The Vista Newquay Management Company Limited BODMIN


The Vista Newquay Management Company started in year 2013 as Private Limited Company with registration number 08510940. The The Vista Newquay Management Company company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bodmin at 70 Castle Street. Postal code: PL31 2DY.

The company has 5 directors, namely Lucy M., Clive P. and John W. and others. Of them, Sarah D., Amanda T. have been with the company the longest, being appointed on 6 November 2014 and Lucy M. has been with the company for the least time - from 25 October 2023. 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 - Terry P. who worked with the the company until 8 December 2014.

The Vista Newquay Management Company Limited Address / Contact

Office Address 70 Castle Street
Town Bodmin
Post code PL31 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08510940
Date of Incorporation Tue, 30th Apr 2013
Industry Residents property management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Lucy M.

Position: Director

Appointed: 25 October 2023

Clive P.

Position: Director

Appointed: 26 April 2023

John W.

Position: Director

Appointed: 16 February 2015

Sarah D.

Position: Director

Appointed: 06 November 2014

Amanda T.

Position: Director

Appointed: 06 November 2014

Roger V.

Position: Director

Appointed: 16 February 2015

Resigned: 07 October 2022

Susan H.

Position: Director

Appointed: 06 November 2014

Resigned: 07 December 2017

Martin R.

Position: Director

Appointed: 06 November 2014

Resigned: 25 March 2022

Teresa V.

Position: Director

Appointed: 06 November 2014

Resigned: 16 February 2015

Craig C.

Position: Director

Appointed: 06 November 2014

Resigned: 19 April 2023

Jonathan H.

Position: Director

Appointed: 30 April 2013

Resigned: 01 December 2014

Terry P.

Position: Secretary

Appointed: 30 April 2013

Resigned: 08 December 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth14144 428      
Balance Sheet
Current Assets1413 9395 89413 33521 43419 41718 84821 14515 065
Net Assets Liabilities  4 428141414141414
Cash Bank In Hand 8 3623 543      
Debtors145 5772 351      
Net Assets Liabilities Including Pension Asset Liability14144 428      
Reserves/Capital
Called Up Share Capital141414      
Profit Loss Account Reserve  4 414      
Shareholder Funds14144 428      
Other
Version Production Software     2 0212 021 2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 5071 7477 5066 7415 8073 615474
Creditors  3 12311 57413 91412 66217 52617 73321 633
Net Current Assets Liabilities14145 9351 7617 5206 7555 8213 629488
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 164   4 4992177 056
Total Assets Less Current Liabilities14145 9351 7617 5206 7555 8213 629488
Accruals Deferred Income  1 507      
Creditors Due Within One Year 13 9253 123      
Number Shares Allotted 1414      
Par Value Share 11      
Share Capital Allotted Called Up Paid141414      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
New director appointment on Wednesday 25th October 2023.
filed on: 25th, October 2023
Free Download (2 pages)

Company search

Advertisements