Packet Quays Management Limited TRURO


Founded in 1985, Packet Quays Management, classified under reg no. 01886271 is an active company. Currently registered at Allet Barns Business Centre TR4 9DL, Truro the company has been in the business for 39 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Stephen C., Tean D. and Stephen B. and others. In addition one secretary - Stephen F. - 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.

Packet Quays Management Limited Address / Contact

Office Address Allet Barns Business Centre
Office Address2 Allet
Town Truro
Post code TR4 9DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01886271
Date of Incorporation Thu, 14th Feb 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Stephen C.

Position: Director

Appointed: 05 October 2021

Tean D.

Position: Director

Appointed: 05 October 2021

Stephen B.

Position: Director

Appointed: 10 May 2021

Mark L.

Position: Director

Appointed: 10 May 2021

Timothy W.

Position: Director

Appointed: 07 February 2019

Stephen F.

Position: Secretary

Appointed: 01 June 2016

Michael C.

Position: Director

Resigned: 25 February 1995

Philip B.

Position: Director

Appointed: 10 May 2021

Resigned: 27 August 2021

Geoff J.

Position: Director

Appointed: 21 April 2018

Resigned: 14 June 2019

Timothy N.

Position: Director

Appointed: 16 April 2016

Resigned: 21 April 2018

Patrick H.

Position: Director

Appointed: 16 April 2016

Resigned: 21 March 2021

David F.

Position: Director

Appointed: 16 April 2016

Resigned: 08 February 2019

Jean T.

Position: Director

Appointed: 16 April 2016

Resigned: 21 September 2021

David M.

Position: Director

Appointed: 02 October 2015

Resigned: 16 April 2016

Philip M.

Position: Director

Appointed: 12 April 2014

Resigned: 16 April 2016

Patrick H.

Position: Director

Appointed: 06 April 2013

Resigned: 02 October 2015

Graham W.

Position: Director

Appointed: 06 April 2013

Resigned: 11 April 2015

Patricia C.

Position: Director

Appointed: 14 April 2012

Resigned: 01 October 2015

Marion M.

Position: Director

Appointed: 06 December 2011

Resigned: 12 April 2014

Julie P.

Position: Secretary

Appointed: 03 October 2011

Resigned: 01 June 2016

Douglas Q.

Position: Director

Appointed: 30 April 2011

Resigned: 26 August 2011

Jane P.

Position: Director

Appointed: 16 February 2010

Resigned: 18 October 2013

Philip M.

Position: Director

Appointed: 18 April 2009

Resigned: 07 December 2011

Amanda M.

Position: Director

Appointed: 19 April 2008

Resigned: 21 April 2010

Terence D.

Position: Director

Appointed: 19 April 2008

Resigned: 29 November 2011

Edward C.

Position: Director

Appointed: 27 January 2008

Resigned: 11 March 2009

Tessa B.

Position: Director

Appointed: 06 May 2006

Resigned: 27 January 2008

John N.

Position: Director

Appointed: 01 December 2004

Resigned: 06 April 2006

Paul J.

Position: Secretary

Appointed: 01 April 2004

Resigned: 03 October 2011

Nicholas M.

Position: Director

Appointed: 06 February 2004

Resigned: 05 March 2008

Patricia C.

Position: Director

Appointed: 05 April 2003

Resigned: 18 April 2009

Lawrence B.

Position: Director

Appointed: 05 April 2003

Resigned: 06 February 2004

David M.

Position: Director

Appointed: 08 June 2002

Resigned: 14 November 2004

John N.

Position: Director

Appointed: 07 December 2001

Resigned: 31 December 2003

Graham N.

Position: Director

Appointed: 31 October 2001

Resigned: 08 June 2002

Michael C.

Position: Secretary

Appointed: 04 April 1998

Resigned: 31 March 2004

Phillip S.

Position: Director

Appointed: 12 February 1998

Resigned: 30 June 2002

Christopher G.

Position: Director

Appointed: 05 December 1997

Resigned: 31 October 2001

Terence D.

Position: Director

Appointed: 10 August 1994

Resigned: 15 May 2004

Graham N.

Position: Secretary

Appointed: 28 February 1994

Resigned: 04 April 1998

John H.

Position: Director

Appointed: 09 October 1993

Resigned: 28 February 1998

Hilda N.

Position: Director

Appointed: 03 October 1992

Resigned: 13 May 1995

Michael C.

Position: Secretary

Appointed: 03 October 1992

Resigned: 11 December 1992

Graham N.

Position: Director

Appointed: 31 January 1992

Resigned: 04 April 1998

Robert M.

Position: Director

Appointed: 31 January 1992

Resigned: 03 October 1992

Ronald W.

Position: Director

Appointed: 31 January 1992

Resigned: 03 October 1992

Francis P.

Position: Secretary

Appointed: 31 January 1992

Resigned: 10 March 1994

Julie F.

Position: Director

Appointed: 31 January 1992

Resigned: 15 July 1993

Colin A.

Position: Director

Appointed: 31 January 1992

Resigned: 15 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand280 523361 942390 215
Current Assets312 552403 508437 803
Debtors32 02941 56647 588
Property Plant Equipment11 58211 58211 582
Other
Accrued Liabilities5 3176 0508 138
Accumulated Depreciation Impairment Property Plant Equipment8 7448 744 
Capital Commitments  15 960
Corporation Tax Payable2 4612 8523 131
Creditors64 01187 292108 179
Net Current Assets Liabilities248 541316 216329 624
Prepayments32 02940 56647 588
Property Plant Equipment Gross Cost20 32620 326 
Total Assets Less Current Liabilities260 123327 798341 206
Trade Creditors Trade Payables3 29539 93245 158
Trade Debtors Trade Receivables 1 000 
Accrued Liabilities Deferred Income52 93838 458 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 31st December 2023
filed on: 28th, March 2024
Free Download (8 pages)

Company search

Advertisements