Tavy Meadow Maintenance Company (tavistock) Limited PLYMOUTH


Tavy Meadow Maintenance Company (tavistock) started in year 1981 as Private Limited Company with registration number 01544059. The Tavy Meadow Maintenance Company (tavistock) company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Plymouth at 41 Houndiscombe Road. Postal code: PL4 6EX.

Currently there are 3 directors in the the company, namely Jenny S., Peter H. and Eric W.. In addition one secretary - Carolyn M. - is with the firm. Currently 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.

Tavy Meadow Maintenance Company (tavistock) Limited Address / Contact

Office Address 41 Houndiscombe Road
Town Plymouth
Post code PL4 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01544059
Date of Incorporation Mon, 9th Feb 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Jenny S.

Position: Director

Appointed: 16 May 2017

Peter H.

Position: Director

Appointed: 01 June 2007

Carolyn M.

Position: Secretary

Appointed: 10 May 1999

Eric W.

Position: Director

Appointed: 01 November 1991

Eileen H.

Position: Director

Appointed: 08 June 2012

Resigned: 16 May 2017

Deborah S.

Position: Director

Appointed: 01 October 2007

Resigned: 07 June 2012

Robert J.

Position: Director

Appointed: 01 June 2002

Resigned: 31 May 2007

Ruby D.

Position: Director

Appointed: 11 May 2001

Resigned: 04 October 2007

Loreen D.

Position: Director

Appointed: 27 May 2000

Resigned: 31 May 2002

Gloria W.

Position: Secretary

Appointed: 20 August 1998

Resigned: 10 May 1999

John F.

Position: Director

Appointed: 22 May 1998

Resigned: 01 June 1999

Malcolm M.

Position: Director

Appointed: 03 June 1996

Resigned: 22 May 1998

Esme D.

Position: Secretary

Appointed: 03 June 1996

Resigned: 20 August 1998

Deborah S.

Position: Director

Appointed: 24 October 1994

Resigned: 03 June 1996

Alfred C.

Position: Director

Appointed: 24 October 1994

Resigned: 27 May 2000

Louie B.

Position: Secretary

Appointed: 01 November 1991

Resigned: 03 June 1996

Lecoutie F.

Position: Director

Appointed: 01 November 1991

Resigned: 15 July 1994

Robert J.

Position: Director

Appointed: 01 November 1991

Resigned: 03 June 1996

Carlotta K.

Position: Director

Appointed: 01 November 1991

Resigned: 05 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-302020-12-312021-12-312022-12-312023-12-31
Net Worth3232         
Balance Sheet
Current Assets   32677658695695669687797
Debtors32323232       
Net Assets Liabilities   3232323232323232
Reserves/Capital
Called Up Share Capital3232         
Shareholder Funds3232         
Other
Average Number Employees During Period     111111
Creditors    645626663663637655765
Net Current Assets Liabilities   3232323232323232
Total Assets Less Current Liabilities   3232323232323232
Number Shares Allotted3232         
Par Value Share 1         
Value Shares Allotted3232         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 5th, June 2023
Free Download (2 pages)

Company search