Wellingtonia Grange Management Company Limited EXETER


Wellingtonia Grange Management Company started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04294477. The Wellingtonia Grange Management Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Exeter at 20 Queen Street. Postal code: EX4 3SN.

The company has 3 directors, namely Jane L., David F. and Sheila R.. Of them, Sheila R. has been with the company the longest, being appointed on 27 January 2020 and Jane L. has been with the company for the least time - from 6 July 2021. 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.

Wellingtonia Grange Management Company Limited Address / Contact

Office Address 20 Queen Street
Town Exeter
Post code EX4 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04294477
Date of Incorporation Wed, 26th Sep 2001
Industry Combined facilities support activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Jane L.

Position: Director

Appointed: 06 July 2021

David F.

Position: Director

Appointed: 25 May 2021

Sheila R.

Position: Director

Appointed: 27 January 2020

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 September 2015

Caroline A.

Position: Director

Appointed: 15 October 2018

Resigned: 25 October 2022

Anthony H.

Position: Director

Appointed: 01 April 2017

Resigned: 19 July 2020

Philip M.

Position: Secretary

Appointed: 18 November 2013

Resigned: 01 September 2015

Sheila R.

Position: Director

Appointed: 06 June 2012

Resigned: 28 February 2017

Averil S.

Position: Director

Appointed: 06 July 2010

Resigned: 23 January 2020

Sheila R.

Position: Director

Appointed: 30 June 2008

Resigned: 06 July 2010

Anthony H.

Position: Director

Appointed: 30 June 2008

Resigned: 16 June 2016

Jack B.

Position: Director

Appointed: 17 July 2007

Resigned: 31 December 2008

Christian S.

Position: Director

Appointed: 17 July 2007

Resigned: 16 April 2023

Ann M.

Position: Director

Appointed: 06 July 2006

Resigned: 09 October 2007

Francis M.

Position: Director

Appointed: 06 July 2006

Resigned: 22 March 2018

Christopher B.

Position: Director

Appointed: 24 February 2005

Resigned: 01 October 2013

Roger H.

Position: Secretary

Appointed: 01 January 2005

Resigned: 14 November 2013

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 13 September 2004

Resigned: 14 September 2004

Jack B.

Position: Director

Appointed: 18 March 2004

Resigned: 28 February 2005

Nicholas F.

Position: Director

Appointed: 18 March 2004

Resigned: 03 August 2005

John L.

Position: Director

Appointed: 18 March 2004

Resigned: 06 July 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2001

Resigned: 01 January 2005

Corporate Property Management Limited

Position: Director

Appointed: 26 September 2001

Resigned: 13 September 2004

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 26 September 2001

Resigned: 18 March 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth19 01729 613
Balance Sheet
Cash Bank In Hand3 92812 080
Current Assets3 92812 080
Net Assets Liabilities Including Pension Asset Liability19 01729 613
Tangible Fixed Assets17 43617 436
Reserves/Capital
Shareholder Funds19 01729 613
Other
Accruals Deferred Income5 1662 241
Fixed Assets17 43617 436
Net Current Assets Liabilities6 74714 418
Other Aggregate Reserves19 01729 613
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 8192 338
Tangible Fixed Assets Cost Or Valuation17 43617 436
Total Assets Less Current Liabilities24 18331 854

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 25th, March 2024
Free Download (12 pages)

Company search

Advertisements