Wedmore Street (london N19) Management Company Limited LOUGHTON


Wedmore Street (london N19) Management Company started in year 1999 as Private Limited Company with registration number 03773748. The Wedmore Street (london N19) Management Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Loughton at 141 High Road. Postal code: IG10 4LT.

The company has 2 directors, namely Yasar H., Timothy G.. Of them, Yasar H., Timothy G. have been with the company the longest, being appointed on 16 January 2001. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan P. who worked with the the company until 23 July 1999.

Wedmore Street (london N19) Management Company Limited Address / Contact

Office Address 141 High Road
Town Loughton
Post code IG10 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03773748
Date of Incorporation Wed, 19th May 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Yasar H.

Position: Director

Appointed: 16 January 2001

Timothy G.

Position: Director

Appointed: 16 January 2001

John Simmons (property Management) Limited

Position: Corporate Secretary

Appointed: 23 July 1999

Ian M.

Position: Director

Appointed: 28 September 2005

Resigned: 01 October 2017

Tim R.

Position: Director

Appointed: 01 September 2005

Resigned: 26 January 2012

Alberto C.

Position: Director

Appointed: 03 October 2003

Resigned: 20 December 2021

Toby R.

Position: Director

Appointed: 30 July 2003

Resigned: 01 August 2005

Vyvian S.

Position: Director

Appointed: 19 January 2000

Resigned: 21 April 2002

William P.

Position: Director

Appointed: 19 May 1999

Resigned: 23 July 1999

Alan P.

Position: Director

Appointed: 19 May 1999

Resigned: 23 July 1999

Alan P.

Position: Secretary

Appointed: 19 May 1999

Resigned: 23 July 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 May 1999

Resigned: 19 May 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1999

Resigned: 19 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2971 447530      
Balance Sheet
Cash Bank On Hand   996953    
Current Assets2 9653 5412 5971 7261 7421 7061 4601 5272 707
Debtors185678728730789    
Net Assets Liabilities  530-9675901 184-2 9184 1881 044
Cash Bank In Hand2 7802 8631 869      
Net Assets Liabilities Including Pension Asset Liability2971 447530      
Reserves/Capital
Called Up Share Capital121212      
Profit Loss Account Reserve2851 435518      
Shareholder Funds2971 447530      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 9402 566 2 4232 6642 833 
Creditors  1271272 3322 8901 8425 7153 751
Net Current Assets Liabilities2 2901 447530-9675901 184-2544 1881 044
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  8385 95128131 
Total Assets Less Current Liabilities2 2903 414530-9675901 184-2544 1881 044
Accruals Deferred Income1 9931 967       
Creditors Due Within One Year6751272 067      
Number Shares Allotted 12       
Par Value Share 1       
Share Capital Allotted Called Up Paid1212       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-05-31
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements