Weavers Court (worcester) Management Company Limited MALVERN


Weavers Court (worcester) Management Company started in year 2006 as Private Limited Company with registration number 05852693. The Weavers Court (worcester) Management Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Malvern at 23 Worcester Road. Postal code: WR14 4QY.

The company has 4 directors, namely Wayne R., Joanne K. and Lesley J. and others. Of them, Janet B. has been with the company the longest, being appointed on 3 October 2006 and Wayne R. has been with the company for the least time - from 17 May 2018. As of 28 May 2024, there were 9 ex directors - Helena N., David T. and others listed below. There were no ex secretaries.

Weavers Court (worcester) Management Company Limited Address / Contact

Office Address 23 Worcester Road
Town Malvern
Post code WR14 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05852693
Date of Incorporation Tue, 20th Jun 2006
Industry Residents property management
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Wayne R.

Position: Director

Appointed: 17 May 2018

Joanne K.

Position: Director

Appointed: 21 March 2017

Philip Laney & Jolly Ltd

Position: Corporate Secretary

Appointed: 20 October 2015

Lesley J.

Position: Director

Appointed: 04 February 2014

Janet B.

Position: Director

Appointed: 03 October 2006

Helena N.

Position: Director

Appointed: 04 February 2014

Resigned: 24 March 2017

David T.

Position: Director

Appointed: 28 May 2013

Resigned: 01 March 2018

Josephine C.

Position: Director

Appointed: 29 June 2012

Resigned: 22 August 2017

Clive Y.

Position: Director

Appointed: 17 May 2007

Resigned: 03 July 2013

Jacqueline T.

Position: Director

Appointed: 03 October 2006

Resigned: 01 June 2018

Wendy A.

Position: Director

Appointed: 03 October 2006

Resigned: 20 June 2010

Nicholas P.

Position: Director

Appointed: 20 June 2006

Resigned: 30 June 2015

Rhodes Rogers & Jolly Limited

Position: Corporate Secretary

Appointed: 20 June 2006

Resigned: 20 October 2015

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 June 2006

Resigned: 20 June 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2006

Resigned: 20 June 2006

Adam C.

Position: Director

Appointed: 20 June 2006

Resigned: 01 December 2009

Iuan J.

Position: Director

Appointed: 20 June 2006

Resigned: 21 December 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth 7 2089 691       
Balance Sheet
Current Assets5 5217 84410 08511 99612 59112 45414 42013 51413 6819 643
Net Assets Liabilities  9 69111 69812 31312 16414 12514 66014 65310 660
Cash Bank In Hand4 5617 503        
Debtors960341        
Net Assets Liabilities Including Pension Asset Liability4 9217 2089 691       
Reserves/Capital
Called Up Share Capital1515        
Profit Loss Account Reserve4 9067 193        
Shareholder Funds 7 2089 691       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  7146546546667327321 152988
Net Current Assets Liabilities4 9217 84410 40512 35212 96712 83014 85715 39215 80511 648
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3413203563763764371 8782 1242 005
Total Assets Less Current Liabilities 7 84410 40512 35212 96712 83014 85715 39215 80511 648
Accruals Deferred Income 636714       
Capital Employed4 9217 208        
Creditors Due Within One Year600636        
Number Shares Allotted 15        
Par Value Share 1        
Share Capital Allotted Called Up Paid1515        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements