Wagedale Limited HODDESDON


Wagedale started in year 1993 as Private Limited Company with registration number 02804774. The Wagedale company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Hoddesdon at 2 Tower Centre. Postal code: EN11 8UR.

The firm has 2 directors, namely Peter C., Louise W.. Of them, Louise W. has been with the company the longest, being appointed on 12 June 2006 and Peter C. has been with the company for the least time - from 17 October 2013. Currently 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.

Wagedale Limited Address / Contact

Office Address 2 Tower Centre
Town Hoddesdon
Post code EN11 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02804774
Date of Incorporation Tue, 30th Mar 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Peter C.

Position: Director

Appointed: 17 October 2013

Amber Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 August 2007

Louise W.

Position: Director

Appointed: 12 June 2006

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 31 August 2007

Elaine C.

Position: Director

Appointed: 03 March 2004

Resigned: 10 April 2004

Joy G.

Position: Director

Appointed: 24 February 2004

Resigned: 24 November 2005

David S.

Position: Secretary

Appointed: 30 June 2002

Resigned: 02 August 2005

Deborah L.

Position: Director

Appointed: 15 March 2001

Resigned: 01 January 2004

Duncan W.

Position: Director

Appointed: 05 January 2000

Resigned: 14 March 2001

Centro Plc

Position: Corporate Secretary

Appointed: 18 October 1999

Resigned: 30 June 2002

Richard G.

Position: Director

Appointed: 16 July 1999

Resigned: 15 September 2008

Okechukwu M.

Position: Director

Appointed: 29 July 1998

Resigned: 30 April 2004

Raymond H.

Position: Secretary

Appointed: 15 April 1998

Resigned: 18 October 1999

Susan M.

Position: Director

Appointed: 18 August 1993

Resigned: 09 September 1999

Avril M.

Position: Director

Appointed: 12 August 1993

Resigned: 31 March 1995

Ann B.

Position: Secretary

Appointed: 16 June 1993

Resigned: 31 March 1998

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1993

Resigned: 31 March 1993

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 30 March 1993

Resigned: 31 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets18181818181818
Net Assets Liabilities18181818181818
Other
Net Current Assets Liabilities18181818181818
Total Assets Less Current Liabilities18181818181818

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 7th, December 2023
Free Download (3 pages)

Company search