Town Barton (sandford) Management Company Limited CREDITON


Town Barton (sandford) Management Company started in year 1996 as Private Limited Company with registration number 03287608. The Town Barton (sandford) Management Company company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Crediton at 128 High Street. Postal code: EX17 3LQ. Since Thursday 22nd May 1997 Town Barton (sandford) Management Company Limited is no longer carrying the name Bondco 626.

Currently there are 2 directors in the the company, namely Jeremy A. and Philip H.. In addition one secretary - Karen L. - 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.

Town Barton (sandford) Management Company Limited Address / Contact

Office Address 128 High Street
Town Crediton
Post code EX17 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03287608
Date of Incorporation Wed, 4th Dec 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Jeremy A.

Position: Director

Appointed: 11 December 2014

Philip H.

Position: Director

Appointed: 10 July 2006

Karen L.

Position: Secretary

Appointed: 12 May 2003

Stephen N.

Position: Director

Appointed: 09 May 2013

Resigned: 11 December 2014

Simon P.

Position: Director

Appointed: 12 May 2003

Resigned: 10 July 2006

Timothy E.

Position: Director

Appointed: 12 May 2003

Resigned: 09 May 2013

Paul G.

Position: Secretary

Appointed: 07 March 2000

Resigned: 12 May 2003

Christopher F.

Position: Director

Appointed: 07 March 2000

Resigned: 13 June 2003

Paul G.

Position: Director

Appointed: 07 March 2000

Resigned: 13 June 2003

Harry K.

Position: Secretary

Appointed: 02 May 1997

Resigned: 07 March 2000

Mark K.

Position: Director

Appointed: 02 May 1997

Resigned: 07 March 2000

Harry K.

Position: Director

Appointed: 02 May 1997

Resigned: 07 March 2000

Bondlaw Secretaries Limited

Position: Nominee Secretary

Appointed: 04 December 1996

Resigned: 02 May 1997

Bondlaw Directors Limited

Position: Corporate Nominee Director

Appointed: 04 December 1996

Resigned: 02 May 1997

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Jeremy A. This PSC has significiant influence or control over this company,. Another one in the PSC register is Phil H. This PSC has significiant influence or control over the company,.

Jeremy A.

Notified on 10 May 2021
Nature of control: significiant influence or control

Phil H.

Notified on 1 August 2016
Nature of control: significiant influence or control

Company previous names

Bondco 626 May 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets191919191919
Other
Net Current Assets Liabilities191919191919
Total Assets Less Current Liabilities191919191919

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, May 2023
Free Download (5 pages)

Company search

Advertisements