Wembley Park Drive Management Limited CAMBRIDGE


Wembley Park Drive Management started in year 1982 as Private Limited Company with registration number 01674774. The Wembley Park Drive Management company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The company has 3 directors, namely Clive G., Jayesh P. and Ian K.. Of them, Ian K. has been with the company the longest, being appointed on 6 October 2000 and Clive G. has been with the company for the least time - from 17 January 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Helena C. who worked with the the company until 14 September 1995.

Wembley Park Drive Management Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01674774
Date of Incorporation Mon, 1st Nov 1982
Industry Residents property management
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Clive G.

Position: Director

Appointed: 17 January 2017

Mortimer Secretaries Ltd.

Position: Corporate Secretary

Appointed: 12 April 2012

Jayesh P.

Position: Director

Appointed: 15 December 2005

Ian K.

Position: Director

Appointed: 06 October 2000

Shahzea T.

Position: Director

Appointed: 04 September 2002

Resigned: 06 June 2007

Catherine D.

Position: Director

Appointed: 06 October 2000

Resigned: 06 June 2007

Playfield Properties Limited

Position: Corporate Secretary

Appointed: 18 May 2000

Resigned: 12 April 2012

Caroline Registrars Limited

Position: Corporate Secretary

Appointed: 14 September 1995

Resigned: 18 May 2000

Anne G.

Position: Director

Appointed: 05 June 1992

Resigned: 28 October 1999

Norma G.

Position: Director

Appointed: 05 June 1992

Resigned: 07 October 2000

Helen H.

Position: Director

Appointed: 05 June 1992

Resigned: 07 October 2000

Hilary M.

Position: Director

Appointed: 05 June 1992

Resigned: 15 April 1996

Mary S.

Position: Director

Appointed: 05 June 1992

Resigned: 12 December 1996

Fanny F.

Position: Director

Appointed: 05 June 1992

Resigned: 19 September 2000

Anne W.

Position: Director

Appointed: 05 June 1992

Resigned: 19 September 2000

Helena C.

Position: Secretary

Appointed: 05 June 1992

Resigned: 14 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Current Assets1212
Net Assets Liabilities1212
Other
Net Current Assets Liabilities1212
Total Assets Less Current Liabilities1212

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 10th, June 2023
Free Download (3 pages)

Company search