Lyncombe Crescent (torquay) Limited TORQUAY


Founded in 1975, Lyncombe Crescent (torquay), classified under reg no. 01213149 is an active company. Currently registered at 135 Reddenhill Road TQ1 3NT, Torquay the company has been in the business for 49 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Steven R., David M. and Kathryn H. and others. Of them, Heather K. has been with the company the longest, being appointed on 1 March 2018 and Steven R. has been with the company for the least time - from 1 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lyncombe Crescent (torquay) Limited Address / Contact

Office Address 135 Reddenhill Road
Town Torquay
Post code TQ1 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01213149
Date of Incorporation Tue, 20th May 1975
Industry Residents property management
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Steven R.

Position: Director

Appointed: 01 August 2023

David M.

Position: Director

Appointed: 26 May 2023

Kathryn H.

Position: Director

Appointed: 06 September 2021

Crown Property Management Ltd

Position: Corporate Secretary

Appointed: 10 July 2020

Anthony D.

Position: Director

Appointed: 01 August 2018

Heather K.

Position: Director

Appointed: 01 March 2018

Steven R.

Position: Director

Appointed: 06 September 2021

Resigned: 31 July 2023

Mark J.

Position: Director

Appointed: 19 November 2019

Resigned: 30 March 2022

Adrian C.

Position: Secretary

Appointed: 01 January 2018

Resigned: 10 July 2020

Leslie B.

Position: Director

Appointed: 04 March 2016

Resigned: 05 April 2017

Guy N.

Position: Director

Appointed: 06 March 2015

Resigned: 29 February 2016

Roderick T.

Position: Director

Appointed: 06 March 2015

Resigned: 01 June 2018

Steven G.

Position: Director

Appointed: 06 March 2015

Resigned: 14 August 2020

John S.

Position: Director

Appointed: 23 May 2014

Resigned: 31 July 2021

Derek W.

Position: Director

Appointed: 28 March 2013

Resigned: 23 May 2014

Peter W.

Position: Director

Appointed: 28 March 2013

Resigned: 20 January 2016

Maurice T.

Position: Director

Appointed: 28 May 2010

Resigned: 29 March 2013

Norman D.

Position: Director

Appointed: 31 May 2006

Resigned: 01 June 2018

Charles C.

Position: Director

Appointed: 26 May 2006

Resigned: 13 January 2015

Tw Secretarial Limited

Position: Corporate Secretary

Appointed: 01 September 2005

Resigned: 05 January 2018

Maurice T.

Position: Director

Appointed: 16 August 2005

Resigned: 20 September 2008

Alan G.

Position: Director

Appointed: 16 August 2005

Resigned: 27 June 2015

Frank C.

Position: Director

Appointed: 23 June 2005

Resigned: 27 May 2006

Leslie B.

Position: Director

Appointed: 23 June 2005

Resigned: 29 October 2014

Raymond M.

Position: Director

Appointed: 20 June 2005

Resigned: 11 March 2009

Peter H.

Position: Director

Appointed: 06 October 2004

Resigned: 09 August 2005

Peter C.

Position: Director

Appointed: 28 May 2004

Resigned: 13 June 2005

Geoffrey F.

Position: Director

Appointed: 16 July 2003

Resigned: 09 August 2005

Kenneth D.

Position: Secretary

Appointed: 31 May 2002

Resigned: 26 June 2002

Kenneth D.

Position: Director

Appointed: 05 April 2002

Resigned: 07 December 2004

Alan G.

Position: Director

Appointed: 05 April 2002

Resigned: 27 August 2004

Sally M.

Position: Director

Appointed: 05 April 2002

Resigned: 20 June 2005

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 26 February 2002

Resigned: 31 August 2005

Leslie B.

Position: Director

Appointed: 01 July 1998

Resigned: 16 July 2003

Graham C.

Position: Director

Appointed: 25 April 1997

Resigned: 25 June 2004

Dorothy P.

Position: Director

Appointed: 25 April 1997

Resigned: 05 April 2002

Robert R.

Position: Secretary

Appointed: 26 April 1996

Resigned: 31 May 2002

Thomas H.

Position: Director

Appointed: 26 April 1996

Resigned: 20 May 1996

Robert R.

Position: Director

Appointed: 01 May 1992

Resigned: 31 May 2002

John S.

Position: Director

Appointed: 01 May 1992

Resigned: 01 July 1998

Janet H.

Position: Director

Appointed: 01 May 1992

Resigned: 20 June 2005

Douglas W.

Position: Director

Appointed: 01 May 1992

Resigned: 21 March 1995

Peter T.

Position: Director

Appointed: 01 May 1992

Resigned: 26 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth105 69493 855     
Balance Sheet
Cash Bank On Hand  175 849194 660199 071162 319237 233
Current Assets122 235107 542185 283208 518228 972180 586258 692
Debtors2 7169 1719 43413 85829 90118 26721 459
Net Assets Liabilities  181 836205 363227 182168 104239 669
Other Debtors  9 43410 81722 11316 97415 003
Property Plant Equipment  9 8759 8759 8759 8759 875
Cash Bank In Hand119 51998 371     
Net Assets Liabilities Including Pension Asset Liability105 69493 855     
Tangible Fixed Assets9 8759 875     
Reserves/Capital
Called Up Share Capital5050     
Profit Loss Account Reserve9 717      
Shareholder Funds105 69493 855     
Other
Accrued Liabilities Deferred Income  13 20812 91611 55122 35722 849
Average Number Employees During Period   555 
Creditors  13 32213 03011 66522 35728 898
Fixed Assets9 8759 8759 8759 8759 8759 8759 875
Net Current Assets Liabilities122 235107 542171 961195 488217 307158 229229 794
Property Plant Equipment Gross Cost   9 8759 8759 8759 875
Total Assets Less Current Liabilities132 110117 417181 836205 363227 182168 104239 669
Trade Creditors Trade Payables      6 049
Trade Debtors Trade Receivables   3 0417 7881 2936 456
Creditors Due After One Year26 41623 562     
Number Shares Allotted 50     
Other Aggregate Reserves95 92793 805     
Par Value Share 1     
Share Capital Allotted Called Up Paid5050     
Tangible Fixed Assets Cost Or Valuation9 8759 875     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, August 2023
Free Download (9 pages)

Company search