You are here: bizstats.co.uk > a-z index > V list > VA list

Vavasour House (dartmouth) Management Company Limited TORQUAY


Vavasour House (dartmouth) Management Company started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01523025. The Vavasour House (dartmouth) Management Company company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Torquay at 184 Union Street. Postal code: TQ2 5QP.

The company has 2 directors, namely David C., William W.. Of them, William W. has been with the company the longest, being appointed on 9 December 2013 and David C. has been with the company for the least time - from 11 November 2015. 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.

Vavasour House (dartmouth) Management Company Limited Address / Contact

Office Address 184 Union Street
Town Torquay
Post code TQ2 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01523025
Date of Incorporation Fri, 17th Oct 1980
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 44 years old
Account next due date Mon, 31st Mar 2025 (335 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

David C.

Position: Director

Appointed: 11 November 2015

William W.

Position: Director

Appointed: 09 December 2013

Carrick Johnson Management Services Limited

Position: Corporate Secretary

Appointed: 15 July 2011

Alfred T.

Position: Director

Appointed: 02 November 2012

Resigned: 15 April 2024

Carrick J.

Position: Secretary

Appointed: 01 July 2008

Resigned: 15 July 2011

Joan C.

Position: Director

Appointed: 09 October 2007

Resigned: 20 October 2011

Robert C.

Position: Director

Appointed: 05 October 2005

Resigned: 01 September 2022

Beryl H.

Position: Director

Appointed: 08 October 2002

Resigned: 02 November 2012

Judith A.

Position: Director

Appointed: 11 April 2000

Resigned: 01 August 2006

Christopher S.

Position: Secretary

Appointed: 01 November 1999

Resigned: 01 July 2008

Peter B.

Position: Director

Appointed: 13 April 1999

Resigned: 18 June 2007

Joan P.

Position: Director

Appointed: 14 October 1997

Resigned: 15 December 1999

James L.

Position: Director

Appointed: 01 August 1997

Resigned: 07 October 2003

Kenneth P.

Position: Director

Appointed: 30 August 1995

Resigned: 01 August 1997

Joseph H.

Position: Director

Appointed: 13 October 1992

Resigned: 03 August 1995

Peter C.

Position: Director

Appointed: 13 April 1992

Resigned: 16 May 2019

Robert H.

Position: Director

Appointed: 22 September 1991

Resigned: 14 October 1991

James L.

Position: Director

Appointed: 22 September 1991

Resigned: 11 October 1994

Norman C.

Position: Director

Appointed: 22 September 1991

Resigned: 30 May 2005

Brian B.

Position: Director

Appointed: 22 September 1991

Resigned: 01 March 1995

Walter A.

Position: Director

Appointed: 22 September 1991

Resigned: 13 April 1992

Peggy V.

Position: Director

Appointed: 22 September 1991

Resigned: 12 September 1998

Thomas G.

Position: Secretary

Appointed: 22 September 1991

Resigned: 08 November 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements