Kelvin Court Mansions Limited TORQUAY


Founded in 2011, Kelvin Court Mansions, classified under reg no. 07690880 is an active company. Currently registered at 6 Kelvin Court, Petitor Road, Torquay TQ1 4QE, Torquay the company has been in the business for 13 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2023-07-31.

The company has 3 directors, namely Deborah R., Terrence S. and Sheila S.. Of them, Sheila S. has been with the company the longest, being appointed on 4 July 2011 and Deborah R. has been with the company for the least time - from 5 August 2021. As of 8 June 2024, there were 15 ex directors - Francis H., Lucy P. and others listed below. There were no ex secretaries.

Kelvin Court Mansions Limited Address / Contact

Office Address 6 Kelvin Court, Petitor Road, Torquay
Office Address2 Petitor Road
Town Torquay
Post code TQ1 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07690880
Date of Incorporation Mon, 4th Jul 2011
Industry Residents property management
End of financial Year 31st July
Company age 13 years old
Account next due date Wed, 30th Apr 2025 (326 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Deborah R.

Position: Director

Appointed: 05 August 2021

Terrence S.

Position: Director

Appointed: 31 January 2020

Sheila S.

Position: Director

Appointed: 04 July 2011

Francis H.

Position: Director

Appointed: 21 June 2021

Resigned: 20 February 2023

Lucy P.

Position: Director

Appointed: 09 March 2021

Resigned: 20 February 2023

Sheila H.

Position: Director

Appointed: 01 March 2019

Resigned: 18 June 2021

Valerie O.

Position: Director

Appointed: 06 June 2015

Resigned: 05 August 2021

Doris P.

Position: Director

Appointed: 17 October 2014

Resigned: 21 March 2022

Margaret P.

Position: Director

Appointed: 12 March 2012

Resigned: 05 February 2021

Albert P.

Position: Director

Appointed: 04 July 2011

Resigned: 17 October 2014

Marjorie F.

Position: Director

Appointed: 04 July 2011

Resigned: 20 February 2023

John H.

Position: Director

Appointed: 04 July 2011

Resigned: 06 November 2015

Alan B.

Position: Director

Appointed: 04 July 2011

Resigned: 07 March 2012

Patricia M.

Position: Director

Appointed: 04 July 2011

Resigned: 25 February 2023

Albert N.

Position: Director

Appointed: 04 July 2011

Resigned: 13 January 2019

Jean O.

Position: Director

Appointed: 04 July 2011

Resigned: 24 June 2023

Charles B.

Position: Director

Appointed: 04 July 2011

Resigned: 12 March 2012

Phyllis T.

Position: Director

Appointed: 04 July 2011

Resigned: 01 August 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets1 6012 2813 1383 0213 4844 867
Net Assets Liabilities1 6012 2813 1383 0213 4844 867
Other
Net Current Assets Liabilities1 6012 2813 1383 0213 4844 867
Total Assets Less Current Liabilities1 6012 2813 1383 0213 4854 867

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-07-31
filed on: 19th, September 2023
Free Download (3 pages)

Company search