The Weavers (gamston) Management Company Limited BIRMINGHAM


The Weavers (gamston) Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05389443. The The Weavers (gamston) Management Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Birmingham at Sapphire Heights Courtyard. Postal code: B1 3ES.

The company has 2 directors, namely Arifali D., Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 31 January 2007 and Arifali D. has been with the company for the least time - from 10 March 2011. 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 Weavers (gamston) Management Company Limited Address / Contact

Office Address Sapphire Heights Courtyard
Office Address2 31 Tenby Street North
Town Birmingham
Post code B1 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05389443
Date of Incorporation Fri, 11th Mar 2005
Industry Residents property management
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Mda Property Management (midlands) Ltd

Position: Corporate Secretary

Appointed: 25 June 2020

Arifali D.

Position: Director

Appointed: 10 March 2011

Richard B.

Position: Director

Appointed: 31 January 2007

John W.

Position: Secretary

Appointed: 10 March 2011

Resigned: 01 March 2020

Alexander C.

Position: Director

Appointed: 31 January 2007

Resigned: 27 May 2022

Alexander C.

Position: Secretary

Appointed: 31 January 2007

Resigned: 10 March 2011

Giovani Z.

Position: Director

Appointed: 31 January 2007

Resigned: 01 September 2011

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 11 March 2005

Resigned: 31 January 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 11 March 2005

Resigned: 31 January 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2005

Resigned: 31 January 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand71 16666 49562 905
Current Assets74 67272 27873 417
Debtors3 5065 78310 512
Net Assets Liabilities70 48367 15369 250
Other Debtors8811821 523
Other
Administrative Expenses15 24623 56320 098
Creditors4 1895 1254 167
Net Current Assets Liabilities70 48367 15369 250
Operating Profit Loss4 914-3 3442 091
Other Creditors4 1175 0494 090
Other Interest Receivable Similar Income Finance Income138177
Profit Loss5 026-3 3302 097
Profit Loss On Ordinary Activities Before Tax5 052-3 3272 098
Taxation Social Security Payable727677
Tax Tax Credit On Profit Or Loss On Ordinary Activities2631
Trade Debtors Trade Receivables2 6255 6018 989
Turnover Revenue20 16020 21922 189

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 14th, March 2024
Free Download (10 pages)

Company search