Croyde Bay Management Limited BRAUNTON


Founded in 1991, Croyde Bay Management, classified under reg no. 02610346 is an active company. Currently registered at Croyde Bay Holidays Moor Lane EX33 1NZ, Braunton the company has been in the business for 33 years. Its financial year was closed on 31st March and its latest financial statement was filed on December 31, 2021.

There is a single director in the company at the moment - Michael S., appointed on 31 May 1996. In addition, a secretary was appointed - David J., appointed on 31 May 1996. 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.

Croyde Bay Management Limited Address / Contact

Office Address Croyde Bay Holidays Moor Lane
Office Address2 Croyde Bay
Town Braunton
Post code EX33 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02610346
Date of Incorporation Tue, 14th May 1991
Industry Other accommodation
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

David J.

Position: Secretary

Appointed: 31 May 1996

Michael S.

Position: Director

Appointed: 31 May 1996

Michael P.

Position: Director

Appointed: 01 January 1994

Resigned: 31 May 1996

Margaret P.

Position: Secretary

Appointed: 01 January 1994

Resigned: 31 May 1996

Michael P.

Position: Secretary

Appointed: 01 May 1993

Resigned: 31 December 1993

Michael F.

Position: Secretary

Appointed: 11 June 1991

Resigned: 01 January 1993

Michael S.

Position: Director

Appointed: 11 June 1991

Resigned: 31 December 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 May 1991

Resigned: 11 June 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1991

Resigned: 11 June 1991

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is April S. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Michael S. This PSC has significiant influence or control over the company,.

April S.

Notified on 15 May 2023
Nature of control: 75,01-100% shares

Michael S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand17 9152 8292 484     
Current Assets31 35120 91426 27424 41233 74118 4199 13325 509
Debtors13 43618 08523 790     
Net Assets Liabilities      -322 249-377 443
Other Debtors5 1644 3113 311     
Other
Average Number Employees During Period 1613118433
Creditors92 01383 90186 74486 242115 170323 722331 38227 083
Net Current Assets Liabilities-60 662-62 987-60 470-61 830-81 429-305 303-322 249-350 360
Other Creditors49 12845 07946 568     
Other Taxation Social Security Payable4 7452 5175 875     
Total Assets Less Current Liabilities-60 662-62 987-60 470-61 830-81 429-305 303-322 249-350 360
Trade Creditors Trade Payables38 14036 30534 301     
Trade Debtors Trade Receivables8 27213 77420 479     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
Free Download (5 pages)

Company search

Advertisements