Wessex Property Consultants Limited FORDINGBRIDGE


Founded in 1988, Wessex Property Consultants, classified under reg no. 02282342 is an active company. Currently registered at Flaxfield House Hyde Lane SP6 2HE, Fordingbridge the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Harry L., Rachael L. and Gaynor M. and others. In addition one secretary - Gaynor M. - is with the company. As of 25 April 2024, there were 2 ex directors - Richard A., Jennifer H. and others listed below. There were no ex secretaries.

Wessex Property Consultants Limited Address / Contact

Office Address Flaxfield House Hyde Lane
Office Address2 Stuckton
Town Fordingbridge
Post code SP6 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02282342
Date of Incorporation Mon, 1st Aug 1988
Industry Development of building projects
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Harry L.

Position: Director

Appointed: 01 February 2016

Rachael L.

Position: Director

Appointed: 10 December 2012

Gaynor M.

Position: Secretary

Appointed: 25 September 2009

Gaynor M.

Position: Director

Appointed: 26 January 1992

Roderick M.

Position: Director

Appointed: 26 January 1992

Richard A.

Position: Director

Appointed: 26 January 1992

Resigned: 21 January 1994

Jennifer H.

Position: Director

Appointed: 26 January 1992

Resigned: 25 September 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Harry L. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Rachael L. This PSC has significiant influence or control over the company,. The third one is Gaynor M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Harry L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rachael L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gaynor M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Roderick M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth466 674511 472       
Balance Sheet
Cash Bank On Hand 115 919104 548111 601112 665113 190119 366142 033238 438
Current Assets1 683 0681 674 2271 644 9961 637 4231 639 5391 648 0071 647 9471 690 2251 781 928
Debtors49 81865 58747 72733 10134 15342 09635 86055 47141 589
Net Assets Liabilities 511 472565 248625 384701 573782 660823 267899 269899 340
Other Debtors 18 53116 54216 85612 43511 76711 19510 0139 865
Property Plant Equipment 2 0522 8331 6751 6041 0474311612 865
Total Inventories 1 492 7211 492 7211 492 7211 492 7211 492 7211 492 7211 492 721 
Cash Bank In Hand140 529115 919       
Stocks Inventory1 492 7211 492 721       
Tangible Fixed Assets1 5342 052       
Reserves/Capital
Called Up Share Capital4949       
Profit Loss Account Reserve466 574511 372       
Shareholder Funds466 674511 472       
Other
Accrued Liabilities Deferred Income      21 00021 00021 000
Accumulated Depreciation Impairment Property Plant Equipment 12 52813 59614 99916 32017 36717 98318 25318 790
Additions Other Than Through Business Combinations Property Plant Equipment  1 8492461 249490  3 241
Average Number Employees During Period    44444
Bank Borrowings Overdrafts 801 926647 189568 649344 703286 612225 790163 3951 378 112
Corporation Tax Payable 36 91541 87241 88044 56148 10935 82845 52328 738
Creditors 801 926647 189568 649344 703286 612225 790163 3951 378 112
Fixed Assets       161647 648
Increase From Depreciation Charge For Year Property Plant Equipment  1 0671 4031 3211 047616270537
Investment Property        644 783
Investment Property Fair Value Model        644 783
Net Current Assets Liabilities1 343 8631 311 3461 209 6041 192 3581 044 6721 068 2251 048 6261 062 5031 629 804
Number Shares Issued Fully Paid   49     
Other Creditors 232 800300 796307 395463 236446 145468 444479 176 
Other Taxation Social Security Payable 20 49213 93915 82913 81210 1536 5818 74515 228
Par Value Share 1 1     
Property Plant Equipment Gross Cost 14 57916 42816 67417 92418 41418 41418 41421 655
Total Assets Less Current Liabilities1 345 3971 313 3981 212 4371 194 0331 046 2761 069 2721 049 0571 062 6642 277 452
Trade Creditors Trade Payables 72 67478 78579 96173 25875 37567 46873 27887 158
Trade Debtors Trade Receivables 47 05631 18516 24521 71830 32924 66545 45831 724
Employees Total   33    
Creditors Due After One Year878 723801 926       
Creditors Due Within One Year339 205362 881       
Number Shares Allotted 49       
Other Reserves5151       
Share Capital Allotted Called Up Paid4949       
Tangible Fixed Assets Additions 1 417       
Tangible Fixed Assets Cost Or Valuation13 16314 580       
Tangible Fixed Assets Depreciation11 62912 528       
Tangible Fixed Assets Depreciation Charged In Period 899       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search