The Welsh Housing Partnership Limited NEWPORT


Founded in 2011, The Welsh Housing Partnership, classified under reg no. 07729163 is an active company. Currently registered at Exchange House The Old Post Office NP20 1AA, Newport the company has been in the business for 13 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Christopher J., Nia O. and James O. and others. Of them, Simon J. has been with the company the longest, being appointed on 20 October 2017 and Christopher J. has been with the company for the least time - from 5 February 2024. As of 7 May 2024, there were 14 ex directors - Gavin M., Simon M. and others listed below. There were no ex secretaries.

The Welsh Housing Partnership Limited Address / Contact

Office Address Exchange House The Old Post Office
Office Address2 High Street
Town Newport
Post code NP20 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07729163
Date of Incorporation Thu, 4th Aug 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Christopher J.

Position: Director

Appointed: 05 February 2024

Nia O.

Position: Director

Appointed: 07 July 2023

James O.

Position: Director

Appointed: 24 January 2023

Simon J.

Position: Director

Appointed: 20 October 2017

Gavin M.

Position: Director

Appointed: 15 April 2022

Resigned: 24 January 2023

Simon M.

Position: Director

Appointed: 10 May 2021

Resigned: 05 February 2024

David H.

Position: Director

Appointed: 01 December 2020

Resigned: 10 May 2021

Gareth Y.

Position: Director

Appointed: 13 July 2020

Resigned: 01 December 2020

David H.

Position: Director

Appointed: 19 July 2019

Resigned: 13 July 2020

Bryn E.

Position: Director

Appointed: 18 January 2018

Resigned: 07 July 2023

Jas B.

Position: Director

Appointed: 20 October 2017

Resigned: 19 July 2019

Wayne F.

Position: Director

Appointed: 19 August 2015

Resigned: 15 April 2022

Deborah G.

Position: Director

Appointed: 01 April 2014

Resigned: 20 October 2017

Walis G.

Position: Director

Appointed: 01 April 2014

Resigned: 18 January 2018

Timothy B.

Position: Director

Appointed: 15 August 2011

Resigned: 01 April 2014

Alwyn L.

Position: Director

Appointed: 15 August 2011

Resigned: 01 April 2014

Simon J.

Position: Director

Appointed: 15 August 2011

Resigned: 28 July 2015

Ian W.

Position: Director

Appointed: 04 August 2011

Resigned: 30 June 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand8571 184
Current Assets2 9313 165
Debtors2 0741 981
Net Assets Liabilities19 16119 056
Other Debtors1 9761 981
Property Plant Equipment110 117109 839
Other
Accrued Liabilities Deferred Income1 7761 800
Accumulated Depreciation Impairment Property Plant Equipment1 2451 523
Administrative Expenses339 000318 000
Bank Borrowings Overdrafts92 0109 592
Creditors1 82311 440
Fixed Assets110 117109 839
Gross Profit Loss3 764 0003 764 000
Increase From Depreciation Charge For Year Property Plant Equipment 278
Interest Payable Similar Charges Finance Costs3 530 0003 512 000
Net Current Assets Liabilities1 108-8 275
Operating Profit Loss3 425 0003 446 000
Prepayments Accrued Income98 
Profit Loss On Ordinary Activities After Tax-143 000-105 000
Profit Loss On Ordinary Activities Before Tax-105 000-66 000
Property Plant Equipment Gross Cost111 362111 362
Provisions For Liabilities Balance Sheet Subtotal5445
Taxation Social Security Payable4748
Tax Tax Credit On Profit Or Loss On Ordinary Activities38 00039 000
Total Assets Less Current Liabilities111 225101 564
Turnover Revenue3 764 0003 764 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Director appointment termination date: February 5, 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements