K2 Management Company Limited WAKEFIELD


Founded in 2002, K2 Management Company, classified under reg no. 04378798 is an active company. Currently registered at C/o Velway, Unit 7 - 8 The Nostell Estate Yard WF4 1AB, Wakefield the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely Roberto M., Anthony W. and Neill R. and others. Of them, Nicholas N. has been with the company the longest, being appointed on 28 January 2013 and Roberto M. has been with the company for the least time - from 1 February 2022. 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.

K2 Management Company Limited Address / Contact

Office Address C/o Velway, Unit 7 - 8 The Nostell Estate Yard
Office Address2 Nostell
Town Wakefield
Post code WF4 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04378798
Date of Incorporation Thu, 21st Feb 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Roberto M.

Position: Director

Appointed: 01 February 2022

Anthony W.

Position: Director

Appointed: 25 January 2022

Neill R.

Position: Director

Appointed: 13 August 2019

Susan S.

Position: Director

Appointed: 13 August 2019

Michael F.

Position: Director

Appointed: 30 August 2018

Nicholas N.

Position: Director

Appointed: 28 January 2013

Tcs Property Management Ltd

Position: Corporate Secretary

Appointed: 16 August 2021

Resigned: 17 July 2023

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 25 September 2020

Resigned: 16 August 2021

Elizabeth P.

Position: Secretary

Appointed: 04 October 2019

Resigned: 24 February 2020

Richard W.

Position: Director

Appointed: 16 August 2019

Resigned: 25 January 2022

Neill R.

Position: Director

Appointed: 20 August 2015

Resigned: 29 November 2017

Roxanne F.

Position: Director

Appointed: 28 January 2013

Resigned: 01 August 2015

Simon C.

Position: Director

Appointed: 24 January 2011

Resigned: 06 July 2022

Barry H.

Position: Director

Appointed: 25 January 2010

Resigned: 19 February 2014

Helen K.

Position: Director

Appointed: 09 January 2008

Resigned: 25 January 2022

William A.

Position: Director

Appointed: 09 January 2008

Resigned: 28 January 2013

Stephen M.

Position: Secretary

Appointed: 08 February 2007

Resigned: 16 April 2019

Timothy P.

Position: Secretary

Appointed: 06 December 2006

Resigned: 08 February 2007

Patricia L.

Position: Director

Appointed: 06 December 2006

Resigned: 24 February 2009

Timothy P.

Position: Director

Appointed: 06 December 2006

Resigned: 01 January 2013

Matthew J.

Position: Director

Appointed: 06 December 2006

Resigned: 01 April 2008

Gareth H.

Position: Secretary

Appointed: 21 December 2004

Resigned: 06 December 2006

Ian R.

Position: Director

Appointed: 27 February 2002

Resigned: 21 December 2004

Paul C.

Position: Director

Appointed: 27 February 2002

Resigned: 06 December 2006

Richard S.

Position: Director

Appointed: 27 February 2002

Resigned: 06 December 2006

Wayne G.

Position: Director

Appointed: 27 February 2002

Resigned: 06 December 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2002

Resigned: 21 December 2004

Corporate Property Management Limited

Position: Corporate Director

Appointed: 21 February 2002

Resigned: 27 February 2002

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 21 February 2002

Resigned: 27 February 2002

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Nicholas N. This PSC has significiant influence or control over the company,.

Nicholas N.

Notified on 28 July 2016
Ceased on 21 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Current Assets109 697103 738
Net Assets Liabilities73 199104 210
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal40 5662 670
Creditors8 2478 587
Net Current Assets Liabilities113 765106 880
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal12 31511 729
Total Assets Less Current Liabilities113 765106 880

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, February 2023
Free Download (2 pages)

Company search