Watkins Terrace Management Company Limited NORTHAMPTON


Watkins Terrace Management Company started in year 1988 as Private Limited Company with registration number 02260822. The Watkins Terrace Management Company company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Northampton at 2 Flat 4. Postal code: NN1 3ER.

The firm has one director. Irina D., appointed on 2 October 2017. There are currently no secretaries appointed. 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.

Watkins Terrace Management Company Limited Address / Contact

Office Address 2 Flat 4
Office Address2 Watkin Terrace
Town Northampton
Post code NN1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02260822
Date of Incorporation Fri, 20th May 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 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 Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Irina D.

Position: Director

Appointed: 02 October 2017

Peter G.

Position: Secretary

Appointed: 30 May 2016

Resigned: 07 February 2017

Clare M.

Position: Director

Appointed: 12 May 2015

Resigned: 03 October 2017

Anna B.

Position: Director

Appointed: 30 November 2009

Resigned: 06 December 2016

Brett R.

Position: Secretary

Appointed: 01 October 2004

Resigned: 30 May 2016

Beverley H.

Position: Director

Appointed: 22 April 2004

Resigned: 01 May 2016

Beverley H.

Position: Secretary

Appointed: 22 April 2004

Resigned: 01 May 2016

Erica R.

Position: Secretary

Appointed: 19 November 2002

Resigned: 22 April 2004

Erica R.

Position: Director

Appointed: 19 November 2002

Resigned: 01 October 2009

Audie D.

Position: Secretary

Appointed: 20 September 2001

Resigned: 19 November 2002

Benjamin M.

Position: Director

Appointed: 03 December 2000

Resigned: 19 November 2002

Heather S.

Position: Secretary

Appointed: 03 December 2000

Resigned: 24 September 2001

Stephen H.

Position: Secretary

Appointed: 03 May 2000

Resigned: 10 December 2000

Jonathan B.

Position: Director

Appointed: 01 May 1994

Resigned: 10 March 2000

Anne H.

Position: Director

Appointed: 30 September 1991

Resigned: 10 March 2000

Stephen H.

Position: Director

Appointed: 30 September 1991

Resigned: 10 December 2000

Jeremy H.

Position: Director

Appointed: 30 September 1991

Resigned: 01 May 1994

Alisdair S.

Position: Director

Appointed: 30 September 1991

Resigned: 01 January 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Irina D. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Irina D. This PSC has significiant influence or control over the company,. Moving on, there is Clare M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Irina D.

Notified on 11 July 2018
Nature of control: significiant influence or control

Irina D.

Notified on 2 November 2017
Ceased on 28 December 2019
Nature of control: significiant influence or control

Clare M.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 6483 1202 3031 942     
Balance Sheet
Cash Bank In Hand1 6443 116       
Cash Bank On Hand 3 1163 423      
Current Assets 3 1203 4232 0427457637761 7141 037
Debtors44       
Other Debtors 4       
Net Assets Liabilities   1 9466496677301 668991
Net Assets Liabilities Including Pension Asset Liability  2 3031 942     
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve1 6443 116       
Shareholder Funds1 6483 1202 3031 942     
Other
Accrued Liabilities  420      
Average Number Employees During Period  1  1111
Creditors  1 120  100505050
Net Current Assets Liabilities 3 1202 3031 942745663501 664987
Number Shares Allotted 4       
Par Value Share 1       
Total Assets Less Current Liabilities1 6483 1202 3031 9427497677301 668991
Value Shares Allotted44       
Accrued Liabilities Not Expressed Within Creditors Subtotal   100100100   
Called Up Share Capital Not Paid Not Expressed As Current Asset   444444
Fixed Assets      7761 714 
Creditors Due Within One Year  1 120100     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 4th, January 2023
Free Download (3 pages)

Company search