Weetwood Gardens Management Company Limited SHEFFIELD


Founded in 2003, Weetwood Gardens Management Company, classified under reg no. 04988908 is an active company. Currently registered at Fairways S8 7UJ, Sheffield the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Raymond C., Christine M. and Anthony D. and others. Of them, Susan G. has been with the company the longest, being appointed on 6 April 2009 and Raymond C. has been with the company for the least time - from 14 March 2021. Currently 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.

Weetwood Gardens Management Company Limited Address / Contact

Office Address Fairways
Office Address2 356 Meadowhead
Town Sheffield
Post code S8 7UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04988908
Date of Incorporation Tue, 9th Dec 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Fairways Sheffield Property Management Limited

Position: Corporate Secretary

Appointed: 28 April 2023

Raymond C.

Position: Director

Appointed: 14 March 2021

Christine M.

Position: Director

Appointed: 03 August 2020

Anthony D.

Position: Director

Appointed: 03 August 2020

Susan G.

Position: Director

Appointed: 06 April 2009

Raymond C.

Position: Director

Appointed: 18 December 2013

Resigned: 09 May 2016

Anne R.

Position: Director

Appointed: 08 December 2011

Resigned: 12 December 2016

Barbara S.

Position: Director

Appointed: 01 December 2009

Resigned: 31 October 2020

Audrey S.

Position: Director

Appointed: 27 November 2008

Resigned: 08 December 2020

Richard M.

Position: Secretary

Appointed: 01 May 2007

Resigned: 28 April 2023

Amanda F.

Position: Director

Appointed: 27 November 2006

Resigned: 26 September 2019

Tracey C.

Position: Director

Appointed: 08 November 2006

Resigned: 03 March 2009

Howard R.

Position: Director

Appointed: 08 November 2006

Resigned: 05 December 2007

Peter H.

Position: Director

Appointed: 08 November 2006

Resigned: 05 December 2007

Christine B.

Position: Director

Appointed: 08 November 2006

Resigned: 17 November 2019

Christine B.

Position: Secretary

Appointed: 08 November 2006

Resigned: 30 April 2007

Ivan P.

Position: Director

Appointed: 08 November 2006

Resigned: 27 November 2008

Gareth H.

Position: Secretary

Appointed: 25 January 2006

Resigned: 08 November 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 2003

Resigned: 25 January 2006

Keith M.

Position: Director

Appointed: 09 December 2003

Resigned: 08 November 2006

Keith S.

Position: Director

Appointed: 09 December 2003

Resigned: 08 November 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 09 December 2003

Resigned: 09 December 2003

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 09 December 2003

Resigned: 09 December 2003

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Richard M. This PSC has significiant influence or control over the company,.

Richard M.

Notified on 15 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-12-312019-12-31
Net Worth20 02828 80529 319  
Balance Sheet
Current Assets65 78675 67068 29793 715126 201
Net Assets Liabilities   45 14970 157
Cash Bank In Hand60 46569 313   
Debtors5 3216 357   
Net Assets Liabilities Including Pension Asset Liability20 02828 80529 319  
Reserves/Capital
Profit Loss Account Reserve20 02828 805   
Shareholder Funds20 02828 80529 319  
Other
Creditors   48 56656 044
Net Current Assets Liabilities20 02828 80529 31945 14970 157
Total Assets Less Current Liabilities20 02828 80529 31945 14970 157
Creditors Due Within One Year45 75846 86538 978  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (18 pages)

Company search

Advertisements