17 Whatley Road Management Company Limited WARWICK


Founded in 1996, 17 Whatley Road Management Company, classified under reg no. 03293915 is an active company. Currently registered at Merrywood CV35 8QR, Warwick the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Meng S., James H. and Loraine M.. Of them, Loraine M. has been with the company the longest, being appointed on 4 July 1997 and Meng S. has been with the company for the least time - from 31 August 2023. 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.

17 Whatley Road Management Company Limited Address / Contact

Office Address Merrywood
Office Address2 Hampton-on-the-hill
Town Warwick
Post code CV35 8QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03293915
Date of Incorporation Wed, 18th Dec 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (113 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

Meng S.

Position: Director

Appointed: 31 August 2023

James H.

Position: Director

Appointed: 21 February 2020

Loraine M.

Position: Director

Appointed: 04 July 1997

Christopher S.

Position: Director

Appointed: 28 August 2018

Resigned: 23 February 2023

Timothy B.

Position: Secretary

Appointed: 08 September 2016

Resigned: 28 August 2018

Amy R.

Position: Secretary

Appointed: 01 March 2012

Resigned: 08 September 2016

Miranda G.

Position: Director

Appointed: 22 October 2008

Resigned: 01 April 2010

Sarkis S.

Position: Director

Appointed: 01 June 2007

Resigned: 21 February 2020

Jonathan H.

Position: Secretary

Appointed: 30 November 2005

Resigned: 01 March 2012

Jonathan H.

Position: Director

Appointed: 30 November 2005

Resigned: 01 March 2012

Mark N.

Position: Secretary

Appointed: 01 September 2001

Resigned: 01 December 2005

Mark N.

Position: Director

Appointed: 01 September 2001

Resigned: 01 December 2005

Jason B.

Position: Director

Appointed: 12 April 2001

Resigned: 05 November 2007

Rachel E.

Position: Director

Appointed: 04 July 1997

Resigned: 12 April 2001

Adrian F.

Position: Secretary

Appointed: 04 July 1997

Resigned: 01 September 2001

Adrian F.

Position: Director

Appointed: 04 July 1997

Resigned: 01 September 2001

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 1996

Resigned: 04 July 1997

Velocity Company (holdings) Limited

Position: Corporate Nominee Director

Appointed: 18 December 1996

Resigned: 04 July 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Loraine M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Loraine M.

Notified on 11 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4 2395 3096 6618 1597 6662 0263 973
Net Assets Liabilities4 2395 3096 6618 1597 6662 0263 973
Other
Net Current Assets Liabilities4 2395 3096 6618 1597 6662 0263 973
Total Assets Less Current Liabilities4 2395 3096 6618 1597 6662 0263 973

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements