Tor-mare Court Management Company Limited TEIGNMOUTH


Founded in 1967, Tor-mare Court Management Company, classified under reg no. 00914062 is an active company. Currently registered at 18 Brunswick Street TQ14 8AF, Teignmouth the company has been in the business for fifty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Andrew L., John C. and Carole D. and others. In addition one secretary - Louise B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tor-mare Court Management Company Limited Address / Contact

Office Address 18 Brunswick Street
Town Teignmouth
Post code TQ14 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00914062
Date of Incorporation Fri, 25th Aug 1967
Industry Residents property management
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Louise B.

Position: Secretary

Appointed: 22 February 2023

Andrew L.

Position: Director

Appointed: 11 February 2021

John C.

Position: Director

Appointed: 10 February 2021

Carole D.

Position: Director

Appointed: 26 June 2018

Rita M.

Position: Director

Appointed: 10 August 2017

Crown Property Management Ltd

Position: Corporate Secretary

Appointed: 10 July 2020

Resigned: 21 February 2023

David Y.

Position: Director

Appointed: 26 June 2018

Resigned: 25 March 2021

David C.

Position: Director

Appointed: 11 May 2015

Resigned: 01 April 2017

Stewart G.

Position: Director

Appointed: 11 May 2015

Resigned: 01 May 2018

Pamela T.

Position: Director

Appointed: 12 May 2014

Resigned: 31 March 2016

Julie R.

Position: Director

Appointed: 20 May 2009

Resigned: 28 November 2014

Josephine Y.

Position: Director

Appointed: 23 May 2005

Resigned: 27 March 2014

Adrian C.

Position: Secretary

Appointed: 28 September 2002

Resigned: 10 July 2020

Carol C.

Position: Director

Appointed: 16 July 2002

Resigned: 01 October 2014

Pamela T.

Position: Director

Appointed: 17 July 2001

Resigned: 05 December 2008

Neil A.

Position: Secretary

Appointed: 01 September 2000

Resigned: 27 September 2002

John E.

Position: Director

Appointed: 06 June 2000

Resigned: 23 May 2005

David Y.

Position: Director

Appointed: 06 June 2000

Resigned: 21 June 2004

Joyce M.

Position: Director

Appointed: 04 May 1999

Resigned: 06 June 2000

Muriel C.

Position: Director

Appointed: 04 May 1999

Resigned: 14 May 2012

Douglas S.

Position: Director

Appointed: 26 March 1998

Resigned: 06 June 2000

Edith C.

Position: Director

Appointed: 10 September 1996

Resigned: 04 May 1999

Agnes R.

Position: Director

Appointed: 10 September 1996

Resigned: 26 March 1998

Muriel C.

Position: Director

Appointed: 04 May 1995

Resigned: 05 September 1996

Audrey G.

Position: Director

Appointed: 09 June 1993

Resigned: 04 May 1995

Christine C.

Position: Director

Appointed: 09 June 1993

Resigned: 05 September 1996

Elsie F.

Position: Director

Appointed: 17 June 1992

Resigned: 09 June 1993

Jeremy J.

Position: Secretary

Appointed: 17 June 1992

Resigned: 06 June 2000

Vera M.

Position: Director

Appointed: 27 May 1992

Resigned: 09 June 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Adrian C. This PSC has significiant influence or control over the company,. The second one in the PSC register is Stewart G. This PSC has significiant influence or control over the company,.

Adrian C.

Notified on 1 May 2017
Ceased on 10 July 2020
Nature of control: significiant influence or control

Stewart G.

Notified on 1 May 2017
Ceased on 1 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth650650       
Balance Sheet
Net Assets Liabilities 650650650650650650650650
Net Assets Liabilities Including Pension Asset Liability650650       
Reserves/Capital
Shareholder Funds650650       
Other
Fixed Assets650650650650650650650650650
Total Assets Less Current Liabilities650650650650650650650650650

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 31st, July 2023
Free Download (3 pages)

Company search