The Union Wharf South Management Company Limited MARKET HARBOROUGH


The Union Wharf South Management Company started in year 1998 as Private Limited Company with registration number 03515476. The The Union Wharf South Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Market Harborough at 21 The Point. Postal code: LE16 7NU.

At present there are 4 directors in the the company, namely Jennifer S., Sarah W. and Andrew J. and others. In addition one secretary - Adrian B. - is with the firm. At present 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.

The Union Wharf South Management Company Limited Address / Contact

Office Address 21 The Point
Office Address2 Rockingham Road
Town Market Harborough
Post code LE16 7NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03515476
Date of Incorporation Mon, 23rd Feb 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Jennifer S.

Position: Director

Appointed: 23 February 2016

Adrian B.

Position: Secretary

Appointed: 24 February 2015

Sarah W.

Position: Director

Appointed: 03 March 2004

Andrew J.

Position: Director

Appointed: 03 March 2004

Gavin B.

Position: Director

Appointed: 24 April 2003

Stephen B.

Position: Director

Appointed: 25 February 2014

Resigned: 23 September 2015

Emma R.

Position: Director

Appointed: 25 February 2014

Resigned: 31 March 2016

John P.

Position: Secretary

Appointed: 08 November 2002

Resigned: 24 February 2015

Russell A.

Position: Director

Appointed: 26 July 2001

Resigned: 31 March 2006

Thomas S.

Position: Secretary

Appointed: 18 June 2001

Resigned: 08 November 2002

Thomas S.

Position: Director

Appointed: 18 June 2001

Resigned: 25 February 2014

Beryl C.

Position: Director

Appointed: 18 June 2001

Resigned: 30 June 2003

David C.

Position: Director

Appointed: 18 June 2001

Resigned: 30 June 2003

Derek C.

Position: Director

Appointed: 18 June 2001

Resigned: 18 February 2014

Sara D.

Position: Director

Appointed: 18 June 2001

Resigned: 05 October 2006

John G.

Position: Director

Appointed: 18 June 2001

Resigned: 01 April 2002

Simon G.

Position: Director

Appointed: 18 June 2001

Resigned: 31 October 2001

Matthew J.

Position: Director

Appointed: 18 June 2001

Resigned: 29 January 2002

Jamie J.

Position: Director

Appointed: 18 June 2001

Resigned: 09 September 2002

Alan N.

Position: Director

Appointed: 18 June 2001

Resigned: 17 February 2006

John F.

Position: Director

Appointed: 23 February 1998

Resigned: 18 June 2001

Malcolm F.

Position: Director

Appointed: 23 February 1998

Resigned: 18 June 2001

John F.

Position: Secretary

Appointed: 23 February 1998

Resigned: 18 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand27 90225 82333 16031 724
Current Assets28 64426 48734 41132 302
Debtors7426641 251578
Other Debtors 119119 
Property Plant Equipment1111
Other
Accrued Income742545  
Accrued Liabilities4 78912 1438 1047 786
Accumulated Depreciation Impairment Property Plant Equipment232232232 
Creditors8 23914 9189 9249 738
Deferred Income3 4502 775  
Further Item Creditors Component Total Creditors 2 7751 820 
Further Item Debtors Component Total Debtors 5451 132 
Income From Related Parties 5 56532 46535 365
Net Current Assets Liabilities20 40511 56924 48722 564
Nominal Value Allotted Share Capital 171717
Number Shares Issued Fully Paid17171717
Par Value Share 111
Profit Loss11 165-8 83612 918-1 923
Property Plant Equipment Gross Cost233233233 
Total Assets Less Current Liabilities20 40611 57024 48822 565
Trade Creditors Trade Payables  1 8201 952
Trade Debtors Trade Receivables  1 132578

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 8th, March 2024
Free Download (8 pages)

Company search

Advertisements