Foundry Mews (tavistock) Management No.2 Company Limited TAVISTOCK


Founded in 2009, Foundry Mews (tavistock) Management No.2 Company, classified under reg no. 06951033 is an active company. Currently registered at 11 Frobisher Way PL19 8RE, Tavistock the company has been in the business for 15 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Lisa P., Kathleen S.. Of them, Kathleen S. has been with the company the longest, being appointed on 2 October 2019 and Lisa P. has been with the company for the least time - from 14 November 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Eugene R. who worked with the the company until 20 September 2012.

Foundry Mews (tavistock) Management No.2 Company Limited Address / Contact

Office Address 11 Frobisher Way
Town Tavistock
Post code PL19 8RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06951033
Date of Incorporation Thu, 2nd Jul 2009
Industry Residents property management
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Lisa P.

Position: Director

Appointed: 14 November 2022

Kathleen S.

Position: Director

Appointed: 02 October 2019

Pamela-Jane G.

Position: Director

Appointed: 31 December 2017

Resigned: 01 March 2019

Pamela-Jane R.

Position: Director

Appointed: 23 October 2012

Resigned: 15 July 2016

Phillip D.

Position: Director

Appointed: 23 October 2012

Resigned: 21 September 2021

Kirsteen W.

Position: Director

Appointed: 20 September 2012

Resigned: 23 February 2018

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 03 March 2011

Resigned: 24 May 2020

Jonathan C.

Position: Director

Appointed: 02 July 2009

Resigned: 20 September 2012

Eugene R.

Position: Secretary

Appointed: 02 July 2009

Resigned: 20 September 2012

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Phillip D. This PSC has 75,01-100% voting rights.

Phillip D.

Notified on 11 March 2019
Ceased on 19 October 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312020-12-31
Net Worth9999  
Balance Sheet
Current Assets     14 874
Net Assets Liabilities   99 
Net Assets Liabilities Including Pension Asset Liability9999  
Reserves/Capital
Shareholder Funds9999  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset999999
Creditors     14 874
Total Assets Less Current Liabilities     9
Number Shares Allotted 9999 
Par Value Share 1111 
Share Capital Allotted Called Up Paid9999  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates July 4, 2023
filed on: 5th, July 2023
Free Download (5 pages)

Company search