You are here: bizstats.co.uk > a-z index > E list > EA list

Eau2 (shepherds Wharf) Management Company Limited PLYMOUTH


Founded in 2005, Eau2 (shepherds Wharf) Management Company, classified under reg no. 05591686 is an active company. Currently registered at 6-8 Drake Circus PL4 8AQ, Plymouth the company has been in the business for nineteen years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 4 directors in the the company, namely Neal W., Barry H. and William B. and others. In addition one secretary - Andrew W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard T. who worked with the the company until 4 February 2009.

Eau2 (shepherds Wharf) Management Company Limited Address / Contact

Office Address 6-8 Drake Circus
Town Plymouth
Post code PL4 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05591686
Date of Incorporation Thu, 13th Oct 2005
Industry Residents property management
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Neal W.

Position: Director

Appointed: 23 October 2021

Barry H.

Position: Director

Appointed: 07 October 2021

William B.

Position: Director

Appointed: 07 October 2021

Marilyn F.

Position: Director

Appointed: 10 February 2020

Andrew W.

Position: Secretary

Appointed: 04 February 2009

Tony W.

Position: Director

Appointed: 12 March 2018

Resigned: 19 September 2019

Helen M.

Position: Director

Appointed: 19 January 2017

Resigned: 05 February 2018

Nicholas K.

Position: Director

Appointed: 14 July 2011

Resigned: 24 May 2022

Barry H.

Position: Director

Appointed: 14 July 2011

Resigned: 05 February 2018

Maureen B.

Position: Director

Appointed: 08 April 2010

Resigned: 10 November 2021

Richard T.

Position: Secretary

Appointed: 12 September 2008

Resigned: 04 February 2009

Adrian B.

Position: Director

Appointed: 10 October 2007

Resigned: 29 June 2011

Stephen A.

Position: Director

Appointed: 10 October 2007

Resigned: 25 January 2016

Tony W.

Position: Director

Appointed: 10 October 2007

Resigned: 14 July 2011

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 13 October 2005

Resigned: 12 September 2008

Blackbrook Director Services Limited

Position: Corporate Director

Appointed: 13 October 2005

Resigned: 10 October 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets65 70880 11089 979111 603100 92789 261126 851568 882494 556
Cash Bank In Hand65 70880 11089 979      
Other
Creditors   111 603100 92789 261126 851568 882494 556
Creditors Due Within One Year65 70880 11089 979111 603     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Director's appointment was terminated on Friday 15th March 2024
filed on: 15th, March 2024
Free Download (1 page)

Company search

Advertisements