25 Wilmington Square (management) Limited LONDON


25 Wilmington Square (management) started in year 1994 as Private Limited Company with registration number 02896182. The 25 Wilmington Square (management) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Finsgate. Postal code: EC1V 9EE.

The company has 6 directors, namely Gleb V., Sophie B. and Robert P. and others. Of them, Stephanie S., Mary S. have been with the company the longest, being appointed on 6 February 1995 and Gleb V. has been with the company for the least time - from 20 August 2015. 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.

25 Wilmington Square (management) Limited Address / Contact

Office Address Finsgate
Office Address2 5/7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02896182
Date of Incorporation Wed, 9th Feb 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 27th December
Company age 30 years old
Account next due date Fri, 27th Sep 2024 (161 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Gleb V.

Position: Director

Appointed: 20 August 2015

Sophie B.

Position: Director

Appointed: 21 July 2011

Robert P.

Position: Director

Appointed: 26 July 2007

Paola Q.

Position: Director

Appointed: 13 December 2001

Stephanie S.

Position: Director

Appointed: 06 February 1995

Mary S.

Position: Director

Appointed: 06 February 1995

International Registrars Limited

Position: Corporate Secretary

Appointed: 11 December 2007

Resigned: 18 January 2022

Conrad I.

Position: Director

Appointed: 19 March 2005

Resigned: 11 October 2013

Arthur T.

Position: Director

Appointed: 26 July 2004

Resigned: 31 March 2016

Paola Q.

Position: Secretary

Appointed: 27 August 2002

Resigned: 11 December 2007

Isabel U.

Position: Director

Appointed: 18 February 2000

Resigned: 27 August 2002

Isabel U.

Position: Secretary

Appointed: 18 February 2000

Resigned: 27 August 2002

Raymond C.

Position: Secretary

Appointed: 15 December 1999

Resigned: 18 May 2000

Nicole H.

Position: Secretary

Appointed: 27 September 1997

Resigned: 15 December 1999

Raymond C.

Position: Director

Appointed: 14 November 1995

Resigned: 14 December 2004

Nicole H.

Position: Director

Appointed: 06 February 1995

Resigned: 13 December 2001

Elsa O.

Position: Director

Appointed: 06 February 1995

Resigned: 14 July 2003

Frederick A.

Position: Director

Appointed: 06 February 1995

Resigned: 15 December 1999

Margaret A.

Position: Secretary

Appointed: 09 February 1994

Resigned: 27 September 1997

Paul W.

Position: Director

Appointed: 09 February 1994

Resigned: 14 November 1995

Margaret A.

Position: Director

Appointed: 09 February 1994

Resigned: 21 July 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1994

Resigned: 09 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand160 15247 775      
Current Assets161 31855 129 77777
Debtors1 1667 347      
Net Assets Liabilities159 51151 515777777
Other Debtors 1 145      
Property Plant Equipment 77     
Other
Version Production Software    2 0202 022 2 024
Accrued Liabilities 3 614      
Creditors1 8073 614      
Fixed Assets  77    
Net Current Assets Liabilities159 51151 515 77777
Property Plant Equipment Gross Cost 77     
Total Assets Less Current Liabilities159 51151 515777777
Trade Debtors Trade Receivables 6 202      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements