Wensley Avenue Management Company Limited LEEDS


Founded in 1985, Wensley Avenue Management Company, classified under reg no. 01916672 is an active company. Currently registered at Flat 9 Allerton Hall Courtyard LS7 3QX, Leeds the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Jo-Anne C., Laurence T. and Philip H. and others. In addition one secretary - Laurence T. - is with the company. At the moment 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.

Wensley Avenue Management Company Limited Address / Contact

Office Address Flat 9 Allerton Hall Courtyard
Office Address2 Wensley Avenue
Town Leeds
Post code LS7 3QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01916672
Date of Incorporation Fri, 24th May 1985
Industry Other accommodation
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Jo-Anne C.

Position: Director

Appointed: 24 May 2022

Laurence T.

Position: Secretary

Appointed: 24 May 2022

Laurence T.

Position: Director

Appointed: 02 August 2013

Philip H.

Position: Director

Appointed: 15 June 1991

Martin M.

Position: Director

Appointed: 15 June 1991

Graham M.

Position: Secretary

Appointed: 01 August 2013

Resigned: 24 May 2022

Andrew V.

Position: Director

Appointed: 17 August 2011

Resigned: 02 August 2013

Graham M.

Position: Director

Appointed: 01 March 2010

Resigned: 24 May 2022

Jacquline C.

Position: Director

Appointed: 30 November 2004

Resigned: 01 March 2010

Stuart M.

Position: Director

Appointed: 30 November 2004

Resigned: 01 March 2010

Eithne T.

Position: Director

Appointed: 24 June 2004

Resigned: 30 November 2004

Philip H.

Position: Secretary

Appointed: 03 September 1999

Resigned: 30 July 2013

Ethna T.

Position: Director

Appointed: 03 September 1999

Resigned: 03 March 2004

Deborah S.

Position: Director

Appointed: 01 June 1997

Resigned: 14 September 1999

Dorothy H.

Position: Secretary

Appointed: 15 June 1991

Resigned: 11 January 1999

Pearl M.

Position: Director

Appointed: 15 June 1991

Resigned: 10 August 2005

Stephanie L.

Position: Director

Appointed: 15 June 1991

Resigned: 31 May 1997

Rosina H.

Position: Director

Appointed: 15 June 1991

Resigned: 15 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 0872 5433 1034 9233 9623 534
Net Assets Liabilities343343-343-343-343-343
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  354354360-325
Average Number Employees During Period     4
Creditors2 4302 8863 0924 9123 9453 552
Net Current Assets Liabilities343343111117 
Total Assets Less Current Liabilities343343111117-18

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 17th, December 2023
Free Download (6 pages)

Company search