You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 West St Management Company Limited WINCHESTER


Founded in 2004, 9 West St Management Company, classified under reg no. 05128191 is an active company. Currently registered at The Estate Office Old Manor Nursery SO22 5QD, Winchester the company has been in the business for 20 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has one director. Michael C., appointed on 17 December 2015. There are currently no secretaries appointed. Currently 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.

9 West St Management Company Limited Address / Contact

Office Address The Estate Office Old Manor Nursery
Office Address2 Kilham Lane
Town Winchester
Post code SO22 5QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05128191
Date of Incorporation Fri, 14th May 2004
Industry Residents property management
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Michael C.

Position: Director

Appointed: 17 December 2015

Belgurum Property Management Ltd

Position: Corporate Secretary

Appointed: 01 April 2011

Resigned: 19 March 2021

Frederick K.

Position: Director

Appointed: 30 August 2006

Resigned: 06 April 2009

Belgarum Block And Estate Management

Position: Corporate Secretary

Appointed: 17 August 2006

Resigned: 31 March 2011

David N.

Position: Director

Appointed: 02 June 2005

Resigned: 17 December 2015

Robert H.

Position: Director

Appointed: 02 June 2005

Resigned: 23 November 2011

Patricia N.

Position: Director

Appointed: 02 June 2005

Resigned: 17 December 2015

James C.

Position: Secretary

Appointed: 02 June 2005

Resigned: 12 September 2005

Abdul A.

Position: Director

Appointed: 11 November 2004

Resigned: 09 January 2012

David S.

Position: Secretary

Appointed: 14 May 2004

Resigned: 02 June 2005

David S.

Position: Director

Appointed: 14 May 2004

Resigned: 02 June 2005

Rosario M.

Position: Director

Appointed: 14 May 2004

Resigned: 02 June 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth210210210210      
Balance Sheet
Debtors      210210210210
Other Debtors      210210210210
Current Assets210210210210210210210   
Net Assets Liabilities   210210210210   
Cash Bank In Hand210210210210      
Net Assets Liabilities Including Pension Asset Liability210210210210      
Reserves/Capital
Called Up Share Capital210210210210      
Shareholder Funds210210210210      
Other
Total Assets Less Current Liabilities210210210210210210210210210210
Net Current Assets Liabilities210210210210210210210   
Number Shares Allotted   210      
Par Value Share   1      
Share Capital Allotted Called Up Paid  210210      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 19th, January 2024
Free Download (6 pages)

Company search

Advertisements