Welburn Croft Management Limited HEMEL HEMPSTEAD


Welburn Croft Management started in year 2000 as Private Limited Company with registration number 04102668. The Welburn Croft Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hemel Hempstead at Vantage Point. Postal code: HP2 7DN.

The company has 2 directors, namely John C., Gillian M.. Of them, John C., Gillian M. have been with the company the longest, being appointed on 18 November 2003. At the moment 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.

Welburn Croft Management Limited Address / Contact

Office Address Vantage Point
Office Address2 23 Mark Road
Town Hemel Hempstead
Post code HP2 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04102668
Date of Incorporation Mon, 6th Nov 2000
Industry Residents property management
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 05 January 2015

John C.

Position: Director

Appointed: 18 November 2003

Gillian M.

Position: Director

Appointed: 18 November 2003

Craig M.

Position: Director

Appointed: 13 October 2022

Resigned: 01 November 2022

Sean S.

Position: Director

Appointed: 07 July 2022

Resigned: 20 June 2023

John D.

Position: Director

Appointed: 25 June 2005

Resigned: 12 January 2006

The Mcdonald Partnership

Position: Corporate Secretary

Appointed: 25 June 2005

Resigned: 05 January 2015

Patrick C.

Position: Director

Appointed: 18 November 2003

Resigned: 05 May 2013

David M.

Position: Secretary

Appointed: 15 April 2002

Resigned: 25 June 2005

Janet B.

Position: Secretary

Appointed: 06 November 2000

Resigned: 06 November 2000

Philip P.

Position: Director

Appointed: 06 November 2000

Resigned: 11 November 2003

Roderick W.

Position: Secretary

Appointed: 06 November 2000

Resigned: 16 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth99999     
Balance Sheet
Current Assets9999999999
Net Assets Liabilities    999999
Cash Bank In Hand9999      
Net Assets Liabilities Including Pension Asset Liability99999     
Reserves/Capital
Called Up Share Capital9999      
Shareholder Funds99999     
Other
Average Number Employees During Period     22222
Net Current Assets Liabilities9999999999
Total Assets Less Current Liabilities9999999999
Number Shares Allotted 999      
Par Value Share 111      
Share Capital Allotted Called Up Paid9999      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-11-30
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements