Delmonte Management Co. Limited TORQUAY


Founded in 1987, Delmonte Management, classified under reg no. 02207322 is an active company. Currently registered at Flat 7, Delmonte TQ2 5SR, Torquay the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Dave R., Kate I. and Keith C.. Of them, Keith C. has been with the company the longest, being appointed on 24 May 2011 and Dave R. has been with the company for the least time - from 10 January 2024. Currently 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.

Delmonte Management Co. Limited Address / Contact

Office Address Flat 7, Delmonte
Office Address2 Rock Road
Town Torquay
Post code TQ2 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02207322
Date of Incorporation Tue, 22nd Dec 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Dave R.

Position: Director

Appointed: 10 January 2024

Kate I.

Position: Director

Appointed: 27 April 2023

Keith C.

Position: Director

Appointed: 24 May 2011

Katherine I.

Position: Director

Appointed: 27 August 2021

Resigned: 19 October 2022

Chris G.

Position: Director

Appointed: 13 August 2018

Resigned: 27 August 2021

Dave R.

Position: Director

Appointed: 01 November 2017

Resigned: 22 September 2023

Dave R.

Position: Director

Appointed: 03 October 2017

Resigned: 23 October 2017

Carol S.

Position: Director

Appointed: 21 May 2015

Resigned: 26 November 2017

Kevin M.

Position: Director

Appointed: 25 January 2011

Resigned: 09 April 2014

Christopher G.

Position: Director

Appointed: 08 April 2010

Resigned: 09 May 2011

Vivienne S.

Position: Secretary

Appointed: 29 May 2008

Resigned: 10 September 2017

Donald S.

Position: Director

Appointed: 25 March 2008

Resigned: 10 September 2017

Wyse Homes Ltd

Position: Corporate Secretary

Appointed: 24 October 2006

Resigned: 25 March 2008

Kevin M.

Position: Director

Appointed: 26 June 2006

Resigned: 08 April 2010

Derek H.

Position: Director

Appointed: 26 June 2006

Resigned: 04 January 2011

Christopher K.

Position: Director

Appointed: 01 March 2005

Resigned: 15 May 2006

Kevin M.

Position: Director

Appointed: 01 January 2003

Resigned: 01 November 2004

Derek H.

Position: Director

Appointed: 01 January 2003

Resigned: 01 January 2005

Cosy Lettings Ltd

Position: Secretary

Appointed: 10 September 2002

Resigned: 24 October 2006

Sheila R.

Position: Director

Appointed: 06 October 2000

Resigned: 14 November 2006

Richard J.

Position: Secretary

Appointed: 06 October 2000

Resigned: 01 April 2002

Charmaine F.

Position: Director

Appointed: 06 October 2000

Resigned: 20 June 2006

Sonia M.

Position: Secretary

Appointed: 10 February 1998

Resigned: 06 October 2000

Joy W.

Position: Director

Appointed: 10 February 1998

Resigned: 31 December 2001

Sonia M.

Position: Director

Appointed: 10 February 1998

Resigned: 16 February 2001

Kevin M.

Position: Secretary

Appointed: 20 February 1995

Resigned: 10 February 1998

Terence R.

Position: Director

Appointed: 24 August 1994

Resigned: 10 February 1998

Kevin M.

Position: Director

Appointed: 17 February 1994

Resigned: 10 February 1998

Christopher B.

Position: Secretary

Appointed: 11 March 1993

Resigned: 29 July 1994

Joy W.

Position: Secretary

Appointed: 05 March 1992

Resigned: 15 February 1993

Howard B.

Position: Director

Appointed: 05 March 1992

Resigned: 16 February 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-35 548-26 7348 918      
Balance Sheet
Current Assets6 3005 0689 90512 9215 88111 90616 95828 59729 668
Net Assets Liabilities  8 91811 4773 3769 38914 38625 955 
Net Assets Liabilities Including Pension Asset Liability-35 548-26 7358 918      
Reserves/Capital
Shareholder Funds-35 548-26 7348 918      
Other
Description Principal Activities        68 209
Accrued Liabilities Not Expressed Within Creditors Subtotal   -456-468-480-492540594
Average Number Employees During Period    1112 
Creditors  9879889879879872 1016 350
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    -1 050-1 050-1 093-1 115 
Total Assets       28 59729 668
Total Assets Less Current Liabilities-35 548-26 7348 91811 9333 8449 86914 87826 495 
Total Liabilities       28 59729 668
Creditors Due Within One Year41 84831 803987      
Net Current Assets Liabilities-35 548-26 7358 918      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, January 2023
Free Download (6 pages)

Company search

Advertisements