Seven Acres Park 2001 Management Company Limited SOUTH MOLTON


Founded in 2001, Seven Acres Park 2001 Management Company, classified under reg no. 04344843 is an active company. Currently registered at Lime Court EX36 3LH, South Molton the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 24th May 2004 Seven Acres Park 2001 Management Company Limited is no longer carrying the name Brannocks Park 2001 Management Company.

Currently there are 4 directors in the the company, namely David G., Henry B. and Stephen C. and others. In addition one secretary - Colin M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Debra A. who worked with the the company until 23 April 2013.

Seven Acres Park 2001 Management Company Limited Address / Contact

Office Address Lime Court
Office Address2 Pathfields Business Park
Town South Molton
Post code EX36 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04344843
Date of Incorporation Mon, 24th Dec 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

David G.

Position: Director

Appointed: 18 July 2022

Henry B.

Position: Director

Appointed: 14 December 2017

Colin M.

Position: Secretary

Appointed: 23 April 2013

Stephen C.

Position: Director

Appointed: 22 April 2009

Colin M.

Position: Director

Appointed: 20 May 2003

Alan C.

Position: Director

Appointed: 25 April 2013

Resigned: 12 December 2017

Debra A.

Position: Secretary

Appointed: 14 January 2004

Resigned: 23 April 2013

Peter K.

Position: Director

Appointed: 25 July 2003

Resigned: 07 May 2004

Roger C.

Position: Director

Appointed: 23 June 2003

Resigned: 07 May 2004

Anthony B.

Position: Director

Appointed: 23 June 2003

Resigned: 24 August 2004

Paul R.

Position: Director

Appointed: 11 June 2003

Resigned: 12 February 2007

Michael R.

Position: Director

Appointed: 12 May 2003

Resigned: 08 February 2007

Keith H.

Position: Director

Appointed: 11 May 2003

Resigned: 16 September 2013

George J.

Position: Director

Appointed: 11 May 2003

Resigned: 19 May 2008

James M.

Position: Director

Appointed: 10 May 2003

Resigned: 22 September 2003

Blackbrook Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 December 2001

Resigned: 14 January 2004

Blackbrook Director Services Limited

Position: Corporate Director

Appointed: 24 December 2001

Resigned: 14 January 2004

Blackbrook Secretarial Services Limited

Position: Corporate Director

Appointed: 24 December 2001

Resigned: 14 January 2004

Company previous names

Brannocks Park 2001 Management Company May 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth158158     
Balance Sheet
Current Assets4 2735 6374 3684 9184 5315 6666 084
Net Assets Liabilities  158158158158158
Net Assets Liabilities Including Pension Asset Liability158158     
Reserves/Capital
Shareholder Funds158158     
Other
Average Number Employees During Period   3334
Creditors  4 2104 7604 3735 5085 926
Net Current Assets Liabilities158158158158158158158
Creditors Due Within One Year4 1155 479     
Total Assets Less Current Liabilities158158     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 17th, March 2023
Free Download (5 pages)

Company search

Advertisements