Old Drovers Way Limited BUDE


Founded in 2005, Old Drovers Way, classified under reg no. 05462772 is an active company. Currently registered at 1 Old Drovers Way EX23 9DZ, Bude the company has been in the business for nineteen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 2 directors in the the company, namely Michael S. and Clive H.. In addition one secretary - Clive H. - is with the firm. Currently 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.

Old Drovers Way Limited Address / Contact

Office Address 1 Old Drovers Way
Office Address2 Stratton
Town Bude
Post code EX23 9DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05462772
Date of Incorporation Wed, 25th May 2005
Industry Residents property management
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Michael S.

Position: Director

Appointed: 02 January 2024

Clive H.

Position: Secretary

Appointed: 08 January 2019

Clive H.

Position: Director

Appointed: 28 November 2018

Darryl C.

Position: Director

Appointed: 28 November 2018

Resigned: 02 January 2024

Benjamin W.

Position: Director

Appointed: 27 August 2015

Resigned: 26 May 2019

Benjamin W.

Position: Secretary

Appointed: 27 August 2015

Resigned: 08 January 2019

John M.

Position: Director

Appointed: 15 March 2015

Resigned: 28 November 2018

Michael H.

Position: Director

Appointed: 30 August 2013

Resigned: 15 March 2015

Diane H.

Position: Secretary

Appointed: 03 January 2013

Resigned: 27 August 2015

John S.

Position: Secretary

Appointed: 15 August 2011

Resigned: 12 December 2012

Benjamin W.

Position: Director

Appointed: 06 August 2010

Resigned: 29 August 2013

Sheila H.

Position: Director

Appointed: 13 July 2009

Resigned: 06 August 2010

Glenys M.

Position: Director

Appointed: 03 July 2008

Resigned: 15 August 2011

Glenys M.

Position: Secretary

Appointed: 03 July 2008

Resigned: 15 August 2011

Berverley R.

Position: Director

Appointed: 03 July 2008

Resigned: 13 July 2009

Geoffrey W.

Position: Director

Appointed: 21 May 2006

Resigned: 17 July 2008

Michael H.

Position: Secretary

Appointed: 25 May 2005

Resigned: 17 July 2008

Mervyn R.

Position: Secretary

Appointed: 25 May 2005

Resigned: 21 May 2006

Michael H.

Position: Director

Appointed: 25 May 2005

Resigned: 18 July 2008

Mervyn R.

Position: Director

Appointed: 25 May 2005

Resigned: 21 May 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets820 27323 51526 54528 876
Net Assets Liabilities820 27323 51526 54528 876
Other
Creditors17 84120 273   
Net Current Assets Liabilities8823 51526 54528 876
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal17 84120 273   
Total Assets Less Current Liabilities8823 51526 54528 876

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 5th, February 2024
Free Download (3 pages)

Company search