Place Stables Management Co. Limited FOWEY


Founded in 1990, Place Stables Management, classified under reg no. 02503175 is an active company. Currently registered at 55a Green Lane PL23 1DX, Fowey the company has been in the business for thirty four years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 4 directors in the the company, namely Justin R., John B. and Richard P. and others. In addition one secretary - Richard P. - 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.

Place Stables Management Co. Limited Address / Contact

Office Address 55a Green Lane
Town Fowey
Post code PL23 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02503175
Date of Incorporation Thu, 17th May 1990
Industry Activities of head offices
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Justin R.

Position: Director

Appointed: 15 November 2021

John B.

Position: Director

Appointed: 23 May 2020

Richard P.

Position: Secretary

Appointed: 07 May 2020

Richard P.

Position: Director

Appointed: 29 November 2018

Joanne G.

Position: Director

Appointed: 04 February 2009

Joan F.

Position: Secretary

Resigned: 27 October 1997

Karen B.

Position: Secretary

Appointed: 29 January 2016

Resigned: 11 May 2020

Daniel B.

Position: Director

Appointed: 06 July 2012

Resigned: 11 May 2020

Alan C.

Position: Director

Appointed: 01 June 2012

Resigned: 29 November 2018

Joanne G.

Position: Secretary

Appointed: 04 February 2009

Resigned: 08 November 2015

John G.

Position: Secretary

Appointed: 05 April 2008

Resigned: 04 February 2009

Christopher C.

Position: Director

Appointed: 28 April 2007

Resigned: 31 December 2021

Marjorie D.

Position: Secretary

Appointed: 01 June 2005

Resigned: 05 April 2008

John J.

Position: Secretary

Appointed: 05 April 2003

Resigned: 01 June 2005

Marjorie D.

Position: Director

Appointed: 14 March 2003

Resigned: 14 October 2014

Brian G.

Position: Director

Appointed: 31 January 2002

Resigned: 06 July 2012

John J.

Position: Director

Appointed: 30 March 2001

Resigned: 28 April 2007

John G.

Position: Director

Appointed: 30 September 2000

Resigned: 04 February 2009

Philip T.

Position: Director

Appointed: 31 March 2000

Resigned: 14 March 2003

Agnes W.

Position: Director

Appointed: 11 December 1999

Resigned: 30 March 2001

Richard D.

Position: Director

Appointed: 11 December 1999

Resigned: 01 June 2012

William P.

Position: Director

Appointed: 12 November 1999

Resigned: 31 January 2002

William P.

Position: Secretary

Appointed: 12 November 1999

Resigned: 05 April 2003

Roger B.

Position: Secretary

Appointed: 01 January 1998

Resigned: 10 January 2000

Joan F.

Position: Director

Appointed: 12 February 1997

Resigned: 29 August 1998

John C.

Position: Director

Appointed: 23 March 1995

Resigned: 02 October 1998

Betty E.

Position: Director

Appointed: 15 March 1994

Resigned: 30 September 2000

Joan F.

Position: Director

Appointed: 17 May 1992

Resigned: 02 December 1992

Carol C.

Position: Director

Appointed: 17 May 1992

Resigned: 10 January 1995

Judith D.

Position: Director

Appointed: 17 May 1992

Resigned: 03 September 1996

Henry E.

Position: Director

Appointed: 17 May 1992

Resigned: 20 February 1994

Stanley R.

Position: Director

Appointed: 17 May 1992

Resigned: 18 March 1998

Roger B.

Position: Director

Appointed: 17 May 1992

Resigned: 31 March 2000

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Chris C. This PSC has significiant influence or control over this company,.

Chris C.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth3 0013 0993 0292 552      
Balance Sheet
Current Assets1 7831 8811 8111 3341 0055302765938451 056
Net Assets Liabilities   2 5522 2231 7481 4941 8112 0632 279
Cash Bank In Hand1 7831 8811 811       
Net Assets Liabilities Including Pension Asset Liability3 0013 0993 0292 552      
Tangible Fixed Assets1 2181 2181 218       
Reserves/Capital
Called Up Share Capital5555      
Profit Loss Account Reserve2 9963 0943 0242 547      
Shareholder Funds3 0013 0993 0292 552      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset       555
Fixed Assets1 2181 2181 2181 2181 2181 2181 2181 2181 2181 218
Net Current Assets Liabilities1 7831 8811 8111 3341 0055302765938451 056
Total Assets Less Current Liabilities3 0013 0993 0292 5522 2231 7481 4941 8162 0632 279
Number Shares Allotted54        
Par Value Share 1        
Share Capital Allotted Called Up Paid54        
Tangible Fixed Assets Cost Or Valuation1 2181 2181 218       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 29th, January 2024
Free Download (3 pages)

Company search