The Links Torquay Management Company Limited PLYMOUTH


The Links Torquay Management Company started in year 2002 as Private Limited Company with registration number 04419591. The The Links Torquay Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Plymouth at C/o Plymouth Block Management The Ocean Building. Postal code: PL4 0LP.

The company has 5 directors, namely Kathleen G., Alan F. and Michael C. and others. Of them, David S., Penelope T. have been with the company the longest, being appointed on 5 May 2016 and Kathleen G. and Alan F. have been with the company for the least time - from 9 May 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.

The Links Torquay Management Company Limited Address / Contact

Office Address C/o Plymouth Block Management The Ocean Building
Office Address2 Queen Anne Battery
Town Plymouth
Post code PL4 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04419591
Date of Incorporation Thu, 18th Apr 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Residential Block Management Group Limited

Position: Corporate Secretary

Appointed: 01 July 2023

Kathleen G.

Position: Director

Appointed: 09 May 2023

Alan F.

Position: Director

Appointed: 09 May 2023

Michael C.

Position: Director

Appointed: 16 April 2019

David S.

Position: Director

Appointed: 05 May 2016

Penelope T.

Position: Director

Appointed: 05 May 2016

Absolute Block Management Limited

Position: Corporate Secretary

Appointed: 15 March 2022

Resigned: 01 July 2023

Absolute Block Management Limited

Position: Corporate Director

Appointed: 15 March 2022

Resigned: 15 March 2022

Absolute Block Management

Position: Corporate Secretary

Appointed: 25 November 2021

Resigned: 15 March 2022

Vera C.

Position: Director

Appointed: 18 December 2009

Resigned: 31 October 2016

John T.

Position: Director

Appointed: 18 December 2009

Resigned: 22 August 2017

John R.

Position: Director

Appointed: 18 December 2009

Resigned: 25 April 2014

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 22 April 2008

Resigned: 25 November 2021

Wise Homes Ltd

Position: Secretary

Appointed: 24 October 2006

Resigned: 09 May 2008

Alan F.

Position: Director

Appointed: 09 September 2005

Resigned: 26 April 2018

Douglas C.

Position: Director

Appointed: 09 September 2005

Resigned: 28 March 2023

Roger G.

Position: Director

Appointed: 09 September 2005

Resigned: 24 January 2012

Cosy Lettings Ltd

Position: Secretary

Appointed: 07 September 2005

Resigned: 24 October 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 April 2002

Resigned: 18 April 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2002

Resigned: 18 April 2002

Deborah H.

Position: Secretary

Appointed: 18 April 2002

Resigned: 07 September 2005

Christopher H.

Position: Director

Appointed: 18 April 2002

Resigned: 07 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-03-312021-03-312022-03-312023-03-31
Net Worth1212      
Balance Sheet
Current Assets 1212121212  
Net Assets Liabilities 12121212121212
Net Assets Liabilities Including Pension Asset Liability1212      
Reserves/Capital
Shareholder Funds1212      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1212   121212
Fixed Assets  1212    
Net Current Assets Liabilities 1212121212  
Total Assets Less Current Liabilities 12121212121212
Number Shares Allotted 12      
Par Value Share 1      
Share Capital Allotted Called Up Paid1212      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search