Movegrant Property Management Limited BIDEFORD


Founded in 2000, Movegrant Property Management, classified under reg no. 04053597 is an active company. Currently registered at 7 Eastdown Park EX39 6AQ, Bideford the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 6 directors in the the firm, namely Weena W., John D. and Chris M. and others. In addition one secretary - Keith W. - is with the company. At the moment 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.

Movegrant Property Management Limited Address / Contact

Office Address 7 Eastdown Park
Office Address2 Hartland
Town Bideford
Post code EX39 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04053597
Date of Incorporation Wed, 16th Aug 2000
Industry Other accommodation
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Weena W.

Position: Director

Appointed: 17 June 2019

John D.

Position: Director

Appointed: 17 June 2019

Chris M.

Position: Director

Appointed: 17 June 2019

Timothy R.

Position: Director

Appointed: 17 June 2019

Keith W.

Position: Secretary

Appointed: 28 April 2019

Hayley H.

Position: Director

Appointed: 24 July 2016

Keith W.

Position: Director

Appointed: 28 September 2014

Cheryl H.

Position: Director

Appointed: 26 April 2015

Resigned: 16 October 2021

Joanne C.

Position: Director

Appointed: 06 March 2015

Resigned: 18 August 2017

Darren C.

Position: Director

Appointed: 28 September 2014

Resigned: 28 April 2019

Claire C.

Position: Secretary

Appointed: 04 May 2014

Resigned: 28 April 2019

Jane L.

Position: Director

Appointed: 25 March 2011

Resigned: 09 July 2016

Dawn S.

Position: Director

Appointed: 27 February 2011

Resigned: 01 May 2015

Robert D.

Position: Director

Appointed: 27 February 2011

Resigned: 07 July 2013

Roger H.

Position: Director

Appointed: 27 February 2011

Resigned: 01 May 2015

Rosemary S.

Position: Director

Appointed: 27 February 2011

Resigned: 12 July 2014

Heather D.

Position: Director

Appointed: 12 January 2011

Resigned: 13 January 2011

Ann G.

Position: Secretary

Appointed: 12 January 2011

Resigned: 04 May 2014

Stephen P.

Position: Director

Appointed: 17 March 2009

Resigned: 10 July 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2000

Resigned: 16 August 2000

Andrew C.

Position: Director

Appointed: 16 August 2000

Resigned: 16 March 2009

Eileen A.

Position: Director

Appointed: 16 August 2000

Resigned: 12 January 2011

David S.

Position: Secretary

Appointed: 16 August 2000

Resigned: 12 January 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets5 4197 0877 6407 4384 8983 6614 4563 3893 708
Net Assets Liabilities4 5705 2466 1976 4953 7152 4983 192  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 541595612612642675675720
Average Number Employees During Period  3377766
Creditors1 0311 4771 029512752763863299315
Net Current Assets Liabilities4 5705 7876 7927 1074 3273 1403 867  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal182177181181181242274204208

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 11th, September 2023
Free Download (4 pages)

Company search