You are here: bizstats.co.uk > a-z index > 1 list > 14 list

147 Wellsway Management Company Limited BATH


147 Wellsway Management Company Limited was officially closed on 2022-12-20. 147 Wellsway Management Company was a private limited company that was situated at Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn, Newton St Loe, Bath, BA2 9DE, ENGLAND. This company (formed on 1989-06-07).
Director Chee O..

The company was categorised as "residents property management" (98000). The most recent confirmation statement was filed on 2021-06-07 and last time the accounts were filed was on 31 March 2021. 2016-06-07 is the date of the last annual return.

147 Wellsway Management Company Limited Address / Contact

Office Address Pm Property Services (wessex) Ltd Ground Floor, Clays End Barn
Office Address2 Newton St Loe
Town Bath
Post code BA2 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02392915
Date of Incorporation Wed, 7th Jun 1989
Date of Dissolution Tue, 20th Dec 2022
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 21st Jun 2022
Last confirmation statement dated Mon, 7th Jun 2021

Company staff

Chee O.

Position: Director

Resigned:

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 21 March 2022

Richard M.

Position: Secretary

Appointed: 21 June 2021

Resigned: 21 March 2022

Louise W.

Position: Director

Appointed: 09 February 2018

Resigned: 13 July 2021

Alfreda B.

Position: Director

Appointed: 12 June 2012

Resigned: 09 January 2018

Katharine B.

Position: Director

Appointed: 03 October 2007

Resigned: 31 December 2011

Laura E.

Position: Director

Appointed: 01 September 2006

Resigned: 14 November 2013

Sarah H.

Position: Director

Appointed: 07 April 2004

Resigned: 30 August 2006

Polly M.

Position: Director

Appointed: 15 October 1999

Resigned: 06 March 2002

Elizabeth A.

Position: Director

Appointed: 14 August 1999

Resigned: 31 March 2007

Gervase O.

Position: Secretary

Appointed: 21 January 1999

Resigned: 24 September 2019

Sarah B.

Position: Director

Appointed: 16 December 1992

Resigned: 15 October 1999

Roger S.

Position: Director

Appointed: 07 June 1992

Resigned: 14 August 1998

Louise C.

Position: Director

Appointed: 07 June 1992

Resigned: 16 December 1992

Chee O.

Position: Secretary

Appointed: 07 June 1992

Resigned: 21 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand 33
Net Assets Liabilities33 
Other
Average Number Employees During Period 33
Net Current Assets Liabilities 33
Called Up Share Capital Not Paid Not Expressed As Current Asset33 
Number Shares Allotted 3 
Par Value Share 1 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 28th, March 2022
Free Download (7 pages)

Company search