Culverland Court Management Company Limited EXETER


Founded in 1983, Culverland Court Management Company, classified under reg no. 01707161 is an active company. Currently registered at 12 Culverland Close EX4 6HR, Exeter the company has been in the business for fourty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Gary S., Helen R.. Of them, Gary S., Helen R. have been with the company the longest, being appointed on 19 November 2016. At the moment 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.

Culverland Court Management Company Limited Address / Contact

Office Address 12 Culverland Close
Town Exeter
Post code EX4 6HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01707161
Date of Incorporation Thu, 17th Mar 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Gary S.

Position: Director

Appointed: 19 November 2016

Helen R.

Position: Director

Appointed: 19 November 2016

Lee M.

Position: Secretary

Appointed: 01 October 2015

Resigned: 02 December 2016

Mary M.

Position: Secretary

Appointed: 18 February 2012

Resigned: 29 January 2016

Lee M.

Position: Director

Appointed: 18 February 2012

Resigned: 02 December 2016

Michael I.

Position: Director

Appointed: 24 September 2005

Resigned: 17 August 2011

Jacqueline B.

Position: Director

Appointed: 21 April 2004

Resigned: 01 September 2005

Joyce C.

Position: Director

Appointed: 01 January 2004

Resigned: 18 February 2012

Kenneth M.

Position: Director

Appointed: 30 November 1991

Resigned: 01 January 2004

Joyce C.

Position: Secretary

Appointed: 30 November 1991

Resigned: 18 February 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Gary S. This PSC has significiant influence or control over the company,.

Gary S.

Notified on 1 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets4 5125 0405 6804 1652 4162 7772 685
Net Assets Liabilities4 2124 7304 3022 6842 0632 3872 285
Other
Accrued Liabilities Deferred Income3003101 3781 481353390400
Average Number Employees During Period    222
Net Current Assets Liabilities4 5125 0405 6804 1652 4162 7772 685
Total Assets Less Current Liabilities4 5125 0405 6804 1652 4162 7772 685

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company accounts made up to 31st December 2022
filed on: 23rd, June 2023
Free Download (3 pages)

Company search

Advertisements