Founded in 2016, 106 Waverley Road Management Company, classified under reg no. 10277484 is an active company. Currently registered at 1 Langley Court PO30 1LA, Newport the company has been in the business for 6 years. Its financial year was closed on Sunday 31st July and its latest financial statement was filed on Sat, 31st Jul 2021.
The firm has 4 directors, namely Tommy N., Charlotte A. and Jonathan L. and others. Of them, Jonathan L., Frances L. have been with the company the longest, being appointed on 27 April 2017 and Tommy N. has been with the company for the least time - from 5 January 2022. 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.
Office Address | 1 Langley Court |
Office Address2 | Pyle Street |
Town | Newport |
Post code | PO30 1LA |
Country of origin | United Kingdom |
Registration Number | 10277484 |
Date of Incorporation | Thu, 14th Jul 2016 |
Industry | Residents property management |
End of financial Year | 31st July |
Company age | 6 years old |
Account next due date | Sun, 30th Apr 2023 (338 days left) |
Account last made up date | Sat, 31st Jul 2021 |
Next confirmation statement due date | Wed, 27th Jul 2022 (2022-07-27) |
Last confirmation statement dated | Tue, 13th Jul 2021 |
Position: Director
Appointed: 05 January 2022
Position: Director
Appointed: 20 September 2021
Position: Director
Appointed: 27 April 2017
Position: Director
Appointed: 27 April 2017
The register of persons with significant control that own or control the company includes 5 names. As we discovered, there is Frances L. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Gemma P. This PSC owns 25-50% shares. The third one is Gemma P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC .
Frances L.
Notified on | 14 July 2020 |
Ceased on | 8 April 2022 |
Nature of control: |
25-50% voting rights |
Gemma P.
Notified on | 20 March 2021 |
Ceased on | 21 March 2021 |
Nature of control: |
25-50% shares |
Gemma P.
Notified on | 22 July 2017 |
Ceased on | 15 March 2021 |
Nature of control: |
right to appoint and remove directors |
Victoria D.
Notified on | 14 July 2020 |
Ceased on | 5 January 2021 |
Nature of control: |
25-50% voting rights |
Louie E.
Notified on | 14 July 2016 |
Ceased on | 11 July 2017 |
Nature of control: |
right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 |
Balance Sheet | ||||
Cash Bank On Hand | 2 710 | 3 744 | ||
Current Assets | 600 | 1 683 | 2 710 | |
Net Assets Liabilities | 600 | 1 683 | 2 710 | |
Other | ||||
Accrued Liabilities | 1 020 | |||
Creditors | 1 045 | |||
Net Current Assets Liabilities | 600 | 1 683 | 2 710 | 2 699 |
Total Assets Less Current Liabilities | 600 | 1 683 | 2 710 | 2 699 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
On Wed, 5th Jan 2022 new director was appointed. filed on: 19th, January 2022 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2022.
Terms of Use and Privacy Policy