Weigall Place Ramsgate Kent Management Company Limited RAMSGATE


Weigall Place Ramsgate Kent Management Company started in year 2005 as Private Limited Company with registration number 05560552. The Weigall Place Ramsgate Kent Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Ramsgate at 50 Queen Street. Postal code: CT11 9EE.

There is a single director in the company at the moment - Geoffrey H., appointed on 1 January 2016. In addition, a secretary was appointed - Peter S., appointed on 3 November 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Weigall Place Ramsgate Kent Management Company Limited Address / Contact

Office Address 50 Queen Street
Town Ramsgate
Post code CT11 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05560552
Date of Incorporation Mon, 12th Sep 2005
Industry Residents property management
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Peter S.

Position: Secretary

Appointed: 03 November 2016

Geoffrey H.

Position: Director

Appointed: 01 January 2016

Gloria W.

Position: Director

Appointed: 16 July 2008

Resigned: 30 September 2016

Robert W.

Position: Director

Appointed: 02 April 2008

Resigned: 30 September 2016

Robert W.

Position: Secretary

Appointed: 02 April 2008

Resigned: 30 September 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2005

Resigned: 12 September 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 September 2005

Resigned: 12 September 2005

John W.

Position: Director

Appointed: 12 September 2005

Resigned: 28 April 2008

Allan S.

Position: Director

Appointed: 12 September 2005

Resigned: 28 April 2008

John W.

Position: Secretary

Appointed: 12 September 2005

Resigned: 28 April 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Geoff H. This PSC has significiant influence or control over the company,.

Geoff H.

Notified on 12 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth17811261127     
Balance Sheet
Current Assets38332354130837910563628155
Net Assets Liabilities   12741314566930061
Cash Bank In Hand383463328      
Debtors  213      
Net Assets Liabilities Including Pension Asset Liability17811261127     
Reserves/Capital
Called Up Share Capital777      
Profit Loss Account Reserve17110554      
Shareholder Funds17811261127     
Other
Average Number Employees During Period     11  
Creditors   181187187193193200
Fixed Assets     105636  
Net Current Assets Liabilities17811261127413145669493261
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   221221227226212206
Total Assets Less Current Liabilities17811261127413332862493261
Creditors Due Within One Year205211480181     
Number Shares Allotted  7      
Par Value Share  1      
Share Capital Allotted Called Up Paid 77      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 19th, June 2023
Free Download (3 pages)

Company search

Advertisements