Wesley Court Management Company (dartmouth) Limited DARTMOUTH


Founded in 1993, Wesley Court Management Company (dartmouth), classified under reg no. 02795426 is an active company. Currently registered at 7 Mount Boone Way TQ6 9PL, Dartmouth the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely John M. and Edna M.. In addition one secretary - John W. - 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.

Wesley Court Management Company (dartmouth) Limited Address / Contact

Office Address 7 Mount Boone Way
Town Dartmouth
Post code TQ6 9PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02795426
Date of Incorporation Wed, 3rd Mar 1993
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

John M.

Position: Director

Appointed: 29 January 2020

John W.

Position: Secretary

Appointed: 01 January 2016

Edna M.

Position: Director

Appointed: 01 January 2016

Clare S.

Position: Director

Appointed: 01 January 2016

Resigned: 29 January 2020

Christopher S.

Position: Secretary

Appointed: 31 March 2013

Resigned: 01 January 2016

Mark S.

Position: Secretary

Appointed: 19 July 2008

Resigned: 31 March 2013

Mark S.

Position: Director

Appointed: 19 July 2008

Resigned: 14 August 2019

Terence D.

Position: Director

Appointed: 19 July 2008

Resigned: 01 January 2016

Donna W.

Position: Director

Appointed: 30 June 2007

Resigned: 31 March 2013

Irene S.

Position: Secretary

Appointed: 30 June 2007

Resigned: 19 July 2008

Christine B.

Position: Secretary

Appointed: 29 January 2002

Resigned: 30 June 2007

Christine B.

Position: Director

Appointed: 10 February 2001

Resigned: 29 January 2002

Grace P.

Position: Director

Appointed: 29 January 2001

Resigned: 31 March 2013

Brian G.

Position: Director

Appointed: 26 June 1998

Resigned: 29 January 2002

James B.

Position: Director

Appointed: 06 January 1998

Resigned: 14 September 2007

Marion G.

Position: Secretary

Appointed: 06 January 1998

Resigned: 29 January 2002

Josephine M.

Position: Secretary

Appointed: 03 March 1993

Resigned: 06 January 1998

John M.

Position: Director

Appointed: 03 March 1993

Resigned: 06 January 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1993

Resigned: 03 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets26 71510 0865 1327 4949 73614 08216 67424 23228 55113 155
Cash Bank In Hand23 1596 8515 132       
Debtors3 5563 2353 106       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 5756617626366272 7501 891
Creditors   8 21711 40615 65018 15325 40527 73013 878
Net Current Assets Liabilities  5251 5756617626366272 7501 891
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 1062 2982 3312 3302 1151 8001 9292 614
Total Assets Less Current Liabilities  5251 5756617626366272 7501 891
Creditors Due Within One Year26 71510 0868 2388 217      
Accruals Deferred Income  5251 575      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements