18 Treport Street (wandsworth) Management Company Limited CHICHESTER


18 Treport Street (wandsworth) Management Company started in year 1988 as Private Limited Company with registration number 02223475. The 18 Treport Street (wandsworth) Management Company company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Chichester at 9 Donnington Park. Postal code: PO20 7AJ.

Currently there are 2 directors in the the firm, namely Stephen B. and Allison O.. In addition one secretary - Stephen B. - is with the company. 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.

18 Treport Street (wandsworth) Management Company Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02223475
Date of Incorporation Mon, 22nd Feb 1988
Industry Residents property management
End of financial Year 11th April
Company age 36 years old
Account next due date Thu, 11th Jan 2024 (106 days after)
Account last made up date Wed, 13th Apr 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Stephen B.

Position: Secretary

Appointed: 04 June 2012

Stephen B.

Position: Director

Appointed: 04 March 2010

Allison O.

Position: Director

Appointed: 29 January 2005

Graham L.

Position: Director

Appointed: 28 August 2010

Resigned: 20 December 2012

Allison O.

Position: Secretary

Appointed: 23 August 2010

Resigned: 04 June 2012

Charlotte D.

Position: Secretary

Appointed: 01 July 2004

Resigned: 23 August 2010

Victoria P.

Position: Secretary

Appointed: 20 January 2004

Resigned: 01 July 2004

John P.

Position: Director

Appointed: 20 January 2004

Resigned: 16 August 2004

Charlotte D.

Position: Director

Appointed: 19 January 2001

Resigned: 23 August 2010

Victoria P.

Position: Director

Appointed: 09 December 1999

Resigned: 16 August 2004

Penelope C.

Position: Secretary

Appointed: 30 November 1999

Resigned: 20 January 2004

Luca C.

Position: Director

Appointed: 17 March 1999

Resigned: 21 January 2010

Mark B.

Position: Director

Appointed: 21 December 1998

Resigned: 08 March 2013

Sara K.

Position: Director

Appointed: 23 October 1998

Resigned: 09 December 1999

Christopher K.

Position: Secretary

Appointed: 23 October 1998

Resigned: 30 November 1999

Thomas T.

Position: Director

Appointed: 17 August 1994

Resigned: 23 October 1998

Jession M.

Position: Director

Appointed: 13 December 1992

Resigned: 17 March 1999

Denise D.

Position: Director

Appointed: 13 December 1991

Resigned: 17 August 1994

Katie A.

Position: Director

Appointed: 13 December 1991

Resigned: 01 January 2001

Sue P.

Position: Director

Appointed: 13 December 1991

Resigned: 23 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-132014-04-132015-04-132016-04-132017-04-132018-04-132019-04-132020-04-132021-04-13
Net Worth88888    
Balance Sheet
Net Assets Liabilities     8888
Net Assets Liabilities Including Pension Asset Liability88888    
Tangible Fixed Assets888      
Reserves/Capital
Called Up Share Capital888      
Shareholder Funds88888    
Other
Average Number Employees During Period       22
Fixed Assets888888888
Total Assets Less Current Liabilities888888888
Number Shares Allotted 44      
Par Value Share 22      
Share Capital Allotted Called Up Paid888      
Tangible Fixed Assets Cost Or Valuation888      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/04/13
filed on: 4th, January 2024
Free Download (5 pages)

Company search