Tresco Toose Management Company Limited TAUNTON


Tresco Toose Management Company started in year 2002 as Private Limited Company with registration number 04379802. The Tresco Toose Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Taunton at 1st Floor 1 Chartfield House. Postal code: TA1 4AS.

The company has one director. Giles W., appointed on 9 December 2003. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Owen P. who worked with the the company until 30 April 2008.

Tresco Toose Management Company Limited Address / Contact

Office Address 1st Floor 1 Chartfield House
Office Address2 Castle Street
Town Taunton
Post code TA1 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04379802
Date of Incorporation Fri, 22nd Feb 2002
Industry Residents property management
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Alpha Housing Services Limited

Position: Corporate Secretary

Appointed: 01 January 2015

Giles W.

Position: Director

Appointed: 09 December 2003

Jane S.

Position: Director

Appointed: 20 February 2008

Resigned: 24 December 2021

John H.

Position: Director

Appointed: 25 January 2005

Resigned: 03 July 2009

Anna F.

Position: Director

Appointed: 22 February 2002

Resigned: 22 July 2004

Roger G.

Position: Director

Appointed: 22 February 2002

Resigned: 18 September 2012

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2002

Resigned: 22 February 2002

Linda S.

Position: Director

Appointed: 22 February 2002

Resigned: 31 March 2005

Arthur L.

Position: Director

Appointed: 22 February 2002

Resigned: 11 October 2023

Owen P.

Position: Secretary

Appointed: 22 February 2002

Resigned: 30 April 2008

Russell C.

Position: Director

Appointed: 22 February 2002

Resigned: 30 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 2201 380       
Balance Sheet
Cash Bank In Hand1 2451 405       
Current Assets1 6051 8732 0082 2405683 7883 9684 08810 196
Debtors360468       
Reserves/Capital
Called Up Share Capital2828       
Shareholder Funds1 2201 380       
Other
Creditors 4934685405406006606606 648
Creditors Due Within One Year385493       
Net Current Assets Liabilities1 2201 3801 5401 700283 1883 3083 4283 548
Number Shares Allotted 28       
Other Reserves1 1921 352       
Par Value Share 1       
Share Capital Allotted Called Up Paid2828       
Total Assets Less Current Liabilities1 2201 3801 5401 700283 1883 3083 4283 548

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-04-30
filed on: 2nd, August 2023
Free Download (4 pages)

Company search

Advertisements