Washington Wharf Management Company Limited SALISBURY


Founded in 2000, Washington Wharf Management Company, classified under reg no. 04005473 is an active company. Currently registered at Fisher House SP2 7QY, Salisbury the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Graham D., Alun W. and Claire C. and others. Of them, Philip B. has been with the company the longest, being appointed on 15 October 2007 and Graham D. has been with the company for the least time - from 1 January 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher H. who worked with the the company until 10 October 2001.

Washington Wharf Management Company Limited Address / Contact

Office Address Fisher House
Office Address2 84 Fisherton Street
Town Salisbury
Post code SP2 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04005473
Date of Incorporation Thu, 1st Jun 2000
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Remus Management Limited

Position: Corporate Secretary

Appointed: 15 February 2023

Graham D.

Position: Director

Appointed: 01 January 2019

Alun W.

Position: Director

Appointed: 20 February 2015

Claire C.

Position: Director

Appointed: 20 February 2015

Julie W.

Position: Director

Appointed: 01 June 2008

Philip B.

Position: Director

Appointed: 15 October 2007

Puja P.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2020

Jocelyn C.

Position: Director

Appointed: 01 January 2019

Resigned: 10 May 2023

George B.

Position: Director

Appointed: 19 January 2015

Resigned: 01 February 2016

Adam B.

Position: Director

Appointed: 25 February 2008

Resigned: 30 June 2009

Jq Asset Management Limited

Position: Corporate Secretary

Appointed: 01 January 2008

Resigned: 31 December 2022

Helen H.

Position: Director

Appointed: 25 June 2007

Resigned: 24 April 2018

Victoria W.

Position: Director

Appointed: 11 December 2006

Resigned: 31 May 2013

Ian T.

Position: Director

Appointed: 07 November 2006

Resigned: 14 May 2011

Philip B.

Position: Director

Appointed: 01 September 2005

Resigned: 18 April 2007

Oded S.

Position: Director

Appointed: 03 March 2003

Resigned: 30 September 2004

James D.

Position: Director

Appointed: 03 March 2003

Resigned: 05 March 2005

Mainstay (secretaries) Limited

Position: Corporate Secretary

Appointed: 03 March 2003

Resigned: 01 January 2008

Delwyn E.

Position: Director

Appointed: 03 March 2003

Resigned: 30 April 2014

Matthew H.

Position: Director

Appointed: 03 March 2003

Resigned: 18 July 2007

Geoffrey L.

Position: Director

Appointed: 03 March 2003

Resigned: 30 September 2019

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 10 October 2001

Resigned: 03 March 2003

Christopher H.

Position: Secretary

Appointed: 01 June 2000

Resigned: 10 October 2001

Christopher H.

Position: Director

Appointed: 01 June 2000

Resigned: 10 October 2001

John P.

Position: Director

Appointed: 01 June 2000

Resigned: 03 March 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Shirley D. The abovementioned PSC has significiant influence or control over this company,.

Shirley D.

Notified on 1 April 2018
Ceased on 27 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand39 81644 910    
Current Assets68 89777 78087 54693 71492 699101 287
Debtors29 08132 870    
Property Plant Equipment206 093206 093    
Other
Accrued Liabilities1 2901 290    
Creditors2 1742 9301 4587441 1052 464
Net Current Assets Liabilities66 72374 85086 08892 97091 59498 823
Prepayments10 62111 070    
Property Plant Equipment Gross Cost206 093     
Total Assets Less Current Liabilities272 816280 943292 181299 063297 687304 916
Trade Creditors Trade Payables8841 640    
Trade Debtors Trade Receivables18 46021 800    
Fixed Assets 206 093206 093206 093206 093206 093

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 5th, July 2023
Free Download (5 pages)

Company search