Halyards (teignmouth) Management Company Limited DEVON


Halyards (teignmouth) Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06235342. The Halyards (teignmouth) Management Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Devon at 20 Queen Street. Postal code: EX4 3SN.

The firm has 2 directors, namely Sarah R., Valerie R.. Of them, Valerie R. has been with the company the longest, being appointed on 21 August 2017 and Sarah R. has been with the company for the least time - from 27 September 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.

Halyards (teignmouth) Management Company Limited Address / Contact

Office Address 20 Queen Street
Office Address2 Exeter
Town Devon
Post code EX4 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06235342
Date of Incorporation Wed, 2nd May 2007
Industry Residents property management
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (191 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 August 2024

Sarah R.

Position: Director

Appointed: 27 September 2022

Valerie R.

Position: Director

Appointed: 21 August 2017

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 30 August 2024

Matthew E.

Position: Director

Appointed: 21 November 2011

Resigned: 01 April 2014

Stephen P.

Position: Director

Appointed: 21 November 2011

Resigned: 10 January 2019

Maria P.

Position: Director

Appointed: 28 May 2008

Resigned: 02 May 2011

Matthew R.

Position: Director

Appointed: 28 February 2008

Resigned: 01 March 2013

Philip M.

Position: Secretary

Appointed: 19 December 2007

Resigned: 01 January 2016

Matthew G.

Position: Director

Appointed: 02 May 2007

Resigned: 18 May 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 May 2007

Resigned: 02 May 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 02 May 2007

Resigned: 02 May 2007

Mary B.

Position: Director

Appointed: 02 May 2007

Resigned: 18 May 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2007

Resigned: 02 May 2007

Matthew G.

Position: Secretary

Appointed: 02 May 2007

Resigned: 19 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets7 0618 7399 49812 589
Net Assets Liabilities7 3919 0019 62111 218
Other
Accrued Liabilities Deferred Income516300300300
Creditors2386306602 550
Net Current Assets Liabilities7 9079 3019 92111 518
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 0841 1921 0831 479

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Fri, 30th Aug 2024 - the day secretary's appointment was terminated
filed on: 26th, September 2024
Free Download (1 page)

Company search

Advertisements