Royal Well Court (malvern) Management Company Limited MALVERN


Royal Well Court (malvern) Management Company started in year 1998 as Private Limited Company with registration number 03646159. The Royal Well Court (malvern) Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Malvern at 23 Worcester Road. Postal code: WR14 4QY.

The firm has 3 directors, namely Luciano V., Michael S. and Heather M.. Of them, Heather M. has been with the company the longest, being appointed on 1 January 2012 and Luciano V. has been with the company for the least time - from 10 October 2021. 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.

Royal Well Court (malvern) Management Company Limited Address / Contact

Office Address 23 Worcester Road
Town Malvern
Post code WR14 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03646159
Date of Incorporation Wed, 7th Oct 1998
Industry Residents property management
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Luciano V.

Position: Director

Appointed: 10 October 2021

Michael S.

Position: Director

Appointed: 02 November 2017

Philip Laney & Jolly Ltd

Position: Corporate Secretary

Appointed: 30 September 2015

Heather M.

Position: Director

Appointed: 01 January 2012

Jason H.

Position: Director

Appointed: 28 June 2016

Resigned: 29 June 2021

Helen G.

Position: Director

Appointed: 23 June 2010

Resigned: 22 March 2016

Ian P.

Position: Director

Appointed: 03 June 2008

Resigned: 28 October 2009

Phillipa O.

Position: Director

Appointed: 03 June 2008

Resigned: 05 June 2023

Sally S.

Position: Director

Appointed: 26 April 2007

Resigned: 01 May 2014

Rebecca W.

Position: Director

Appointed: 26 April 2007

Resigned: 05 May 2017

Catherine S.

Position: Director

Appointed: 13 July 2006

Resigned: 30 September 2011

Brian L.

Position: Director

Appointed: 27 June 2005

Resigned: 14 October 2010

Rhodes Rogers & Jolly Ltd

Position: Corporate Secretary

Appointed: 15 December 2004

Resigned: 30 September 2015

John H.

Position: Director

Appointed: 30 April 2003

Resigned: 16 April 2004

David P.

Position: Secretary

Appointed: 04 March 2002

Resigned: 30 September 2004

Catherine S.

Position: Director

Appointed: 23 January 2002

Resigned: 30 April 2003

Dominic W.

Position: Director

Appointed: 23 January 2002

Resigned: 13 December 2006

Pb Secretaries Limited

Position: Secretary

Appointed: 24 July 2000

Resigned: 04 March 2002

Norman S.

Position: Director

Appointed: 01 May 2000

Resigned: 01 January 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 October 1998

Resigned: 07 October 1998

David R.

Position: Director

Appointed: 07 October 1998

Resigned: 28 September 2001

Nicola K.

Position: Secretary

Appointed: 07 October 1998

Resigned: 24 July 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1998

Resigned: 07 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth  4 5095 777      
Balance Sheet
Current Assets5 8844 8685 5763 587351 78822 18119 7456 8852 081
Net Assets Liabilities   5 7772 8163 85524 23122 4408 6163 962
Cash Bank In Hand2 9401 4252 465       
Debtors2 9443 4433 111       
Net Assets Liabilities Including Pension Asset Liability4 5973 8014 5095 777      
Reserves/Capital
Called Up Share Capital999       
Profit Loss Account Reserve4 5883 7924 500       
Shareholder Funds  4 5095 777      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 0901 2581 2641 2811 1041 7031 950
Net Current Assets Liabilities4 5973 8015 5766 8674 0745 11925 51223 54410 3195 912
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 1113 2804 0393 3313 3313 7993 4343 831
Total Assets Less Current Liabilities  5 5766 8674 0745 11925 51223 54410 3195 912
Accruals Deferred Income  1 0671 090      
Capital Employed4 5973 8014 509       
Creditors Due Within One Year1 2871 0671 067       
Number Shares Allotted 99       
Par Value Share 11       
Share Capital Allotted Called Up Paid999       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 17th, July 2023
Free Download (1 page)

Company search

Advertisements