Blenheim Place (wembley Park) Management Limited WEMBLEY PARK MIDDLESEX


Founded in 1978, Blenheim Place (wembley Park) Management, classified under reg no. 01350052 is an active company. Currently registered at 12 Crown Walk HA9 8HU, Wembley Park Middlesex the company has been in the business for fourty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Daniel C., Natalie C. and Olatunji M. and others. In addition one secretary - Stanley S. - is with the company. Currently 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.

Blenheim Place (wembley Park) Management Limited Address / Contact

Office Address 12 Crown Walk
Office Address2 Oakington Avenue
Town Wembley Park Middlesex
Post code HA9 8HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01350052
Date of Incorporation Wed, 25th Jan 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Daniel C.

Position: Director

Appointed: 26 July 2023

Natalie C.

Position: Director

Appointed: 26 July 2023

Olatunji M.

Position: Director

Appointed: 01 February 2019

Stanley S.

Position: Director

Appointed: 23 January 2006

Stanley S.

Position: Secretary

Appointed: 15 February 1993

James M.

Position: Director

Appointed: 19 March 2012

Resigned: 13 August 2013

Marion T.

Position: Director

Appointed: 23 January 2006

Resigned: 21 March 2014

Annie M.

Position: Director

Appointed: 15 February 1993

Resigned: 19 March 2012

Andrew W.

Position: Secretary

Appointed: 08 June 1992

Resigned: 15 February 1993

Michael H.

Position: Director

Appointed: 26 October 1991

Resigned: 02 October 2000

Andrew W.

Position: Director

Appointed: 26 October 1991

Resigned: 28 October 1996

Stanley S.

Position: Secretary

Appointed: 26 October 1991

Resigned: 08 June 1992

Harvey R.

Position: Director

Appointed: 26 October 1991

Resigned: 20 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 8903 8903 8903 8903 890       
Balance Sheet
Cash Bank On Hand    2 6002 4553 0394 9533 7774 4549 36030 803
Current Assets9 6518 9409 06310 5019 89510 56412 10515 66414 30120 97020 78548 676
Debtors5 4366 2427 0246 4487 2958 1099 06610 71110 52416 51611 42517 873
Other Debtors   6 4477 2958 1099 06610 71110 52416 51611 42517 873
Property Plant Equipment    5 8885 8885 8885 8885 8885 8885 8885 888
Cash Bank In Hand4 2152 6982 0394 0532 600       
Tangible Fixed Assets5 8885 8885 8885 8885 888       
Trade Debtors   1        
Reserves/Capital
Called Up Share Capital380380380380380       
Shareholder Funds3 8903 8903 8903 8903 890       
Other
Average Number Employees During Period       22224
Creditors    11 89312 56214 10317 66216 29922 96822 78350 674
Net Current Assets Liabilities-1 998-1 998-1 998-1 998-1 998-1 998-1 998-1 998-1 998-1 998-1 998-1 998
Number Shares Issued Fully Paid     400400     
Other Creditors    11 89312 56214 10317 66216 29922 96822 78350 674
Par Value Share 555555     
Property Plant Equipment Gross Cost    5 8885 8885 8885 8885 8885 8885 888 
Total Assets Less Current Liabilities3 8903 8903 8903 8903 8903 8903 8903 8903 8903 8903 8903 890
Administrative Expenses   10 87214 427       
Creditors Due Within One Year11 64910 93811 06112 49911 893       
Number Shares Allotted 400400400400       
Other Creditors Due Within One Year   12 49911 893       
Other Operating Income    7       
Other Reserves3 5103 5103 5103 5103 510       
Share Capital Allotted Called Up Paid2020202020       
Tangible Fixed Assets Cost Or Valuation    5 888       
Turnover Gross Operating Revenue   10 87214 420       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (8 pages)

Company search

Advertisements