Revelstoke (paignton) Management Company Limited PAIGNTON


Founded in 2004, Revelstoke (paignton) Management Company, classified under reg no. 05041317 is an active company. Currently registered at Flat 7 Revelstoke TQ4 5HT, Paignton the company has been in the business for twenty years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has 3 directors, namely Teresa V., John G. and Joanna M.. Of them, Joanna M. has been with the company the longest, being appointed on 28 April 2007 and Teresa V. has been with the company for the least time - from 10 October 2017. At the moment 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.

Revelstoke (paignton) Management Company Limited Address / Contact

Office Address Flat 7 Revelstoke
Office Address2 72 Dartmouth Road
Town Paignton
Post code TQ4 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05041317
Date of Incorporation Wed, 11th Feb 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (180 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Teresa V.

Position: Director

Appointed: 10 October 2017

John G.

Position: Director

Appointed: 10 July 2007

Joanna M.

Position: Director

Appointed: 28 April 2007

John G.

Position: Secretary

Appointed: 22 September 2008

Resigned: 04 December 2023

John G.

Position: Director

Appointed: 22 September 2008

Resigned: 22 September 2008

Joanna M.

Position: Secretary

Appointed: 28 April 2007

Resigned: 27 August 2008

Robert H.

Position: Secretary

Appointed: 05 October 2005

Resigned: 28 April 2007

Robert H.

Position: Director

Appointed: 05 October 2005

Resigned: 28 April 2007

Fiona M.

Position: Director

Appointed: 05 October 2005

Resigned: 10 October 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2004

Resigned: 11 February 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 11 February 2004

Resigned: 11 February 2004

Roger B.

Position: Secretary

Appointed: 11 February 2004

Resigned: 17 October 2005

Roger B.

Position: Director

Appointed: 11 February 2004

Resigned: 05 October 2005

Barbara B.

Position: Director

Appointed: 11 February 2004

Resigned: 05 October 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 February 2004

Resigned: 11 February 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth99       
Balance Sheet
Cash Bank In Hand8 1489 395       
Current Assets 9 39511 8578 9201 8531 1901 1961 6572 821
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital99       
Shareholder Funds99       
Other
Creditors 9 38711 8498 9121 8451 1821 1881 6492 813
Creditors Due Within One Year8 1409 387       
Fixed Assets 11111111
Net Current Assets Liabilities888888888
Number Shares Allotted 9       
Par Value Share 1       
Tangible Fixed Assets Cost Or Valuation1        
Total Assets Less Current Liabilities999999999
Value Shares Allotted99       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Secretary appointment termination on 2023-12-04
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements