Westgate House (ironbridge) Management Limited WELLINGTON


Westgate House (ironbridge) Management started in year 1981 as Private Limited Company with registration number 01547849. The Westgate House (ironbridge) Management company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Wellington at Homewise Churchill Building Queen Street. Postal code: TF1 1SN.

The firm has 2 directors, namely Mark D., Donna D.. Of them, Mark D., Donna D. have been with the company the longest, being appointed on 8 March 2021. 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.

Westgate House (ironbridge) Management Limited Address / Contact

Office Address Homewise Churchill Building Queen Street
Office Address2 Telford
Town Wellington
Post code TF1 1SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01547849
Date of Incorporation Fri, 27th Feb 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Mark D.

Position: Director

Appointed: 08 March 2021

Donna D.

Position: Director

Appointed: 08 March 2021

Philip B.

Position: Director

Appointed: 20 April 2017

Resigned: 08 March 2021

Jonathan W.

Position: Director

Appointed: 20 April 2017

Resigned: 08 March 2021

Alan W.

Position: Secretary

Appointed: 01 January 2015

Resigned: 01 December 2017

Rachael S.

Position: Director

Appointed: 12 March 2010

Resigned: 08 May 2018

Rachael S.

Position: Secretary

Appointed: 01 November 2007

Resigned: 31 May 2011

Philip B.

Position: Director

Appointed: 06 February 2007

Resigned: 30 April 2012

Mark B.

Position: Director

Appointed: 06 February 2007

Resigned: 25 February 2010

Teresa W.

Position: Director

Appointed: 23 September 2002

Resigned: 15 September 2005

Sylvia S.

Position: Director

Appointed: 08 September 2002

Resigned: 24 October 2006

Grindrod & Company Limited

Position: Secretary

Appointed: 29 September 2001

Resigned: 01 November 2007

Robert B.

Position: Director

Appointed: 06 November 1998

Resigned: 29 June 2001

John K.

Position: Director

Appointed: 12 May 1998

Resigned: 15 September 2005

Susan G.

Position: Secretary

Appointed: 21 February 1996

Resigned: 29 September 2001

Nigel S.

Position: Director

Appointed: 21 February 1996

Resigned: 15 March 2000

Dennis G.

Position: Secretary

Appointed: 15 June 1994

Resigned: 17 June 1995

John S.

Position: Director

Appointed: 15 June 1994

Resigned: 29 June 2001

John R.

Position: Director

Appointed: 15 June 1994

Resigned: 09 January 1998

Stephanie H.

Position: Secretary

Appointed: 23 March 1993

Resigned: 15 June 1994

Amanda C.

Position: Director

Appointed: 23 March 1993

Resigned: 15 June 1994

Elizabeth S.

Position: Director

Appointed: 30 April 1992

Resigned: 06 November 1998

Stephen W.

Position: Director

Appointed: 30 April 1992

Resigned: 23 March 1993

Moira L.

Position: Director

Appointed: 30 April 1992

Resigned: 23 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth15 124606060       
Balance Sheet
Debtors3560 6060606060606060
Cash Bank In Hand10 741          
Current Assets10 77660         
Net Assets Liabilities Including Pension Asset Liability15 124606060       
Tangible Fixed Assets4 766          
Reserves/Capital
Called Up Share Capital6060         
Profit Loss Account Reserve8 585          
Shareholder Funds15 124606060       
Other
Total Assets Less Current Liabilities15 12460 6060606060606060
Trade Debtors Trade Receivables   6060606060606060
Called Up Share Capital Not Paid Not Expressed As Current Asset 606060       
Creditors Due Within One Year418          
Fixed Assets4 766          
Net Current Assets Liabilities10 35860         
Number Shares Allotted  6060       
Other Aggregate Reserves6 479          
Par Value Share  11       
Share Capital Allotted Called Up Paid 606060       
Tangible Fixed Assets Cost Or Valuation4 766          
Tangible Fixed Assets Disposals 4 766         

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Accounts for a dormant company made up to 31st December 2023
filed on: 12th, April 2024
Free Download (7 pages)

Company search

Advertisements