Granary Wharf Management Company Limited WEYMOUTH


Founded in 1987, Granary Wharf Management Company, classified under reg no. 02151630 is an active company. Currently registered at Flat 1 Granary Wharf DT4 8AL, Weymouth the company has been in the business for 37 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has 4 directors, namely Terence D., David W. and Robert W. and others. Of them, Andrew W. has been with the company the longest, being appointed on 3 August 2019 and Terence D. has been with the company for the least time - from 22 November 2021. 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.

Granary Wharf Management Company Limited Address / Contact

Office Address Flat 1 Granary Wharf
Office Address2 57 Commercial Road
Town Weymouth
Post code DT4 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02151630
Date of Incorporation Thu, 30th Jul 1987
Industry Residents property management
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Terence D.

Position: Director

Appointed: 22 November 2021

David W.

Position: Director

Appointed: 15 November 2021

Robert W.

Position: Director

Appointed: 29 September 2020

Andrew W.

Position: Director

Appointed: 03 August 2019

Christine B.

Position: Director

Appointed: 19 July 2014

Resigned: 03 August 2019

Keith B.

Position: Director

Appointed: 10 September 2011

Resigned: 29 September 2020

Ian M.

Position: Secretary

Appointed: 10 September 2011

Resigned: 22 June 2023

Valerie G.

Position: Secretary

Appointed: 01 August 2009

Resigned: 01 August 2011

Ian M.

Position: Director

Appointed: 01 August 2009

Resigned: 22 June 2023

Valerie G.

Position: Director

Appointed: 01 August 2009

Resigned: 01 August 2011

Timothy P.

Position: Director

Appointed: 19 October 2007

Resigned: 01 August 2009

Alison H.

Position: Secretary

Appointed: 06 October 2007

Resigned: 31 May 2009

David W.

Position: Director

Appointed: 06 October 2007

Resigned: 28 November 2008

Michael H.

Position: Director

Appointed: 02 August 2003

Resigned: 05 August 2006

Josephine C.

Position: Director

Appointed: 02 August 2003

Resigned: 01 August 2009

Cyril M.

Position: Director

Appointed: 15 March 2003

Resigned: 03 August 2003

Valerie G.

Position: Secretary

Appointed: 15 March 2003

Resigned: 06 October 2007

Valerie G.

Position: Director

Appointed: 15 March 2003

Resigned: 06 October 2007

Brian C.

Position: Director

Appointed: 20 July 2002

Resigned: 20 August 2016

Valerie G.

Position: Director

Appointed: 18 July 1997

Resigned: 10 June 2002

Hugh L.

Position: Director

Appointed: 18 July 1997

Resigned: 03 May 2003

Margaret L.

Position: Secretary

Appointed: 22 October 1996

Resigned: 03 May 2003

Paula C.

Position: Director

Appointed: 17 May 1996

Resigned: 18 July 1997

Cyril M.

Position: Director

Appointed: 17 May 1996

Resigned: 14 November 2002

Alan C.

Position: Director

Appointed: 17 May 1995

Resigned: 19 July 1997

Ian M.

Position: Director

Appointed: 07 November 1991

Resigned: 17 May 1996

Reginald P.

Position: Secretary

Appointed: 07 November 1991

Resigned: 22 October 1996

Raymond W.

Position: Director

Appointed: 07 November 1991

Resigned: 17 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth9 78713 67917 131    
Balance Sheet
Current Assets8 89712 88116 48917 18922 51426 00115 905
Net Assets Liabilities  17 13117 671   
Net Assets Liabilities Including Pension Asset Liability9 78713 67917 131    
Reserves/Capital
Called Up Share Capital300300     
Profit Loss Account Reserve4684 360     
Shareholder Funds9 78713 67917 131    
Other
Creditors  884885800800942
Fixed Assets666532398264130  
Net Current Assets Liabilities9 12113 23916 81717 40721 71425 20114 963
Total Assets Less Current Liabilities9 78713 77117 21517 67121 84425 20114 963
Average Number Employees During Period    333
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1291 1691 1281 103   
Accruals Deferred Income 9284    
Creditors Due Within One Year905811800    
Other Aggregate Reserves9 0199 019     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/05/31
filed on: 20th, February 2023
Free Download (3 pages)

Company search

Advertisements