Openconcept Residents Management Limited CORNWALL


Openconcept Residents Management started in year 1987 as Private Limited Company with registration number 02206419. The Openconcept Residents Management company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Cornwall at 48 Arwenack Street. Postal code: TR11 3JH.

Currently there are 3 directors in the the company, namely Paul W., Nicholas R. and Mary D.. In addition one secretary - Nicholas R. - 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.

Openconcept Residents Management Limited Address / Contact

Office Address 48 Arwenack Street
Office Address2 Falmouth
Town Cornwall
Post code TR11 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02206419
Date of Incorporation Thu, 17th Dec 1987
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Nicholas R.

Position: Secretary

Appointed: 28 June 2017

Paul W.

Position: Director

Appointed: 15 June 2017

Nicholas R.

Position: Director

Appointed: 04 October 2012

Mary D.

Position: Director

Appointed: 27 June 2008

Sylvia B.

Position: Secretary

Resigned: 01 May 2005

Brian T.

Position: Director

Resigned: 18 November 2016

Brian T.

Position: Secretary

Appointed: 25 April 2008

Resigned: 18 November 2016

Timothy H.

Position: Secretary

Appointed: 01 May 2005

Resigned: 25 April 2008

Timothy H.

Position: Director

Appointed: 01 May 2005

Resigned: 25 April 2008

Timothy H.

Position: Director

Appointed: 30 April 2003

Resigned: 25 April 2008

Bruce L.

Position: Director

Appointed: 14 November 2001

Resigned: 30 April 2003

Mando K.

Position: Director

Appointed: 28 September 1992

Resigned: 12 November 2001

Norvela F.

Position: Director

Appointed: 19 February 1992

Resigned: 28 September 1992

Sylvia B.

Position: Director

Appointed: 19 February 1992

Resigned: 30 December 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 0243 3809 067       
Balance Sheet
Cash Bank In Hand6 9665 69613 270       
Cash Bank On Hand  13 27015 24927 30032 30542 52850 10462 30956 209
Current Assets7 2025 93713 51317 05627 55634 45542 52850 10463 08957 769
Debtors2362412431 8072562 150  7801 560
Net Assets Liabilities  9 06713 87124 21629 80837 86947 01655 33952 359
Net Assets Liabilities Including Pension Asset Liability4 0243 3809 067       
Other Debtors  2432472562 150    
Property Plant Equipment  40 20640 20640 20640 20640 20640 20640 206 
Tangible Fixed Assets40 20640 20640 206       
Reserves/Capital
Called Up Share Capital7 0008 0008 000       
Profit Loss Account Reserve-3 926-5 570117       
Shareholder Funds4 0243 3809 067       
Other
Creditors  40 60040 60040 60040 60040 60040 60040 60040 600
Creditors Due After One Year40 60040 60040 600       
Creditors Due After One Year Other Than Convertible Debt40 60040 600        
Creditors Due Within One Year2 7842 1634 052       
Debentures In Issue  40 60040 60040 60040 60040 60040 60040 60040 600
Net Current Assets Liabilities4 4183 7749 46114 26524 61030 20238 26347 41055 73352 753
Number Shares Allotted7 0008 0008 000       
Other Creditors  40 60040 60040 60040 60040 60040 60040 60040 600
Par Value Share 11       
Property Plant Equipment Gross Cost  40 20640 20640 20640 20640 20640 20640 206 
Share Capital Allotted Called Up Paid7 0008 0008 000       
Share Premium Account950950950       
Tangible Fixed Assets Cost Or Valuation40 20640 206        
Total Assets Less Current Liabilities44 62443 98049 66754 47164 81670 40878 46987 61695 93992 959
Trade Debtors Trade Receivables   1 560    7801 560

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements