Eastcliff Court (teignmouth) Limited NEWTON ABBOT


Eastcliff Court (teignmouth) started in year 1985 as Private Limited Company with registration number 01932903. The Eastcliff Court (teignmouth) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Newton Abbot at Moorgate House. Postal code: TQ12 2LG.

At the moment there are 3 directors in the the firm, namely Stephen C., John B. and Donald B.. In addition one secretary - Janet C. - is with the company. As of 9 May 2024, there were 9 ex directors - Donna G., Barry J. and others listed below. There were no ex secretaries.

Eastcliff Court (teignmouth) Limited Address / Contact

Office Address Moorgate House
Office Address2 King Street
Town Newton Abbot
Post code TQ12 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01932903
Date of Incorporation Wed, 24th Jul 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Janet C.

Position: Secretary

Appointed: 09 October 2020

Stephen C.

Position: Director

Appointed: 14 June 2019

John B.

Position: Director

Appointed: 13 December 2017

Donald B.

Position: Director

Appointed: 05 April 1991

Kathryn B.

Position: Secretary

Resigned: 09 October 2020

Donna G.

Position: Director

Appointed: 25 June 2018

Resigned: 14 June 2019

Barry J.

Position: Director

Appointed: 14 December 2010

Resigned: 11 December 2017

Graham T.

Position: Director

Appointed: 01 July 2006

Resigned: 21 May 2011

Michael H.

Position: Director

Appointed: 24 June 2000

Resigned: 22 April 2006

Beryl C.

Position: Director

Appointed: 11 February 1998

Resigned: 24 June 2000

Pearl B.

Position: Director

Appointed: 10 May 1997

Resigned: 01 June 2010

Jean B.

Position: Director

Appointed: 14 November 1993

Resigned: 10 May 1997

Denis B.

Position: Director

Appointed: 05 April 1991

Resigned: 29 October 1993

Peter C.

Position: Director

Appointed: 05 April 1991

Resigned: 10 February 1998

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Donald B. The abovementioned PSC has significiant influence or control over this company,.

Donald B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand9 09211 6507 89210 15311 169
Net Assets Liabilities4 1004 100   
Property Plant Equipment3 9083 9083 9083 9083 908
Other
Accrued Liabilities1 7311 731   
Average Number Employees During Period33333
Creditors8 90011 4587 7009 96110 977
Net Current Assets Liabilities192192192192192
Nominal Value Allotted Share Capital4 1004 100   
Number Shares Issued Fully Paid4 0104 010   
Other Creditors7 1699 7277 7009 96110 977
Par Value Share 10   
Property Plant Equipment Gross Cost3 9083 9083 9083 908 
Total Assets Less Current Liabilities  4 1004 1004 100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution Restoration
Total exemption full accounts data made up to 31st December 2023
filed on: 25th, March 2024
Free Download (8 pages)

Company search

Advertisements