Pilton Quayside Management Limited BARNSTAPLE


Founded in 2005, Pilton Quayside Management, classified under reg no. 05428372 is an active company. Currently registered at Apartment 1 Pilton Quayside EX31 1RN, Barnstaple the company has been in the business for nineteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

At present there are 3 directors in the the company, namely Maureen C., David S. and Dominic S.. In addition one secretary - David S. - is with the firm. At present 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.

Pilton Quayside Management Limited Address / Contact

Office Address Apartment 1 Pilton Quayside
Office Address2 Pilton Quay
Town Barnstaple
Post code EX31 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05428372
Date of Incorporation Tue, 19th Apr 2005
Industry Residents property management
End of financial Year 30th April
Company age 19 years old
Account next due date Fri, 31st Jan 2025 (269 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Maureen C.

Position: Director

Appointed: 28 January 2020

David S.

Position: Secretary

Appointed: 13 November 2015

David S.

Position: Director

Appointed: 16 August 2011

Dominic S.

Position: Director

Appointed: 23 April 2010

Dominic S.

Position: Secretary

Appointed: 04 October 2010

Resigned: 13 November 2015

Stephen B.

Position: Secretary

Appointed: 01 May 2008

Resigned: 20 November 2009

Keiron M.

Position: Director

Appointed: 15 May 2007

Resigned: 15 December 2010

Wendy H.

Position: Director

Appointed: 28 March 2007

Resigned: 26 January 2020

Maureen R.

Position: Director

Appointed: 28 March 2007

Resigned: 21 December 2007

Geoffery T.

Position: Director

Appointed: 28 March 2007

Resigned: 16 November 2009

Christine T.

Position: Secretary

Appointed: 23 March 2007

Resigned: 13 December 2007

Kevin R.

Position: Director

Appointed: 23 March 2007

Resigned: 25 August 2020

Christine T.

Position: Director

Appointed: 23 March 2007

Resigned: 16 November 2009

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 April 2005

Resigned: 19 April 2005

Paul K.

Position: Director

Appointed: 19 April 2005

Resigned: 28 March 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2005

Resigned: 19 April 2005

Robert B.

Position: Director

Appointed: 19 April 2005

Resigned: 28 March 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 April 2005

Resigned: 19 April 2005

Robert B.

Position: Secretary

Appointed: 19 April 2005

Resigned: 28 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 8853 456       
Balance Sheet
Cash Bank On Hand 3 7944 5153 7414 1264 4732 781  
Current Assets3 2153 7994 5203 7464 1314 5172 8133 2081 868
Debtors555554432  
Other Debtors   554432  
Cash Bank In Hand3 2103 794       
Net Assets Liabilities Including Pension Asset Liability2 8853 456       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve2 8803 451       
Shareholder Funds2 8853 456       
Other
Accrued Liabilities Deferred Income 343390390     
Called Up Share Capital Not Paid 555     
Called Up Share Capital Not Paid Not Expressed As Current Asset      555
Creditors 343390390404356329290290
Net Current Assets Liabilities2 8853 4564 1303 3563 7274 1612 4792 9181 578
Number Shares Issued But Not Fully Paid  55 55  
Other Creditors   390404356329  
Par Value Share  11 11  
Profit Loss  674-774     
Total Assets Less Current Liabilities2 8853 4564 1303 3563 7274 1612 4842 9231 583
Creditors Due Within One Year Total Current Liabilities330343       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on April 30, 2023
filed on: 13th, October 2023
Free Download (5 pages)

Company search