Spinnakers Valley Road Management Company Limited TRURO


Spinnakers Valley Road Management Company started in year 2006 as Private Limited Company with registration number 06010669. The Spinnakers Valley Road Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Truro at Daniell House. Postal code: TR1 2HX.

The company has 3 directors, namely Rodney S., Nicole A. and Arthur B.. Of them, Nicole A., Arthur B. have been with the company the longest, being appointed on 21 October 2007 and Rodney S. has been with the company for the least time - from 5 September 2023. 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.

Spinnakers Valley Road Management Company Limited Address / Contact

Office Address Daniell House
Office Address2 Falmouth Road
Town Truro
Post code TR1 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06010669
Date of Incorporation Mon, 27th Nov 2006
Industry Residents property management
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Rodney S.

Position: Director

Appointed: 05 September 2023

Nicole A.

Position: Director

Appointed: 21 October 2007

Arthur B.

Position: Director

Appointed: 21 October 2007

Nicole A.

Position: Secretary

Appointed: 21 October 2007

Resigned: 24 December 2013

Simon M.

Position: Director

Appointed: 21 October 2007

Resigned: 30 November 2018

Michael S.

Position: Director

Appointed: 21 October 2007

Resigned: 30 November 2018

Sarah R.

Position: Secretary

Appointed: 27 November 2006

Resigned: 21 October 2007

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 November 2006

Resigned: 27 November 2006

David S.

Position: Director

Appointed: 27 November 2006

Resigned: 21 October 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2006

Resigned: 27 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth275275275       
Balance Sheet
Cash Bank On Hand   70707070   
Current Assets956754754754754754754754754754
Debtors 684684684684684684   
Net Assets Liabilities   275275275275275275275
Property Plant Equipment   275275275275   
Cash Bank In Hand9567070       
Net Assets Liabilities Including Pension Asset Liability275275275       
Tangible Fixed Assets275275        
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve271271271       
Shareholder Funds275275275       
Other
Creditors   754754754754754754754
Fixed Assets275275 275275275275275275275
Property Plant Equipment Gross Cost   275275275275   
Total Assets Less Current Liabilities275275275275275275275275275275
Called Up Share Capital Not Paid Not Expressed As Current Asset 275275       
Creditors Due Within One Year956754754       
Tangible Fixed Assets Cost Or Valuation275275        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On September 5, 2023 new director was appointed.
filed on: 5th, September 2023
Free Download (2 pages)

Company search

Advertisements