Masey Road Residents Company Limited EXMOUTH


Masey Road Residents Company started in year 2001 as Private Limited Company with registration number 04163231. The Masey Road Residents Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Exmouth at 41 Rolle Street. Postal code: EX8 2SN.

At present there are 5 directors in the the company, namely Emma K., Diana P. and Steven P. and others. In addition one secretary - Jenny C. - is with the firm. As of 5 May 2024, there were 9 ex directors - Rhian S., Claire P. and others listed below. There were no ex secretaries.

Masey Road Residents Company Limited Address / Contact

Office Address 41 Rolle Street
Town Exmouth
Post code EX8 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04163231
Date of Incorporation Mon, 19th Feb 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Emma K.

Position: Director

Appointed: 05 July 2023

Jenny C.

Position: Secretary

Appointed: 15 March 2022

Diana P.

Position: Director

Appointed: 06 September 2015

Steven P.

Position: Director

Appointed: 20 November 2014

Laura E.

Position: Director

Appointed: 01 April 2014

James M.

Position: Director

Appointed: 27 February 2009

Rhian S.

Position: Director

Appointed: 06 September 2015

Resigned: 09 August 2023

Claire P.

Position: Director

Appointed: 16 October 2009

Resigned: 28 March 2023

Reece P.

Position: Director

Appointed: 16 October 2009

Resigned: 24 February 2021

Peter P.

Position: Director

Appointed: 21 September 2009

Resigned: 01 October 2014

David G.

Position: Director

Appointed: 17 June 2008

Resigned: 08 September 2011

Zoe F.

Position: Director

Appointed: 17 June 2008

Resigned: 10 March 2014

Julie J.

Position: Director

Appointed: 17 June 2008

Resigned: 21 September 2010

Paul S.

Position: Director

Appointed: 17 June 2008

Resigned: 13 March 2015

Sara S.

Position: Director

Appointed: 17 June 2008

Resigned: 13 March 2015

Preim Limited

Position: Corporate Secretary

Appointed: 30 September 2003

Resigned: 15 March 2022

Annington Nominees Limited

Position: Corporate Director

Appointed: 19 February 2001

Resigned: 17 June 2008

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 19 February 2001

Resigned: 31 December 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets191919
Net Assets Liabilities191919
Other
Net Current Assets Liabilities191919
Total Assets Less Current Liabilities191919

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search