You are here: bizstats.co.uk > a-z index > 2 list

2/24 Wetherby Mansions Freehold Limited LONDON


2/24 Wetherby Mansions Freehold started in year 1994 as Private Limited Company with registration number 02917805. The 2/24 Wetherby Mansions Freehold company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 13a Wetherby Mansions. Postal code: SW5 9BH.

The company has 2 directors, namely Nicholas D., Sukey D.. Of them, Sukey D. has been with the company the longest, being appointed on 3 May 2000 and Nicholas D. has been with the company for the least time - from 8 December 2015. As of 28 April 2024, there were 6 ex directors - Andrew D., Sarah R. and others listed below. There were no ex secretaries.

2/24 Wetherby Mansions Freehold Limited Address / Contact

Office Address 13a Wetherby Mansions
Office Address2 Earls Court Square
Town London
Post code SW5 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02917805
Date of Incorporation Mon, 11th Apr 1994
Industry Residents property management
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Nicholas D.

Position: Director

Appointed: 08 December 2015

Ags Management Limited

Position: Corporate Secretary

Appointed: 06 July 2003

Sukey D.

Position: Director

Appointed: 03 May 2000

Andrew D.

Position: Director

Appointed: 03 May 2000

Resigned: 08 December 2015

Sarah R.

Position: Director

Appointed: 03 May 2000

Resigned: 15 May 2004

David G.

Position: Director

Appointed: 03 May 2000

Resigned: 13 April 2001

David F.

Position: Director

Appointed: 20 March 2000

Resigned: 21 May 2004

Nicholas R.

Position: Director

Appointed: 11 April 1994

Resigned: 01 November 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1994

Resigned: 11 April 1994

Peter E.

Position: Director

Appointed: 11 April 1994

Resigned: 20 March 2000

Greengrove Properties Limited

Position: Corporate Secretary

Appointed: 11 April 1994

Resigned: 15 May 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 April 1994

Resigned: 11 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand21 581731
Current Assets21 58121 506
Debtors 20 775
Other Debtors 20 775
Property Plant Equipment8 8788 878
Other
Creditors1 1871 159
Net Current Assets Liabilities20 39420 347
Other Creditors1 1861 159
Other Taxation Social Security Payable1 
Property Plant Equipment Gross Cost8 878 
Total Assets Less Current Liabilities29 27229 225

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
Free Download (7 pages)

Company search

Advertisements