You are here: bizstats.co.uk > a-z index > 1 list > 13 list

135 Wingfield Villas Residents Association Limited PLYMOUTH


Founded in 1991, 135 Wingfield Villas Residents Association, classified under reg no. 02666972 is an active company. Currently registered at 22b Weston Park Road PL3 4NU, Plymouth the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Paul J., appointed on 13 May 2019. In addition, a secretary was appointed - Donald G., appointed on 24 September 2019. At present 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.

135 Wingfield Villas Residents Association Limited Address / Contact

Office Address 22b Weston Park Road
Town Plymouth
Post code PL3 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02666972
Date of Incorporation Fri, 29th Nov 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Donald G.

Position: Secretary

Appointed: 24 September 2019

Paul J.

Position: Director

Appointed: 13 May 2019

Gary T.

Position: Director

Appointed: 14 March 2003

Resigned: 13 May 2019

Gary T.

Position: Secretary

Appointed: 14 March 2003

Resigned: 31 May 2018

Marie S.

Position: Director

Appointed: 08 March 1996

Resigned: 31 March 2017

Darren L.

Position: Director

Appointed: 22 September 1994

Resigned: 08 March 1996

Keith L.

Position: Secretary

Appointed: 22 September 1994

Resigned: 14 March 2003

Brian S.

Position: Secretary

Appointed: 14 January 1994

Resigned: 22 September 1994

Brian S.

Position: Director

Appointed: 14 January 1994

Resigned: 22 September 1994

Keith L.

Position: Director

Appointed: 14 January 1994

Resigned: 14 March 2003

James G.

Position: Director

Appointed: 29 November 1991

Resigned: 14 January 1994

James G.

Position: Secretary

Appointed: 29 November 1991

Resigned: 14 January 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1991

Resigned: 29 November 1991

Diana G.

Position: Director

Appointed: 29 November 1991

Resigned: 14 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-302020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets  9321321345357379
Net Assets Liabilities99999999
Other
Creditors   312312336348370
Net Current Assets Liabilities  9999357379
Total Assets Less Current Liabilities  9999357379
Called Up Share Capital Not Paid Not Expressed As Current Asset999     
Number Shares Allotted 99     
Par Value Share 11     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 5th, May 2023
Free Download (2 pages)

Company search