Douglas Victor House Management Company Limited(the) DEVON


Founded in 1985, Douglas Victor House Management Company (the), classified under reg no. 01949910 is an active company. Currently registered at 22 Dawlish Street TQ14 8TB, Devon the company has been in the business for thirty nine years. Its financial year was closed on November 1 and its latest financial statement was filed on 1st November 2022.

At the moment there are 3 directors in the the firm, namely Helen J., John M. and Colin M.. In addition one secretary - Colin M. - is with the company. As of 21 September 2024, there were 13 ex directors - George G., Isobel G. and others listed below. There were no ex secretaries.

Douglas Victor House Management Company Limited(the) Address / Contact

Office Address 22 Dawlish Street
Office Address2 Teignmouth
Town Devon
Post code TQ14 8TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01949910
Date of Incorporation Wed, 25th Sep 1985
Industry Residents property management
End of financial Year 1st November
Company age 39 years old
Account next due date Thu, 1st Aug 2024 (51 days after)
Account last made up date Tue, 1st Nov 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Helen J.

Position: Director

Appointed: 23 February 2020

John M.

Position: Director

Appointed: 23 February 2020

Colin M.

Position: Secretary

Appointed: 01 November 1996

Colin M.

Position: Director

Appointed: 01 November 1996

George G.

Position: Director

Appointed: 02 May 2019

Resigned: 23 February 2020

Isobel G.

Position: Director

Appointed: 01 May 2019

Resigned: 23 February 2020

Charles K.

Position: Director

Appointed: 15 September 2017

Resigned: 01 May 2019

Kerry T.

Position: Director

Appointed: 23 August 2004

Resigned: 04 June 2010

Julie T.

Position: Director

Appointed: 30 August 2002

Resigned: 23 August 2004

Margaret M.

Position: Director

Appointed: 31 August 1999

Resigned: 30 August 2002

Gerald T.

Position: Director

Appointed: 07 July 1998

Resigned: 31 August 1999

Arthur C.

Position: Director

Appointed: 27 September 1993

Resigned: 01 June 1994

Susan T.

Position: Director

Appointed: 04 November 1992

Resigned: 03 March 1997

Keith T.

Position: Director

Appointed: 04 November 1992

Resigned: 03 March 1997

Linda N.

Position: Director

Appointed: 04 November 1992

Resigned: 31 August 1999

Jason N.

Position: Director

Appointed: 04 November 1992

Resigned: 31 August 1999

David P.

Position: Director

Appointed: 04 November 1992

Resigned: 24 May 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Colin M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Colin M.

Notified on 1 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-012017-11-012018-11-012019-11-012020-11-012021-11-012022-11-012023-11-01
Balance Sheet
Current Assets      474554
Net Assets Liabilities3333333 
Other
Average Number Employees During Period  223333
Creditors413456401422447424471551
Net Current Assets Liabilities3333450333
Total Assets Less Current Liabilities3333342733
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal416459404425450427474 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Officers Resolution
Micro company accounts made up to 1st November 2023
filed on: 23rd, June 2024
Free Download (5 pages)

Company search

Advertisements