You are here: bizstats.co.uk > a-z index > 1 list > 16 list

168 Worcester Road Malvern Link Management Limited WORCESTERSHIRE


Founded in 1998, 168 Worcester Road Malvern Link Management, classified under reg no. 03546031 is an active company. Currently registered at 168 Worcester Road , Worcestershire the company has been in the business for twenty six years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Jonathan A. and Faridah W.. In addition one secretary - Faridah W. - is with the firm. 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.

168 Worcester Road Malvern Link Management Limited Address / Contact

Office Address 168 Worcester Road
Office Address2 Malvern Link
Town Worcestershire
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 03546031
Date of Incorporation Wed, 15th Apr 1998
Industry Residents property management
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Faridah W.

Position: Secretary

Appointed: 09 November 2007

Jonathan A.

Position: Director

Appointed: 09 November 2007

Faridah W.

Position: Director

Appointed: 05 June 2007

Teresa L.

Position: Secretary

Appointed: 02 October 2001

Resigned: 09 November 2007

Darren B.

Position: Director

Appointed: 05 October 1998

Resigned: 05 June 2007

Teresa L.

Position: Director

Appointed: 05 October 1998

Resigned: 09 November 2007

Rebecca B.

Position: Secretary

Appointed: 05 October 1998

Resigned: 02 October 2001

Roger D.

Position: Director

Appointed: 15 April 1998

Resigned: 05 October 1998

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 April 1998

Resigned: 15 April 1998

Catherine D.

Position: Secretary

Appointed: 15 April 1998

Resigned: 05 October 1998

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1998

Resigned: 15 April 1998

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Faridah W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jonathan A. This PSC owns 25-50% shares and has 25-50% voting rights.

Faridah W.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan A.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth1 0191 2681 527      
Balance Sheet
Current Assets1 1971 6901 7102 0342 0272 4282 7833 810945
Net Assets Liabilities  1 5271 8751 8782 2332 5882 625-1 567
Cash Bank In Hand1 1471 6881 681      
Debtors50229      
Net Assets Liabilities Including Pension Asset Liability1 0191 2681 527      
Reserves/Capital
Called Up Share Capital222      
Shareholder Funds1 0191 2681 527      
Other
Version Production Software      2 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal  183178165211211  
Creditors    1 2111 2012 528
Net Current Assets Liabilities1 0191 2681 5272 0532 0432 4442 5882 625-1 567
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  27191616161616
Total Assets Less Current Liabilities1 0191 2681 5272 0532 0432 4442 5882 625-1 567
Creditors Due Within One Year178422183      
Number Shares Allotted 21      
Other Aggregate Reserves1 0171 2661 525      
Par Value Share 12      
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, April 2023
Free Download (5 pages)

Company search

Advertisements