Welholme Road Flat Management Co. Limited N.E. LINCOLNSHIRE


Founded in 1992, Welholme Road Flat Management, classified under reg no. 02705401 is an active company. Currently registered at 25-27 Welholme Road DN32 0DR, N.e. Lincolnshire the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Simon B. and David L.. In addition one secretary - Camilla P. - is with the firm. At present 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.

Welholme Road Flat Management Co. Limited Address / Contact

Office Address 25-27 Welholme Road
Office Address2 Grimsby
Town N.e. Lincolnshire
Post code DN32 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02705401
Date of Incorporation Thu, 9th Apr 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Simon B.

Position: Director

Appointed: 26 November 2023

Camilla P.

Position: Secretary

Appointed: 26 November 2023

David L.

Position: Director

Appointed: 26 June 2019

Rona S.

Position: Secretary

Appointed: 26 June 2019

Resigned: 26 November 2023

Camilla P.

Position: Director

Appointed: 26 June 2019

Resigned: 26 November 2023

David E.

Position: Director

Appointed: 13 July 2006

Resigned: 26 June 2019

Peter F.

Position: Secretary

Appointed: 27 March 2000

Resigned: 26 June 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1992

Resigned: 09 June 1992

Nigel F.

Position: Director

Appointed: 09 April 1992

Resigned: 13 July 2006

Neil E.

Position: Secretary

Appointed: 09 April 1992

Resigned: 27 March 2000

Neil E.

Position: Director

Appointed: 09 April 1992

Resigned: 27 March 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Simon B. This PSC has significiant influence or control over the company,. Another entity in the PSC register is David L. This PSC .

Simon B.

Notified on 29 November 2023
Nature of control: significiant influence or control

David L.

Notified on 8 July 2019
Ceased on 26 November 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 3443 7512 022    
Current Assets7 5835 9962 0221 8641 8631 7382 783
Debtors3 2392 2453 052    
Net Assets Liabilities6 9014 5762 1071 9491 9371 7382 783
Other Debtors3 2392 2453 052    
Property Plant Equipment858585    
Other
Creditors7671 5053 269    
Net Current Assets Liabilities6 8164 4912 0221 8631 9371 7382 783
Property Plant Equipment Gross Cost858585    
Average Number Employees During Period     11
Fixed Assets  8585   
Total Assets Less Current Liabilities  2 1071 8631 8631 7382 783

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, October 2023
Free Download (3 pages)

Company search