Tamerton Heights Residents Company Limited PLYMOUTH


Tamerton Heights Residents Company started in year 1999 as Private Limited Company with registration number 03823133. The Tamerton Heights Residents Company company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Plymouth at 22b Weston Park Road. Postal code: PL3 4NU. Since October 20, 1999 Tamerton Heights Residents Company Limited is no longer carrying the name Filbuk 581.

At present there are 3 directors in the the company, namely Stephen V., Abigail D. and Linda B.. In addition one secretary - Donald G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Glenda B. who worked with the the company until 1 February 2022.

Tamerton Heights Residents Company Limited Address / Contact

Office Address 22b Weston Park Road
Town Plymouth
Post code PL3 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03823133
Date of Incorporation Tue, 10th Aug 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Donald G.

Position: Secretary

Appointed: 01 February 2022

Stephen V.

Position: Director

Appointed: 15 April 2010

Abigail D.

Position: Director

Appointed: 14 April 2010

Linda B.

Position: Director

Appointed: 28 November 2003

Glenda B.

Position: Secretary

Appointed: 01 September 2016

Resigned: 01 February 2022

Elizabeth P.

Position: Director

Appointed: 15 April 2010

Resigned: 09 July 2013

Phillip B.

Position: Director

Appointed: 30 January 2004

Resigned: 11 March 2005

Gregory F.

Position: Director

Appointed: 28 November 2003

Resigned: 15 April 2010

Annington Nominees Limited

Position: Corporate Director

Appointed: 21 September 1999

Resigned: 28 November 2003

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 21 September 1999

Resigned: 31 August 2016

Filbuk (secretaries) Limited

Position: Nominee Secretary

Appointed: 10 August 1999

Resigned: 21 September 1999

Filbuk Nominees Limited

Position: Nominee Director

Appointed: 10 August 1999

Resigned: 21 September 1999

Company previous names

Filbuk 581 October 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 01911 884      
Balance Sheet
Current Assets18 09712 64313 18410 88711 76311 49812 38514 554
Net Assets Liabilities 11 88410 51310 0499 29910 46812 96314 554
Net Assets Liabilities Including Pension Asset Liability17 01911 884      
Reserves/Capital
Shareholder Funds17 01911 884      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -76-126     
Average Number Employees During Period   33333
Creditors 6822 7431 3412 9441 227  
Net Current Assets Liabilities17 01911 88410 51310 0499 29910 46812 96314 554
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 146198503480197578 
Total Assets Less Current Liabilities17 01911 88410 639  10 46812 96314 554
Creditors Due Within One Year1 078759      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, July 2023
Free Download (2 pages)

Company search