Number 8 Barnpark Terrace Teignmouth Management Company Limited DAWLISH


Founded in 1986, Number 8 Barnpark Terrace Teignmouth Management Company, classified under reg no. 02050358 is an active company. Currently registered at Weech House EX7 9BE, Dawlish the company has been in the business for 38 years. Its financial year was closed on 3rd October and its latest financial statement was filed on 2022-10-03.

At the moment there are 5 directors in the the company, namely Daniela S., Jenny B. and Andre K. and others. In addition one secretary - David B. - is with the firm. 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.

Number 8 Barnpark Terrace Teignmouth Management Company Limited Address / Contact

Office Address Weech House
Office Address2 8 Empsons Hill
Town Dawlish
Post code EX7 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02050358
Date of Incorporation Thu, 28th Aug 1986
Industry Residents property management
End of financial Year 3rd October
Company age 38 years old
Account next due date Wed, 3rd Jul 2024 (63 days left)
Account last made up date Mon, 3rd Oct 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Daniela S.

Position: Director

Appointed: 04 November 2023

Jenny B.

Position: Director

Appointed: 01 November 2023

David B.

Position: Secretary

Appointed: 26 January 2022

Andre K.

Position: Director

Appointed: 24 February 2015

Alexander H.

Position: Director

Appointed: 04 October 2010

Richard T.

Position: Director

Appointed: 01 November 2004

Number 8 Barnpark Terrace Teignmouth Management Company Limited

Position: Corporate Secretary

Resigned: 01 July 2020

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 July 2020

Resigned: 26 January 2022

Clare F.

Position: Director

Appointed: 23 March 2018

Resigned: 14 June 2023

Pippa W.

Position: Secretary

Appointed: 22 March 2015

Resigned: 23 March 2018

Adele C.

Position: Secretary

Appointed: 05 November 2010

Resigned: 30 January 2015

Pippa W.

Position: Director

Appointed: 14 December 2009

Resigned: 23 March 2018

Mark F.

Position: Director

Appointed: 30 November 2005

Resigned: 30 January 2015

John O.

Position: Director

Appointed: 20 October 2000

Resigned: 28 May 2023

Peter H.

Position: Director

Appointed: 08 September 2000

Resigned: 04 October 2010

Shirley H.

Position: Director

Appointed: 07 August 2000

Resigned: 14 December 2009

Nicholas A.

Position: Secretary

Appointed: 26 October 1993

Resigned: 02 August 2000

Derick D.

Position: Director

Appointed: 05 November 1991

Resigned: 10 March 2000

Janet C.

Position: Director

Appointed: 05 November 1991

Resigned: 10 December 1999

Tony F.

Position: Director

Appointed: 05 November 1991

Resigned: 30 November 2005

Nicholas A.

Position: Director

Appointed: 05 November 1991

Resigned: 07 August 2000

Martin W.

Position: Director

Appointed: 05 November 1991

Resigned: 08 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-032017-10-032018-10-032019-10-032020-10-032021-10-032022-10-032023-10-03
Net Worth4 4086 328      
Balance Sheet
Current Assets4 4086 3287 9299 70211 25115 8821266 345
Net Assets Liabilities 6 3287 9299 702    
Net Assets Liabilities Including Pension Asset Liability4 4086 328      
Reserves/Capital
Shareholder Funds4 4086 328      
Other
Creditors     2 4733 991787
Net Current Assets Liabilities4 4086 3287 9299 70211 25113 409-3 8655 558
Total Assets Less Current Liabilities4 4086 3287 9299 70211 25113 409-3 8655 558

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-10-03
filed on: 1st, March 2024
Free Download (4 pages)

Company search