31 And 33 Vesper Road Rtm Company Limited WAKEFIELD


31 And 33 Vesper Road Rtm Company started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07739726. The 31 And 33 Vesper Road Rtm Company company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Wakefield at 8 Lakeside. Postal code: WF2 7AW.

At present there are 2 directors in the the firm, namely Jonathan E. and Richard W.. In addition one secretary - Nigel C. - is with the company. As of 11 July 2025, there were 8 ex directors - Frances D., Ciara M. and others listed below. There were no ex secretaries.

31 And 33 Vesper Road Rtm Company Limited Address / Contact

Office Address 8 Lakeside
Office Address2 Calder Island Way
Town Wakefield
Post code WF2 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07739726
Date of Incorporation Mon, 15th Aug 2011
Industry Residents property management
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (376 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Jonathan E.

Position: Director

Appointed: 08 May 2024

Nigel C.

Position: Secretary

Appointed: 23 September 2021

Richard W.

Position: Director

Appointed: 15 August 2011

Frances D.

Position: Director

Appointed: 25 March 2021

Resigned: 22 March 2023

Fortus North Limited

Position: Corporate Secretary

Appointed: 15 September 2020

Resigned: 22 September 2021

Ciara M.

Position: Director

Appointed: 23 August 2019

Resigned: 31 August 2023

Paul S.

Position: Director

Appointed: 25 September 2018

Resigned: 04 February 2021

Ben S.

Position: Director

Appointed: 19 March 2018

Resigned: 07 September 2020

Winn & Co (yorkshire) Limited

Position: Corporate Secretary

Appointed: 01 October 2012

Resigned: 15 September 2020

Jane W.

Position: Director

Appointed: 25 November 2011

Resigned: 01 May 2025

Urban Owners Limited

Position: Corporate Secretary

Appointed: 15 August 2011

Resigned: 01 February 2012

Julie E.

Position: Director

Appointed: 15 August 2011

Resigned: 15 April 2014

Victoria S.

Position: Director

Appointed: 15 August 2011

Resigned: 03 July 2019

Laura F.

Position: Director

Appointed: 15 August 2011

Resigned: 08 June 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth6 50412 24617 699    
Balance Sheet
Cash Bank In Hand8 92114 47619 953    
Cash Bank On Hand  19 95324 47617 99013 36814 742
Current Assets9 01714 59020 27224 66018 12716 46717 950
Debtors961143191841373 0993 208
Reserves/Capital
Profit Loss Account Reserve6 50412 24617 699    
Shareholder Funds6 50412 24617 699    
Other
Accrued Liabilities  2 5732 4592 5152 6901 556
Creditors  2 5732 4592 5152 6901 556
Creditors Due Within One Year2 5132 3442 573    
Net Current Assets Liabilities6 50412 24617 69922 20115 61213 77716 394
Prepayments  9989922 8923 080
Total Assets Less Current Liabilities6 50412 24617 69922 20115 61213 77716 394
Trade Debtors Trade Receivables  2209545207128

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Thu, 1st May 2025 - the day director's appointment was terminated
filed on: 1st, May 2025
Free Download (1 page)

Company search