Stannary Court (okehampton) Management Company Limited OKEHAMPTON


Founded in 2007, Stannary Court (okehampton) Management Company, classified under reg no. 06424706 is an active company. Currently registered at 24 Leeze Park EX20 1EE, Okehampton the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 6 directors in the the company, namely Timothy P., Andrew D. and Reginald S. and others. In addition one secretary - Deborah S. - 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 - Frederick E. who worked with the the company until 20 December 2008.

Stannary Court (okehampton) Management Company Limited Address / Contact

Office Address 24 Leeze Park
Town Okehampton
Post code EX20 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06424706
Date of Incorporation Mon, 12th Nov 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Timothy P.

Position: Director

Appointed: 30 April 2015

Andrew D.

Position: Director

Appointed: 03 October 2014

Deborah S.

Position: Secretary

Appointed: 11 January 2011

Reginald S.

Position: Director

Appointed: 07 June 2010

Lisa C.

Position: Director

Appointed: 04 June 2010

Andrew T.

Position: Director

Appointed: 14 May 2010

Christopher P.

Position: Director

Appointed: 26 February 2010

Linden Homes

Position: Corporate Director

Appointed: 14 July 2014

Resigned: 30 May 2015

Luke M.

Position: Director

Appointed: 28 September 2011

Resigned: 12 October 2017

Jonathan C.

Position: Director

Appointed: 01 July 2010

Resigned: 14 July 2014

Reita P.

Position: Director

Appointed: 26 March 2010

Resigned: 30 April 2015

Mark G.

Position: Director

Appointed: 05 February 2010

Resigned: 30 July 2017

Christopher T.

Position: Director

Appointed: 21 January 2010

Resigned: 07 September 2010

Tracey G.

Position: Director

Appointed: 22 October 2009

Resigned: 03 October 2014

Reita P.

Position: Director

Appointed: 15 April 2009

Resigned: 16 June 2009

Gemma W.

Position: Director

Appointed: 31 March 2009

Resigned: 03 June 2009

Barry B.

Position: Director

Appointed: 20 December 2008

Resigned: 21 January 2010

Gregory B.

Position: Director

Appointed: 12 November 2007

Resigned: 20 December 2008

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 12 November 2007

Resigned: 12 November 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2007

Resigned: 12 November 2007

Frederick E.

Position: Secretary

Appointed: 12 November 2007

Resigned: 20 December 2008

Frederick E.

Position: Director

Appointed: 12 November 2007

Resigned: 20 December 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 3486 72610 58014 9446 0771 0003 715
Current Assets8 99212 42616 92521 55713 61412 05714 286
Debtors3 6445 7006 3456 6137 53711 05710 571
Net Assets Liabilities6 8299 94714 395    
Other Debtors19191919191919
Other
Accrued Liabilities Deferred Income528554605    
Creditors2 1632 4792 5304 1011 2451 1632 163
Net Current Assets Liabilities6 8299 94714 39517 45612 36910 89412 123
Total Assets Less Current Liabilities6 8299 94714 39517 45612 36910 89412 123
Trade Debtors Trade Receivables3 6255 6816 3266 5947 51811 03810 552
Number Shares Issued But Not Fully Paid    191919
Other Creditors   4 1011 2451 1632 163
Par Value Share    111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, August 2023
Free Download (8 pages)

Company search

Advertisements