Weston Rectory Management Limited SHIFNAL


Founded in 1990, Weston Rectory Management, classified under reg no. 02515223 is an active company. Currently registered at 2 The Old Rectory Rectory Drive TF11 8QG, Shifnal the company has been in the business for thirty four years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

At present there are 9 directors in the the company, namely Scott B., Thomas S. and Michelle B. and others. In addition one secretary - Elaine T. - 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.

Weston Rectory Management Limited Address / Contact

Office Address 2 The Old Rectory Rectory Drive
Office Address2 Weston-under-lizard
Town Shifnal
Post code TF11 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02515223
Date of Incorporation Mon, 25th Jun 1990
Industry Residents property management
End of financial Year 30th June
Company age 34 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Scott B.

Position: Director

Appointed: 02 September 2022

Thomas S.

Position: Director

Appointed: 02 September 2022

Michelle B.

Position: Director

Appointed: 19 February 2021

Elaine T.

Position: Secretary

Appointed: 28 January 2021

Katey T.

Position: Director

Appointed: 25 November 2020

Maureen C.

Position: Director

Appointed: 01 June 2019

Kate E.

Position: Director

Appointed: 01 March 2019

Diana L.

Position: Director

Appointed: 24 April 2016

Robin S.

Position: Director

Appointed: 04 May 2005

Elaine T.

Position: Director

Appointed: 16 December 1999

Tony T.

Position: Director

Appointed: 21 September 2021

Resigned: 02 September 2022

James B.

Position: Director

Appointed: 11 August 2010

Resigned: 19 February 2021

Jeffrey S.

Position: Director

Appointed: 13 August 2007

Resigned: 02 September 2022

Edward C.

Position: Director

Appointed: 09 January 2007

Resigned: 01 June 2019

Paul W.

Position: Director

Appointed: 10 October 2005

Resigned: 01 December 2006

Christine C.

Position: Secretary

Appointed: 04 May 2005

Resigned: 25 December 2020

Michael J.

Position: Director

Appointed: 04 May 2005

Resigned: 13 August 2007

Edward C.

Position: Director

Appointed: 04 May 2005

Resigned: 15 February 2019

Russell H.

Position: Director

Appointed: 04 May 2005

Resigned: 11 August 2010

Matthew A.

Position: Secretary

Appointed: 15 June 2004

Resigned: 04 May 2005

Timothy W.

Position: Director

Appointed: 25 March 2003

Resigned: 30 June 2020

Lynda B.

Position: Director

Appointed: 16 December 1999

Resigned: 05 November 2001

Christine C.

Position: Director

Appointed: 16 December 1999

Resigned: 25 December 2020

Edna B.

Position: Director

Appointed: 16 December 1999

Resigned: 15 January 2016

Barrie J.

Position: Director

Appointed: 16 December 1999

Resigned: 13 May 2004

Christopher J.

Position: Director

Appointed: 16 December 1999

Resigned: 14 May 2003

David M.

Position: Director

Appointed: 16 December 1999

Resigned: 31 May 2004

Ian R.

Position: Director

Appointed: 16 December 1999

Resigned: 10 October 2005

Brian J.

Position: Director

Appointed: 11 October 1996

Resigned: 16 December 1999

Michael P.

Position: Director

Appointed: 12 October 1995

Resigned: 16 December 1999

Gordon S.

Position: Secretary

Appointed: 01 June 1994

Resigned: 30 June 2004

Frank R.

Position: Director

Appointed: 30 June 1992

Resigned: 11 October 1996

John A.

Position: Director

Appointed: 30 June 1992

Resigned: 12 October 1995

David R.

Position: Secretary

Appointed: 30 June 1992

Resigned: 11 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets27 22930 26035 05639 15040 36228 26929 07222 675
Net Assets Liabilities34 33437 82442 27446 42147 60736 13236 50330 741
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 3322 0222 0372 0822 3282 1851 7881 850
Fixed Assets6 2346 2346 2346 2346 2346 2346 2346 234
Net Current Assets Liabilities30 43233 61238 07742 26943 70132 08332 05726 357
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 2033 3523 0213 1193 3393 8142 9853 682
Total Assets Less Current Liabilities36 66639 84644 31148 50349 93538 31738 29132 591

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 24th, October 2023
Free Download (5 pages)

Company search