Wombridge Gardens Management Company Limited NEW MILTON


Founded in 1991, Wombridge Gardens Management Company, classified under reg no. 02662912 is an active company. Currently registered at Queensway House BH25 5NN, New Milton the company has been in the business for 33 years. Its financial year was closed on December 25 and its latest financial statement was filed on 2022/12/25.

The firm has one director. Tracey J., appointed on 26 September 2009. There are currently no secretaries appointed. Currently 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.

Wombridge Gardens Management Company Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662912
Date of Incorporation Thu, 14th Nov 1991
Industry Residents property management
End of financial Year 25th December
Company age 33 years old
Account next due date Wed, 25th Sep 2024 (134 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Matthews Block Management Ltd

Position: Corporate Secretary

Appointed: 11 September 2018

Tracey J.

Position: Director

Appointed: 26 September 2009

Nock Deighton (1831) Limited

Position: Corporate Secretary

Appointed: 07 December 2017

Resigned: 11 September 2018

Nock Deighton (1831) Limited

Position: Corporate Secretary

Appointed: 30 September 2009

Resigned: 07 December 2017

Paul S.

Position: Director

Appointed: 04 August 2009

Resigned: 16 April 2012

Robin N.

Position: Director

Appointed: 31 March 1999

Resigned: 30 September 2009

David P.

Position: Secretary

Appointed: 31 March 1999

Resigned: 30 September 2009

Carol E.

Position: Secretary

Appointed: 28 September 1995

Resigned: 31 March 1999

Graham M.

Position: Director

Appointed: 28 September 1995

Resigned: 31 March 1999

Tracey G.

Position: Secretary

Appointed: 06 July 1995

Resigned: 28 September 1995

Terry G.

Position: Secretary

Appointed: 14 November 1991

Resigned: 06 July 1995

Anthony G.

Position: Director

Appointed: 14 November 1991

Resigned: 28 September 1995

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Tracey J. The abovementioned PSC has significiant influence or control over this company,.

Tracey J.

Notified on 1 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Balance Sheet
Cash Bank On Hand4 2487 3426 3568 32411 4588 801
Current Assets6 1648 2317 38310 14611 458 
Debtors1 9168891 0271 822  
Net Assets Liabilities4 8505 920    
Other Debtors309     
Other
Accrued Liabilities Deferred Income  440354366499
Creditors1 3142 3111 0002 9623 2454 130
Deferred Income  3772 4512 7393 631
Net Current Assets Liabilities4 8505 9206 3837 1848 2134 671
Other Creditors1 3142 311817   
Total Assets Less Current Liabilities4 8505 920    
Trade Creditors Trade Payables 363183157140 
Trade Debtors Trade Receivables1 6078891 0271 822  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/25
filed on: 24th, May 2023
Free Download (6 pages)

Company search