Fulwood Walk Management Company Limited SURREY


Founded in 1978, Fulwood Walk Management Company, classified under reg no. 01390764 is an active company. Currently registered at 2a Nicola Close CR2 6NB, Surrey the company has been in the business for fourty six years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 4 directors in the the firm, namely Sarah H., Christine B. and Margaret P. and others. In addition one secretary - Stephen H. - 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.

Fulwood Walk Management Company Limited Address / Contact

Office Address 2a Nicola Close
Office Address2 South Croydon
Town Surrey
Post code CR2 6NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01390764
Date of Incorporation Mon, 25th Sep 1978
Industry Residents property management
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Sarah H.

Position: Director

Appointed: 27 October 2023

Christine B.

Position: Director

Appointed: 20 September 2001

Margaret P.

Position: Director

Appointed: 04 February 2001

Stephen H.

Position: Secretary

Appointed: 07 May 2000

Stephen H.

Position: Director

Appointed: 10 January 2000

Paul D.

Position: Secretary

Resigned: 11 July 1994

Jeanette M.

Position: Director

Appointed: 25 November 1997

Resigned: 07 December 1999

Ian P.

Position: Director

Appointed: 12 February 1996

Resigned: 01 January 2002

Rowland M.

Position: Secretary

Appointed: 12 February 1996

Resigned: 22 April 2000

Rowland M.

Position: Director

Appointed: 12 February 1996

Resigned: 22 April 2000

Christopher C.

Position: Secretary

Appointed: 11 July 1994

Resigned: 12 February 1996

Christopher C.

Position: Director

Appointed: 28 July 1993

Resigned: 12 February 1996

John O.

Position: Director

Appointed: 28 July 1993

Resigned: 12 February 1995

Owen P.

Position: Director

Appointed: 28 July 1993

Resigned: 18 October 1995

Anthony L.

Position: Director

Appointed: 08 September 1992

Resigned: 30 September 1996

Jean A.

Position: Director

Appointed: 02 September 1991

Resigned: 07 April 1992

Paul D.

Position: Director

Appointed: 02 September 1991

Resigned: 28 July 1993

Ian P.

Position: Director

Appointed: 02 September 1991

Resigned: 05 October 1993

David R.

Position: Director

Appointed: 02 September 1991

Resigned: 07 April 1992

Beverley S.

Position: Director

Appointed: 02 September 1991

Resigned: 07 April 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Margaret P. This PSC has significiant influence or control over the company,. Another one in the PSC register is Christine B. This PSC has significiant influence or control over the company,. Moving on, there is Stephen H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Margaret P.

Notified on 2 February 2023
Nature of control: significiant influence or control

Christine B.

Notified on 2 February 2023
Nature of control: significiant influence or control

Stephen H.

Notified on 2 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand36 89345 81252 29859 36656 687
Current Assets36 97345 90252 298  
Debtors8090   
Other Debtors8090   
Property Plant Equipment2 4692 4692 4692 469 
Other
Creditors3 0543 0362 9382 9034 469
Net Current Assets Liabilities33 91942 86649 36056 46352 218
Other Creditors3 0543 0362 9382 9033 407
Property Plant Equipment Gross Cost2 4692 4692 4692 469 
Total Assets Less Current Liabilities36 38845 33551 82958 93254 687
Trade Creditors Trade Payables    1 062

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 9th, November 2023
Free Download (7 pages)

Company search

Advertisements