Sowe Management Company Limited DROITWICH


Sowe Management Company started in year 1981 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01549732. The Sowe Management Company company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Droitwich at Parsons Choice Property Management Limited Worcester Road. Postal code: WR9 0DF.

At the moment there are 6 directors in the the firm, namely Tracey M., Paul H. and Ross F. and others. In addition one secretary - Evan P. - is with the company. At the moment 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.

Sowe Management Company Limited Address / Contact

Office Address Parsons Choice Property Management Limited Worcester Road
Office Address2 Wychbold
Town Droitwich
Post code WR9 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01549732
Date of Incorporation Tue, 10th Mar 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Evan P.

Position: Secretary

Appointed: 16 March 2023

Tracey M.

Position: Director

Appointed: 22 October 2022

Paul H.

Position: Director

Appointed: 18 October 2021

Ross F.

Position: Director

Appointed: 22 July 2021

Colin S.

Position: Director

Appointed: 16 February 2016

Deborah B.

Position: Director

Appointed: 21 October 2014

Kenneth H.

Position: Director

Appointed: 21 September 1999

Paul J.

Position: Director

Appointed: 22 July 2021

Resigned: 12 October 2021

Kim W.

Position: Director

Appointed: 23 February 2016

Resigned: 10 February 2017

Zelma V.

Position: Director

Appointed: 22 January 2013

Resigned: 28 September 2015

Samantha V.

Position: Director

Appointed: 11 December 2012

Resigned: 19 October 2015

Shirley S.

Position: Director

Appointed: 21 February 2012

Resigned: 30 June 2018

Guy C.

Position: Director

Appointed: 16 May 2006

Resigned: 31 October 2013

Kathleen J.

Position: Director

Appointed: 29 March 2005

Resigned: 19 August 2014

John P.

Position: Secretary

Appointed: 21 September 2004

Resigned: 16 March 2023

Lisa S.

Position: Secretary

Appointed: 23 September 2003

Resigned: 21 September 2004

Lisa S.

Position: Director

Appointed: 18 February 2003

Resigned: 31 March 2005

John P.

Position: Secretary

Appointed: 20 August 2002

Resigned: 23 September 2003

Wendy W.

Position: Director

Appointed: 12 January 2000

Resigned: 21 March 2001

Annette M.

Position: Director

Appointed: 12 January 2000

Resigned: 20 August 2002

John W.

Position: Director

Appointed: 12 January 2000

Resigned: 04 February 2012

Annette M.

Position: Secretary

Appointed: 18 May 1999

Resigned: 20 August 2002

Richard K.

Position: Director

Appointed: 24 June 1997

Resigned: 14 December 1999

Jennifer I.

Position: Director

Appointed: 22 April 1997

Resigned: 20 July 1999

Janet H.

Position: Director

Appointed: 29 October 1996

Resigned: 04 March 2001

Frank L.

Position: Director

Appointed: 20 February 1996

Resigned: 03 October 1996

Francis B.

Position: Director

Appointed: 20 February 1996

Resigned: 22 July 1997

Steven F.

Position: Director

Appointed: 29 October 1992

Resigned: 24 November 1994

Michael H.

Position: Director

Appointed: 29 September 1992

Resigned: 18 May 1999

Brian C.

Position: Director

Appointed: 29 September 1992

Resigned: 21 September 1996

Martin G.

Position: Director

Appointed: 29 September 1992

Resigned: 21 March 2000

Neil H.

Position: Director

Appointed: 29 September 1992

Resigned: 22 September 1997

Frank J.

Position: Director

Appointed: 29 September 1992

Resigned: 02 December 1996

Borivoje N.

Position: Director

Appointed: 29 September 1992

Resigned: 21 March 2001

Kenneth A.

Position: Director

Appointed: 29 September 1992

Resigned: 10 October 2005

Michael H.

Position: Secretary

Appointed: 29 September 1992

Resigned: 18 May 1999

Jillian C.

Position: Director

Appointed: 02 August 1991

Resigned: 21 September 1994

Sandra L.

Position: Director

Appointed: 02 August 1991

Resigned: 11 December 2012

Wendy W.

Position: Secretary

Appointed: 02 August 1991

Resigned: 01 June 1992

Christine H.

Position: Director

Appointed: 02 August 1991

Resigned: 01 June 1992

Philip E.

Position: Director

Appointed: 02 August 1991

Resigned: 01 August 1992

Ian W.

Position: Director

Appointed: 02 August 1991

Resigned: 12 February 1993

Joan N.

Position: Director

Appointed: 02 August 1991

Resigned: 18 February 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth39 07444 41941 008       
Balance Sheet
Current Assets40 70948 00745 86053 08765 58559 96780 21587 872100 92146 241
Net Assets Liabilities  41 00851 66964 40658 52878 65186 31897 63342 541
Net Assets Liabilities Including Pension Asset Liability39 07444 41941 008       
Reserves/Capital
Shareholder Funds39 07444 41941 008       
Other
Creditors  4 8531 4191 1801 4401 5651 5553 2893 701
Fixed Assets1111111111
Net Current Assets Liabilities39 07344 41841 00751 66864 40558 52778 65086 31797 63242 540
Total Assets Less Current Liabilities39 07444 41941 00851 66964 40658 52878 65186 31897 63342 541
Creditors Due Within One Year1 6363 5894 853       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search