Bunwell Management Limited WYMONDHAM


Bunwell Management started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05746080. The Bunwell Management company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Wymondham at Wymondham Business Centre. Postal code: NR18 0PN.

The company has 6 directors, namely Charles E., Simon G. and Jillian E. and others. Of them, Adrian B. has been with the company the longest, being appointed on 26 February 2015 and Charles E. has been with the company for the least time - from 11 December 2017. 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.

Bunwell Management Limited Address / Contact

Office Address Wymondham Business Centre
Office Address2 1 Town Green
Town Wymondham
Post code NR18 0PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05746080
Date of Incorporation Thu, 16th Mar 2006
Industry Residents property management
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Charles E.

Position: Director

Appointed: 11 December 2017

Simon G.

Position: Director

Appointed: 30 October 2017

Jillian E.

Position: Director

Appointed: 30 October 2017

Sarah D.

Position: Director

Appointed: 30 October 2017

Iain D.

Position: Director

Appointed: 31 March 2015

Adrian B.

Position: Director

Appointed: 26 February 2015

Colin F.

Position: Director

Appointed: 30 October 2017

Resigned: 01 September 2022

Norwich Residential Management Limited

Position: Corporate Secretary

Appointed: 01 May 2015

Resigned: 30 November 2017

Claire R.

Position: Secretary

Appointed: 03 March 2015

Resigned: 30 April 2015

Ron B.

Position: Director

Appointed: 04 January 2012

Resigned: 03 March 2015

Roy Williamson Propperties Limited

Position: Corporate Director

Appointed: 16 March 2006

Resigned: 03 March 2015

Ronald B.

Position: Secretary

Appointed: 16 March 2006

Resigned: 03 March 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 423      
Balance Sheet
Cash Bank On Hand 3 1044 2873 8986 1138 86311 705
Current Assets2 8713 2214 4064 0586 4169 01311 861
Debtors85117119160303150156
Net Assets Liabilities 1 9472 7413 1455 5038 04610 903
Other Debtors 11711916030315011
Cash Bank In Hand2 786      
Reserves/Capital
Profit Loss Account Reserve2 423      
Shareholder Funds2 423      
Other
Average Number Employees During Period  77776
Creditors 1 2741 665913913967958
Prepayments     150145
Taxation Social Security Payable  610    
Trade Creditors Trade Payables 277142  32 
Creditors Due Within One Year448      
Net Current Assets Liabilities2 423      
Total Assets Less Current Liabilities2 423      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, November 2023
Free Download (7 pages)

Company search

Advertisements