Moorings Management (torquay) Limited(the) TORQUAY


Founded in 1986, Moorings Management (torquay) (the), classified under reg no. 02047720 is an active company. Currently registered at Marina View TQ1 1QF, Torquay 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 Fri, 31st Mar 2023.

The firm has 3 directors, namely Barnaby W., Graham D. and Gillian F.. Of them, Gillian F. has been with the company the longest, being appointed on 31 March 2000 and Barnaby W. has been with the company for the least time - from 28 July 2005. 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.

Moorings Management (torquay) Limited(the) Address / Contact

Office Address Marina View
Office Address2 Hillesdon Road
Town Torquay
Post code TQ1 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02047720
Date of Incorporation Tue, 19th Aug 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (214 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Barnaby W.

Position: Director

Appointed: 28 July 2005

Graham D.

Position: Director

Appointed: 22 November 2004

Gillian F.

Position: Director

Appointed: 31 March 2000

Phillip B.

Position: Secretary

Resigned: 01 March 1993

Moira B.

Position: Director

Appointed: 17 February 2017

Resigned: 08 January 2024

Rachel A.

Position: Director

Appointed: 17 February 2017

Resigned: 29 March 2023

Crown Property Management Limited

Position: Corporate Secretary

Appointed: 19 May 2016

Resigned: 09 July 2018

Graham D.

Position: Secretary

Appointed: 20 August 2007

Resigned: 01 June 2013

Mark O.

Position: Director

Appointed: 28 July 2005

Resigned: 10 October 2007

Sarah C.

Position: Director

Appointed: 22 November 2004

Resigned: 10 October 2007

Gillian F.

Position: Secretary

Appointed: 31 March 2000

Resigned: 20 August 2007

Jayne L.

Position: Director

Appointed: 21 March 2000

Resigned: 20 September 2002

Pavla F.

Position: Director

Appointed: 20 June 1999

Resigned: 30 September 2002

Roger S.

Position: Director

Appointed: 06 November 1997

Resigned: 30 September 2002

June N.

Position: Director

Appointed: 06 November 1997

Resigned: 31 March 2000

Kathleen W.

Position: Director

Appointed: 06 November 1997

Resigned: 28 January 2000

Claude H.

Position: Director

Appointed: 06 November 1997

Resigned: 09 June 1999

June N.

Position: Secretary

Appointed: 06 November 1997

Resigned: 31 March 2000

Jonathan S.

Position: Secretary

Appointed: 01 March 1993

Resigned: 31 December 1996

Jane S.

Position: Director

Appointed: 23 February 1991

Resigned: 31 December 1996

Andrew W.

Position: Director

Appointed: 23 February 1991

Resigned: 22 November 2004

Phillip B.

Position: Director

Appointed: 23 February 1991

Resigned: 31 December 1996

Michelle H.

Position: Director

Appointed: 23 February 1991

Resigned: 06 June 1997

Evelyn B.

Position: Director

Appointed: 23 February 1991

Resigned: 31 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 5624 4296 1397 1794 365
Net Assets Liabilities3 5624 4296 1397 1794 365
Other
Net Current Assets Liabilities3 5624 4296 1397 1794 365
Total Assets Less Current Liabilities3 5624 4296 1397 1794 365

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, October 2023
Free Download (3 pages)

Company search