Wardsmith & Co Estate Agents Ltd BISHOP'S STORTFORD


Wardsmith & Co Estate Agents Ltd is a private limited company situated at 5 Ducketts Wharf, South Street, Bishop's Stortford CM23 3AR. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-06-08, this 5-year-old company is run by 1 director.
Director Zoe K., appointed on 08 June 2018.
The company is categorised as "real estate agencies" (SIC: 68310). According to official database there was a change of name on 2020-05-14 and their previous name was Patrick Oliver Herts & Essex Limited.
The latest confirmation statement was filed on 2023-06-07 and the date for the following filing is 2024-06-21. Additionally, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Wardsmith & Co Estate Agents Ltd Address / Contact

Office Address 5 Ducketts Wharf
Office Address2 South Street
Town Bishop's Stortford
Post code CM23 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11406344
Date of Incorporation Fri, 8th Jun 2018
Industry Real estate agencies
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Zoe K.

Position: Director

Appointed: 08 June 2018

Timothy K.

Position: Director

Appointed: 08 June 2018

Resigned: 08 February 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Zoe K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Timothy K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zoe K.

Notified on 8 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy K.

Notified on 1 June 2019
Ceased on 8 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Patrick Oliver Herts & Essex May 14, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 37512 54043 54236 57310 789
Current Assets2 62512 92549 76138 57613 932
Debtors2503856 2192 0033 143
Net Assets Liabilities-13 2621 42232 33928 57914 588
Other Debtors  2502 0033 143
Property Plant Equipment7242 3013 0612 3771 783
Other
Accrued Liabilities 780675846876
Accumulated Depreciation Impairment Property Plant Equipment2411 0092 0302 8233 417
Additions Other Than Through Business Combinations Property Plant Equipment9652 3451 781109 
Average Number Employees During Period1111 
Creditors16 61113 80420 48312 3741 127
Increase From Depreciation Charge For Year Property Plant Equipment2417681 021793594
Net Current Assets Liabilities-13 986-87929 27826 20212 805
Number Shares Issued Fully Paid 2222
Other Creditors 11 6553 4634 628133
Par Value Share  111
Prepayments 385   
Property Plant Equipment Gross Cost9653 3105 0915 2005 200
Taxation Social Security Payable  15 7423 275 
Trade Creditors Trade Payables 1 3696033 625118
Trade Debtors Trade Receivables  5 969  

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 4th, March 2024
Free Download (9 pages)

Company search

Advertisements