Tewit Well Apartments Management Company Limited NORTH YORKSHIRE


Founded in 1979, Tewit Well Apartments Management Company, classified under reg no. 01463403 is an active company. Currently registered at 3 Princes Square HG1 1ND, North Yorkshire the company has been in the business for fourty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely James G., Michael G. and Richard F.. In addition one secretary - Barrie S. - is with the firm. 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.

Tewit Well Apartments Management Company Limited Address / Contact

Office Address 3 Princes Square
Office Address2 Harrogate
Town North Yorkshire
Post code HG1 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01463403
Date of Incorporation Tue, 27th Nov 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Barrie S.

Position: Secretary

Appointed: 25 November 2019

James G.

Position: Director

Appointed: 01 September 2018

Michael G.

Position: Director

Appointed: 13 November 2017

Richard F.

Position: Director

Appointed: 17 September 2002

Robert N.

Position: Director

Appointed: 21 December 2019

Resigned: 18 August 2022

Joan R.

Position: Director

Appointed: 31 October 2011

Resigned: 13 November 2017

Alan R.

Position: Director

Appointed: 30 August 2011

Resigned: 31 October 2011

Douglas R.

Position: Director

Appointed: 26 October 2009

Resigned: 31 July 2018

Michael B.

Position: Director

Appointed: 30 July 2007

Resigned: 30 August 2011

James G.

Position: Director

Appointed: 17 September 2002

Resigned: 07 November 2008

Sonia F.

Position: Director

Appointed: 09 October 2000

Resigned: 17 September 2002

Peter M.

Position: Director

Appointed: 25 April 1999

Resigned: 01 November 2010

Carl B.

Position: Director

Appointed: 24 March 1997

Resigned: 16 September 2003

Dennis D.

Position: Director

Appointed: 27 March 1995

Resigned: 04 September 1995

William S.

Position: Secretary

Appointed: 01 January 1995

Resigned: 25 November 2019

Harry M.

Position: Director

Appointed: 12 July 1994

Resigned: 19 July 1994

Susan S.

Position: Director

Appointed: 26 April 1994

Resigned: 31 December 1999

George B.

Position: Director

Appointed: 06 April 1993

Resigned: 06 July 1994

Norman D.

Position: Director

Appointed: 10 December 1992

Resigned: 07 October 1994

Douglas R.

Position: Director

Appointed: 04 April 1992

Resigned: 17 September 2002

Stanley J.

Position: Director

Appointed: 04 April 1992

Resigned: 12 April 1994

Keith F.

Position: Secretary

Appointed: 04 April 1992

Resigned: 31 December 1994

Loraine E.

Position: Director

Appointed: 04 April 1992

Resigned: 06 April 1993

Patricia O.

Position: Director

Appointed: 04 April 1992

Resigned: 23 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Current Assets44 09642 426
Other
Creditors5 6344 585
Fixed Assets11
Net Current Assets Liabilities38 46237 841
Total Assets Less Current Liabilities38 46337 842

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, May 2023
Free Download (4 pages)

Company search

Advertisements