West Mills Yard Management Company Limited NEWBURY


Founded in 1988, West Mills Yard Management Company, classified under reg no. 02301650 is an active company. Currently registered at St Lukes House RG14 1JQ, Newbury the company has been in the business for thirty six years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 5 directors in the the company, namely Paul N., John B. and John H. and others. In addition one secretary - Gerard C. - is with the firm. 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.

West Mills Yard Management Company Limited Address / Contact

Office Address St Lukes House
Office Address2 Oxford Street
Town Newbury
Post code RG14 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02301650
Date of Incorporation Mon, 3rd Oct 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Paul N.

Position: Director

Appointed: 10 August 2023

John B.

Position: Director

Appointed: 10 August 2023

John H.

Position: Director

Appointed: 11 July 2022

Adrian A.

Position: Director

Appointed: 13 February 2018

Stuart W.

Position: Director

Appointed: 16 September 2011

Gerard C.

Position: Secretary

Appointed: 16 September 2011

Graeme L.

Position: Director

Appointed: 09 February 2016

Resigned: 08 August 2022

Roger P.

Position: Director

Appointed: 02 August 2011

Resigned: 06 January 2016

Hlf Nominees Limited

Position: Corporate Secretary

Appointed: 10 August 2006

Resigned: 16 September 2011

Peregrine C.

Position: Secretary

Appointed: 03 October 1997

Resigned: 10 August 2006

John H.

Position: Director

Appointed: 06 August 1997

Resigned: 16 September 2011

Graham P.

Position: Director

Appointed: 06 August 1997

Resigned: 29 September 2017

Michael M.

Position: Director

Appointed: 02 January 1996

Resigned: 06 August 1997

Jill M.

Position: Secretary

Appointed: 18 March 1994

Resigned: 31 October 1997

Steven H.

Position: Secretary

Appointed: 03 October 1991

Resigned: 18 March 1994

Peter G.

Position: Director

Appointed: 03 October 1991

Resigned: 06 August 1997

Michael W.

Position: Director

Appointed: 03 October 1991

Resigned: 31 August 1992

Keith W.

Position: Director

Appointed: 03 October 1991

Resigned: 06 August 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we established, there is Graham P. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Stuart W. This PSC has significiant influence or control over the company,. Moving on, there is Graeme L., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Graham P.

Notified on 6 April 2016
Ceased on 6 October 2017
Nature of control: significiant influence or control

Stuart W.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: significiant influence or control

Graeme L.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth6 0478 163       
Balance Sheet
Cash Bank On Hand 12 00916 991  24 59628 69632 76930 452
Current Assets8 72812 99917 40716 31723 84126 58530 58036 65332 836
Debtors438990416  1 9901 8843 8842 384
Net Assets Liabilities  12 79612 49618 24723 95327 71031 92729 114
Property Plant Equipment 100100  100100100100
Cash Bank In Hand8 29012 009       
Net Assets Liabilities Including Pension Asset Liability6 0478 163       
Tangible Fixed Assets100100       
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve5 4036 888       
Shareholder Funds6 0478 163       
Other
Creditors 4 9364 7113 9215 6942 7322 9704 8263 822
Net Current Assets Liabilities5 9478 06312 69612 39618 14723 85327 61031 82729 014
Number Shares Issued Fully Paid     12121212
Par Value Share 1    111
Property Plant Equipment Gross Cost 100   100100100 
Accrued Liabilities 1 088400      
Prepayments 8161      
Profit Loss  4 633      
Recoverable Value-added Tax 206355      
Total Assets Less Current Liabilities6 0478 16312 79612 49618 24723 953   
Trade Creditors Trade Payables 658761      
Trade Debtors Trade Receivables 703       
Fixed Assets100100100100100100   
Creditors Due Within One Year2 7814 936       
Number Shares Allotted 12       
Other Aggregate Reserves6321 263       
Share Capital Allotted Called Up Paid1212       
Tangible Fixed Assets Cost Or Valuation100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, February 2023
Free Download (8 pages)

Company search

Advertisements