Welland Court Management Company Limited MARKET HARBOROUGH


Founded in 1995, Welland Court Management Company, classified under reg no. 03137326 is an active company. Currently registered at Bowden House LE16 9HE, Market Harborough the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Nicholas T., Colin T. and William F.. In addition one secretary - Phyllis T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Welland Court Management Company Limited Address / Contact

Office Address Bowden House
Office Address2 36 Northampton Road
Town Market Harborough
Post code LE16 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03137326
Date of Incorporation Wed, 13th Dec 1995
Industry Development of building projects
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Nicholas T.

Position: Director

Appointed: 22 August 2008

Colin T.

Position: Director

Appointed: 01 July 2002

Phyllis T.

Position: Secretary

Appointed: 01 July 2002

William F.

Position: Director

Appointed: 16 October 1998

Christopher W.

Position: Director

Appointed: 16 October 1998

Resigned: 16 March 2022

Richard J.

Position: Director

Appointed: 16 October 1998

Resigned: 30 June 2002

Stephen D.

Position: Director

Appointed: 16 October 1998

Resigned: 23 April 2008

Sarah W.

Position: Director

Appointed: 16 October 1998

Resigned: 16 March 2022

Sarah W.

Position: Secretary

Appointed: 16 October 1998

Resigned: 01 July 2002

Edward S.

Position: Director

Appointed: 13 December 1995

Resigned: 30 June 2002

Raymond C.

Position: Secretary

Appointed: 13 December 1995

Resigned: 16 October 1998

Terence B.

Position: Director

Appointed: 13 December 1995

Resigned: 16 October 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1995

Resigned: 13 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312022-12-312023-12-31
Net Worth15 25315 925  
Balance Sheet
Current Assets16 46717 28325 96727 080
Cash Bank In Hand16 36617 182  
Debtors101101  
Net Assets Liabilities Including Pension Asset Liability15 25315 925  
Tangible Fixed Assets118  
Reserves/Capital
Called Up Share Capital101101  
Profit Loss Account Reserve15 15215 824  
Shareholder Funds15 25315 925  
Other
Accumulated Depreciation Impairment Property Plant Equipment  840 
Average Number Employees During Period  53
Creditors  1 4151 494
Property Plant Equipment Gross Cost  840 
Creditors Due Within One Year1 2251 366  
Fixed Assets118  
Net Current Assets Liabilities15 24215 917  
Tangible Fixed Assets Cost Or Valuation840840  
Tangible Fixed Assets Depreciation829832  
Tangible Fixed Assets Depreciation Charged In Period 3  
Total Assets Less Current Liabilities15 25315 925  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 23rd, June 2023
Free Download (4 pages)

Company search

Advertisements