20 West Wycombe Road Management Company Limited HIGH WYCOMBE


Founded in 1994, 20 West Wycombe Road Management Company, classified under reg no. 02930200 is an active company. Currently registered at 7 Crendon Street HP13 6LE, High Wycombe the company has been in the business for 30 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

The firm has 2 directors, namely Umbreen C., Amjid C.. Of them, Umbreen C., Amjid C. have been with the company the longest, being appointed on 24 June 2016. At the moment 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.

20 West Wycombe Road Management Company Limited Address / Contact

Office Address 7 Crendon Street
Town High Wycombe
Post code HP13 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02930200
Date of Incorporation Wed, 18th May 1994
Industry Residents property management
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Umbreen C.

Position: Director

Appointed: 24 June 2016

Amjid C.

Position: Director

Appointed: 24 June 2016

Franklin P.

Position: Director

Appointed: 02 January 2006

Resigned: 24 June 2016

Wendy P.

Position: Director

Appointed: 02 January 2006

Resigned: 24 June 2016

Wendy P.

Position: Secretary

Appointed: 02 January 2006

Resigned: 24 June 2016

Susan J.

Position: Secretary

Appointed: 01 June 2004

Resigned: 01 January 2006

Rosemary H.

Position: Secretary

Appointed: 19 November 1997

Resigned: 02 December 2003

Rosemary H.

Position: Director

Appointed: 30 June 1997

Resigned: 02 December 2003

Vilma W.

Position: Secretary

Appointed: 14 May 1997

Resigned: 12 November 1997

Annette C.

Position: Director

Appointed: 18 February 1995

Resigned: 21 March 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1994

Resigned: 18 May 1994

Susan J.

Position: Director

Appointed: 18 May 1994

Resigned: 01 January 2006

Annette C.

Position: Secretary

Appointed: 18 May 1994

Resigned: 21 March 1997

Terence C.

Position: Director

Appointed: 18 May 1994

Resigned: 18 February 1995

Leonard J.

Position: Director

Appointed: 18 May 1994

Resigned: 01 January 2006

Combined Nominees Limited

Position: Nominee Director

Appointed: 18 May 1994

Resigned: 18 May 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 18 May 1994

Resigned: 18 May 1994

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Amjid C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Umbreen C. This PSC owns 25-50% shares and has 25-50% voting rights.

Amjid C.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Umbreen C.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets299144211465636106306
Net Assets Liabilities-264-432-366-352-500-1 030-1 071
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal240240240480480480720
Average Number Employees During Period  11111
Creditors323349337337656656657
Net Current Assets Liabilities-24-192-126128-20-550-351
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 13     
Total Assets Less Current Liabilities-24-205-126128-20-550-351

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st May 2023
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements