You are here: bizstats.co.uk > a-z index > W list > WN list

Wn1 Residents Management Company Limited LEEDS


Founded in 2006, Wn1 Residents Management Company, classified under reg no. 05911237 is an active company. Currently registered at Liv Group Limited Whitehall Waterfront LS1 4EH, Leeds the company has been in the business for eighteen years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely George G., Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 28 May 2013 and George G. has been with the company for the least time - from 11 July 2022. 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.

Wn1 Residents Management Company Limited Address / Contact

Office Address Liv Group Limited Whitehall Waterfront
Office Address2 2 Riverside Way
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05911237
Date of Incorporation Mon, 21st Aug 2006
Industry Residents property management
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

George G.

Position: Director

Appointed: 11 July 2022

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 25 August 2020

Andrew P.

Position: Director

Appointed: 28 May 2013

Trevor D.

Position: Director

Appointed: 02 May 2019

Resigned: 14 February 2022

Elizabeth P.

Position: Secretary

Appointed: 01 December 2017

Resigned: 17 January 2020

Luke R.

Position: Secretary

Appointed: 01 January 2015

Resigned: 31 August 2015

Christopher G.

Position: Director

Appointed: 10 December 2014

Resigned: 17 November 2017

Katherine H.

Position: Director

Appointed: 25 November 2014

Resigned: 19 January 2016

Mark G.

Position: Director

Appointed: 28 May 2013

Resigned: 01 March 2021

Greg H.

Position: Director

Appointed: 28 May 2013

Resigned: 20 August 2017

Dympna M.

Position: Secretary

Appointed: 21 August 2006

Resigned: 28 May 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 August 2006

Resigned: 21 August 2006

Kierstan B.

Position: Director

Appointed: 21 August 2006

Resigned: 23 May 2013

James B.

Position: Director

Appointed: 21 August 2006

Resigned: 23 May 2013

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2006

Resigned: 21 August 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we found, there is Greg H. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Katherine H. This PSC has significiant influence or control over the company,. The third one is Andrew P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Greg H.

Notified on 21 August 2016
Ceased on 25 August 2020
Nature of control: significiant influence or control

Katherine H.

Notified on 21 August 2016
Ceased on 25 August 2020
Nature of control: significiant influence or control

Andrew P.

Notified on 21 August 2016
Ceased on 25 August 2020
Nature of control: significiant influence or control

Mark G.

Notified on 21 August 2016
Ceased on 25 July 2020
Nature of control: significiant influence or control

Christopher G.

Notified on 21 August 2016
Ceased on 17 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth22        
Balance Sheet
Current Assets225 2298 047      
Cash Bank On Hand    383838383838
Net Assets Liabilities    383838383838
Cash Bank In Hand  2 1484 658      
Debtors 23 0813 389      
Net Assets Liabilities Including Pension Asset Liability 23838      
Reserves/Capital
Called Up Share Capital223838      
Shareholder Funds22        
Other
Net Assets Liability Excluding Pension Asset Liability22        
Number Shares Allotted 23838 3838383838
Par Value Share 111 11111
Share Capital Allotted Called Up Paid223838      
Capital Employed 23838      
Creditors Due Within One Year  5 1918 009      
Net Current Assets Liabilities 23838      
Number Shares Allotted Increase Decrease During Period  38       
Value Shares Allotted Increase Decrease During Period  36       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to August 31, 2022
filed on: 30th, May 2023
Free Download (2 pages)

Company search

Advertisements