Highcliffe (exmouth) Flat Management Co. Limited EXMOUTH


Founded in 1986, Highcliffe (exmouth) Flat Management, classified under reg no. 02016287 is an active company. Currently registered at Eaton-terry Clark Ltd EX8 2SN, Exmouth the company has been in the business for thirty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Adam C. and Shirley B.. In addition one secretary - Jenny C. - is with the company. 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.

Highcliffe (exmouth) Flat Management Co. Limited Address / Contact

Office Address Eaton-terry Clark Ltd
Office Address2 41 Rolle Street
Town Exmouth
Post code EX8 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02016287
Date of Incorporation Thu, 1st May 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Adam C.

Position: Director

Appointed: 02 December 2021

Jenny C.

Position: Secretary

Appointed: 27 September 2016

Shirley B.

Position: Director

Appointed: 23 January 2008

Jennifer R.

Position: Director

Appointed: 04 December 2020

Resigned: 04 August 2022

Paul M.

Position: Director

Appointed: 01 October 2016

Resigned: 20 November 2022

Frederick D.

Position: Director

Appointed: 13 September 2007

Resigned: 23 July 2016

Bernard A.

Position: Director

Appointed: 04 September 2007

Resigned: 04 January 2017

Hugh M.

Position: Director

Appointed: 10 October 2005

Resigned: 04 September 2007

Kathleen A.

Position: Director

Appointed: 12 October 2002

Resigned: 10 October 2005

Alan R.

Position: Director

Appointed: 20 August 2002

Resigned: 23 October 2007

Alan R.

Position: Secretary

Appointed: 01 April 2002

Resigned: 13 September 2007

Dennis G.

Position: Director

Appointed: 25 September 2000

Resigned: 04 June 2003

Winifred P.

Position: Director

Appointed: 25 July 1997

Resigned: 12 July 1998

Philip G.

Position: Secretary

Appointed: 08 August 1995

Resigned: 01 April 2002

Rosemary C.

Position: Secretary

Appointed: 13 August 1994

Resigned: 08 August 1995

Philip G.

Position: Director

Appointed: 21 September 1991

Resigned: 12 October 2002

Raymond C.

Position: Director

Appointed: 20 August 1991

Resigned: 25 July 1997

Edward M.

Position: Director

Appointed: 20 August 1991

Resigned: 20 August 2002

Sarah P.

Position: Secretary

Appointed: 20 August 1991

Resigned: 13 August 1994

Patricia M.

Position: Director

Appointed: 20 August 1991

Resigned: 08 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 2415 854      
Balance Sheet
Current Assets5 3352 20679610 6422823273 4291 866
Net Assets Liabilities 5 8544 3544 6953 7983 4717 2464 126
Net Assets Liabilities Including Pension Asset Liability9 2415 854      
Reserves/Capital
Shareholder Funds9 2415 854      
Other
Creditors 1 4361 52611 0311 5681 9401 2672 824
Fixed Assets5 0845 0845 0845 0845 0845 0845 0845 084
Net Current Assets Liabilities4 1577707303891 2861 6132 162958
Total Assets Less Current Liabilities9 2415 8544 3544 6953 7983 4717 2464 126
Creditors Due Within One Year1 1781 436      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, March 2024
Free Download (3 pages)

Company search

Advertisements