rowland G.

Position: Secretary

Appointed: 07 August 2003

Resigned: 22 October 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Rowland G. The abovementioned PSC. Another entity in the persons with significant control register is Michael M. This PSC has significiant influence or control over the company,.

Rowland G.

Notified on 31 July 2016
Ceased on 1 August 2021
Nature of control: right to appoint and remove directors

Michael M.

Notified on 31 July 2016
Ceased on 1 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand27 01934 19532 982
Current Assets27 37934 19532 982
Debtors360  
Net Assets Liabilities117 038121 731124 498
Other Debtors360  
Property Plant Equipment89 78989 33693 451
Other
Accrued Liabilities Deferred Income1301 8001 935
Accumulated Depreciation Impairment Property Plant Equipment5 5866 0398 272
Creditors1301 8001 935
Fixed Assets89 78989 33693 451
Increase From Depreciation Charge For Year Property Plant Equipment 4532 233
Net Current Assets Liabilities27 24932 39531 047
Property Plant Equipment Gross Cost 95 375101 723
Total Additions Including From Business Combinations Property Plant Equipment  6 348
Total Assets Less Current Liabilities117 038121 731124 498

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 5th, April 2023
Free Download (9 pages)

Company search