Wingfield Mansions Management Limited PLYMOUTH


Founded in 1994, Wingfield Mansions Management, classified under reg no. 02915016 is an active company. Currently registered at Flat 1, Wingfield Mansions 137 Wingfield Rd PL3 4ER, Plymouth the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Sarah W., Richard W. and Tassadaque M.. Of them, Tassadaque M. has been with the company the longest, being appointed on 30 April 2015 and Sarah W. and Richard W. have been with the company for the least time - from 1 April 2023. 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.

Wingfield Mansions Management Limited Address / Contact

Office Address Flat 1, Wingfield Mansions 137 Wingfield Rd
Office Address2 Stoke
Town Plymouth
Post code PL3 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02915016
Date of Incorporation Thu, 31st Mar 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Sarah W.

Position: Director

Appointed: 01 April 2023

Richard W.

Position: Director

Appointed: 01 April 2023

Residential Block Management Group Ltd

Position: Corporate Secretary

Appointed: 27 April 2021

Tassadaque M.

Position: Director

Appointed: 30 April 2015

Martin C.

Position: Director

Appointed: 30 April 2015

Resigned: 20 June 2019

Terence H.

Position: Director

Appointed: 30 April 2015

Resigned: 29 September 2020

Michael W.

Position: Director

Appointed: 28 April 2008

Resigned: 30 April 2015

Gareth U.

Position: Director

Appointed: 28 April 2008

Resigned: 25 September 2014

Martin C.

Position: Director

Appointed: 01 November 2005

Resigned: 01 May 2010

Maire H.

Position: Director

Appointed: 01 April 2003

Resigned: 11 April 2008

Betty M.

Position: Director

Appointed: 20 August 1996

Resigned: 01 April 2003

Joyce P.

Position: Director

Appointed: 02 November 1995

Resigned: 11 April 2008

Louis R.

Position: Secretary

Appointed: 18 October 1995

Resigned: 23 March 2014

Matthew R.

Position: Director

Appointed: 11 January 1995

Resigned: 02 November 1995

Richard J.

Position: Director

Appointed: 13 October 1994

Resigned: 30 January 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 March 1994

Resigned: 31 March 1994

Brian S.

Position: Director

Appointed: 31 March 1994

Resigned: 08 April 1996

Steven L.

Position: Secretary

Appointed: 31 March 1994

Resigned: 17 October 1995

Michael H.

Position: Nominee Secretary

Appointed: 31 March 1994

Resigned: 31 March 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 31 March 1994

Resigned: 31 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth18 96920 90731 542       
Balance Sheet
Current Assets11 07713 01523 65027 33336 77839 7176 13516 03822 59234 051
Net Assets Liabilities   35 21744 65847 284    
Cash Bank In Hand11 07713 01523 650       
Net Assets Liabilities Including Pension Asset Liability18 96920 90731 542       
Tangible Fixed Assets7 8927 8927 892       
Reserves/Capital
Profit Loss Account Reserve18 96920 90731 542       
Shareholder Funds18 96920 90731 542       
Other
Creditors   81247 60914 02723 93030 48441 943
Fixed Assets7 8927 8927 8927 8927 8927 8927 8927 8927 8927 892
Net Current Assets Liabilities11 07713 01523 65027 32536 76639 3927 8927 8927 8927 892
Total Assets Less Current Liabilities18 96920 90731 54235 21744 65847 284    
Tangible Fixed Assets Cost Or Valuation7 8927 8927 892       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements