Wellington Court Garden (halesworth) Management Company Limited LONDON


Wellington Court Garden (halesworth) Management Company started in year 1990 as Private Limited Company with registration number 02526729. The Wellington Court Garden (halesworth) Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 14 Basing Hill. Postal code: NW11 8TH.

There is a single director in the company at the moment - Matthew V., appointed on 20 December 2012. In addition, a secretary was appointed - Matthew V., appointed on 3 November 2021. 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.

Wellington Court Garden (halesworth) Management Company Limited Address / Contact

Office Address 14 Basing Hill
Town London
Post code NW11 8TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02526729
Date of Incorporation Tue, 31st Jul 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Matthew V.

Position: Secretary

Appointed: 03 November 2021

Matthew V.

Position: Director

Appointed: 20 December 2012

Elizabeth C.

Position: Director

Appointed: 20 December 2012

Resigned: 20 October 2021

Elizabeth C.

Position: Secretary

Appointed: 20 September 2002

Resigned: 03 November 2021

James B.

Position: Secretary

Appointed: 18 January 2001

Resigned: 20 September 2002

Ruth G.

Position: Secretary

Appointed: 16 March 1994

Resigned: 18 January 2001

Kevin F.

Position: Director

Appointed: 16 March 1994

Resigned: 20 December 2012

Josephine J.

Position: Secretary

Appointed: 31 July 1991

Resigned: 16 March 1994

Nicholas F.

Position: Director

Appointed: 31 July 1991

Resigned: 16 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 30011 66212 8856 6337 3938 44810 81413 682
Current Assets3 80814 81312 8856 6337 8937 7489 81412 682
Debtors5083 151  500-700-1 000-1 000
Property Plant Equipment11111111
Other
Average Number Employees During Period    111 
Creditors2 1901 3121 3802 1091 6961 8501 6201 680
Net Current Assets Liabilities1 61813 50111 5054 5246 1975 8988 19411 002
Number Shares Issued Fully Paid  44    
Other Creditors1 2901 3201 3801 7491 6961 7401 6201 680
Par Value Share  11    
Property Plant Equipment Gross Cost1111111 
Total Assets Less Current Liabilities1 61913 50211 5064 5256 1985 8998 19511 003
Trade Creditors Trade Payables900-8 360 110  
Trade Debtors Trade Receivables5083 151  500-700  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, January 2023
Free Download (8 pages)

Company search

Advertisements