Watwick House Management Limited SWANSEA


Founded in 2000, Watwick House Management, classified under reg no. 04075190 is an active company. Currently registered at Rj Chartered Surveyors Ethos SA1 8AS, Swansea the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 6 directors, namely Emma P., Tudor J. and Paul J. and others. Of them, Mollie Y., David M. have been with the company the longest, being appointed on 12 November 2003 and Emma P. has been with the company for the least time - from 1 September 2022. At the moment 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.

Watwick House Management Limited Address / Contact

Office Address Rj Chartered Surveyors Ethos
Office Address2 Kings Road
Town Swansea
Post code SA1 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04075190
Date of Incorporation Fri, 15th Sep 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Emma P.

Position: Director

Appointed: 01 September 2022

Tudor J.

Position: Director

Appointed: 07 May 2021

Paul J.

Position: Director

Appointed: 24 November 2006

Martin W.

Position: Director

Appointed: 14 November 2006

Mollie Y.

Position: Director

Appointed: 12 November 2003

David M.

Position: Director

Appointed: 12 November 2003

Michael W.

Position: Secretary

Appointed: 12 June 2007

Resigned: 01 January 2021

David B.

Position: Director

Appointed: 20 May 2005

Resigned: 05 April 2022

David E.

Position: Director

Appointed: 12 November 2003

Resigned: 09 January 2004

David M.

Position: Secretary

Appointed: 12 November 2003

Resigned: 12 June 2007

Mervyn G.

Position: Director

Appointed: 12 November 2003

Resigned: 24 November 2005

Gerald R.

Position: Director

Appointed: 12 November 2003

Resigned: 24 November 2006

Mark G.

Position: Director

Appointed: 10 September 2001

Resigned: 12 November 2003

Combined Nominees Limited

Position: Nominee Director

Appointed: 15 September 2000

Resigned: 15 September 2000

Leslie G.

Position: Director

Appointed: 15 September 2000

Resigned: 16 August 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 2000

Resigned: 15 September 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 September 2000

Resigned: 15 September 2000

Hannah G.

Position: Director

Appointed: 15 September 2000

Resigned: 12 November 2003

Hannah G.

Position: Secretary

Appointed: 15 September 2000

Resigned: 12 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 0952 674        
Balance Sheet
Cash Bank In Hand1 2561 457        
Cash Bank On Hand  4702 420646     
Current Assets3 4022 0432 5613 5512 1922 0602 2483 4088 4828 404
Debtors2 1465862 0911 1311 546     
Other Debtors  1 0911 091546     
Tangible Fixed Assets1 1221 122        
Net Assets Liabilities     3411 8103 890  
Reserves/Capital
Called Up Share Capital66        
Profit Loss Account Reserve4 0892 668        
Shareholder Funds4 0952 674        
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 1221 122      
Creditors  1 0701 0901 1532 4015191702 1402 319
Creditors Due Within One Year429491        
Net Current Assets Liabilities2 9731 5521 4912 4611 0393411 8103 8906 3426 085
Number Shares Allotted 6        
Par Value Share 1        
Property Plant Equipment Gross Cost  1 1221 122      
Share Capital Allotted Called Up Paid66        
Tangible Fixed Assets Cost Or Valuation1 122         
Total Assets Less Current Liabilities4 0952 6741 4912 4611 0393411 8103 8906 3426 085
Trade Creditors Trade Payables  1 0701 0901 153     
Trade Debtors Trade Receivables  1 000401 000     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      81652  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 11th, November 2023
Free Download (5 pages)

Company search