Flats 1-14 Veale Drive Management Company Limited EXETER


Flats 1-14 Veale Drive Management Company started in year 2007 as Private Limited Company with registration number 06224387. The Flats 1-14 Veale Drive Management Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Exeter at 20 Queen Street. Postal code: EX4 3SN.

The firm has 3 directors, namely Matthew O., Joane W. and Kevin G.. Of them, Joane W., Kevin G. have been with the company the longest, being appointed on 26 November 2009 and Matthew O. has been with the company for the least time - from 9 November 2022. At present 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.

Flats 1-14 Veale Drive Management Company Limited Address / Contact

Office Address 20 Queen Street
Town Exeter
Post code EX4 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06224387
Date of Incorporation Tue, 24th Apr 2007
Industry Combined facilities support activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Matthew O.

Position: Director

Appointed: 09 November 2022

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 January 2016

Joane W.

Position: Director

Appointed: 26 November 2009

Kevin G.

Position: Director

Appointed: 26 November 2009

Julie W.

Position: Secretary

Appointed: 28 May 2015

Resigned: 01 January 2016

David V.

Position: Director

Appointed: 14 April 2010

Resigned: 08 October 2015

Philip M.

Position: Secretary

Appointed: 27 January 2010

Resigned: 28 May 2015

Jonathan P.

Position: Director

Appointed: 26 November 2009

Resigned: 29 April 2016

Dawn A.

Position: Director

Appointed: 26 November 2009

Resigned: 20 October 2015

Julia B.

Position: Director

Appointed: 26 November 2009

Resigned: 20 December 2021

Richard F.

Position: Director

Appointed: 26 November 2009

Resigned: 01 August 2022

Kerry V.

Position: Director

Appointed: 26 November 2009

Resigned: 01 January 2016

Elaine L.

Position: Director

Appointed: 26 November 2009

Resigned: 09 March 2015

Battens Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 24 April 2007

Resigned: 26 November 2009

Philip F.

Position: Director

Appointed: 24 April 2007

Resigned: 26 November 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Net Worth 1313
Balance Sheet
Cash Bank On Hand1313 
Cash Bank In Hand 1313
Net Assets Liabilities Including Pension Asset Liability 1313
Reserves/Capital
Shareholder Funds 1313
Other
Balances With Banks1313 
Number Shares Issued Fully Paid1313 
Par Value Share 11
Number Shares Allotted  13
Share Capital Allotted Called Up Paid 1313

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, April 2023
Free Download (9 pages)

Company search

Advertisements