Four Seasons Management (no.1) Limited WORCESTER


Four Seasons Management (no.1) started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02526216. The Four Seasons Management (no.1) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Worcester at Hand & Co Manor House Offices. Postal code: WR2 4BS.

The firm has 2 directors, namely Russell M., Wendy P.. Of them, Wendy P. has been with the company the longest, being appointed on 25 March 2003 and Russell M. has been with the company for the least time - from 20 December 2015. At present 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.

Four Seasons Management (no.1) Limited Address / Contact

Office Address Hand & Co Manor House Offices
Office Address2 Malvern Road
Town Worcester
Post code WR2 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02526216
Date of Incorporation Mon, 30th Jul 1990
Industry Residents property management
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Russell M.

Position: Director

Appointed: 20 December 2015

Wendy P.

Position: Director

Appointed: 25 March 2003

Eddie J.

Position: Director

Appointed: 18 November 2013

Resigned: 30 June 2014

John Hubbard Ltd

Position: Corporate Secretary

Appointed: 25 March 2003

Resigned: 15 February 2011

Andrew L.

Position: Director

Appointed: 31 July 2002

Resigned: 20 December 2015

Claire E.

Position: Director

Appointed: 17 May 2001

Resigned: 30 July 2002

Michael M.

Position: Director

Appointed: 27 April 2001

Resigned: 25 March 2003

Jeanette V.

Position: Director

Appointed: 31 August 1999

Resigned: 17 May 2001

Nigel P.

Position: Secretary

Appointed: 05 February 1998

Resigned: 23 July 2000

John H.

Position: Secretary

Appointed: 14 October 1997

Resigned: 05 February 1998

Helen P.

Position: Secretary

Appointed: 14 June 1997

Resigned: 17 October 1999

Samantha H.

Position: Director

Appointed: 01 September 1996

Resigned: 20 September 1996

Peter G.

Position: Director

Appointed: 01 September 1996

Resigned: 23 July 2000

Jeanette V.

Position: Director

Appointed: 30 July 1991

Resigned: 31 August 1996

Janet P.

Position: Director

Appointed: 30 July 1991

Resigned: 23 September 1996

Rebecca W.

Position: Director

Appointed: 30 July 1991

Resigned: 27 July 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Wendy P. This PSC has significiant influence or control over the company,.

Wendy P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth3 6411 294     
Balance Sheet
Current Assets4 2451 7732 5743 0394 3705 0573 981
Net Assets Liabilities 1 2942 0832 2362 4274 5543 478
Cash Bank In Hand4 1651 773     
Debtors80      
Net Assets Liabilities Including Pension Asset Liability3 6411 294     
Tangible Fixed Assets11     
Reserves/Capital
Profit Loss Account Reserve3 6411 294     
Shareholder Funds3 6411 294     
Other
Average Number Employees During Period     22
Creditors 4804928041 944504504
Fixed Assets1111111
Net Current Assets Liabilities3 6401 2932 0822 2352 4264 5533 477
Total Assets Less Current Liabilities3 6411 2942 0832 2362 4274 5543 478
Creditors Due Within One Year605480     
Tangible Fixed Assets Cost Or Valuation11     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 25th, November 2022
Free Download (3 pages)

Company search

Advertisements