Wheelhouse Management Limited DORSET


Wheelhouse Management started in year 2002 as Private Limited Company with registration number 04440834. The Wheelhouse Management company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Dorset at 6 Poole Hill. Postal code: BH2 5PS. Since 2nd June 2002 Wheelhouse Management Limited is no longer carrying the name Ashley 056.

The firm has 2 directors, namely James Y., Sonia W.. Of them, Sonia W. has been with the company the longest, being appointed on 1 October 2018 and James Y. has been with the company for the least time - from 17 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.

Wheelhouse Management Limited Address / Contact

Office Address 6 Poole Hill
Office Address2 Bournemouth
Town Dorset
Post code BH2 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04440834
Date of Incorporation Thu, 16th May 2002
Industry Residents property management
End of financial Year 30th June
Company age 22 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

James Y.

Position: Director

Appointed: 17 March 2021

Sonia W.

Position: Director

Appointed: 01 October 2018

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 30 September 2010

David R.

Position: Director

Appointed: 12 April 2016

Resigned: 16 March 2021

Sandra J.

Position: Director

Appointed: 31 July 2003

Resigned: 23 May 2017

Terence M.

Position: Secretary

Appointed: 31 July 2003

Resigned: 30 September 2010

Jeff F.

Position: Director

Appointed: 31 July 2003

Resigned: 15 December 2020

Martin D.

Position: Director

Appointed: 30 May 2002

Resigned: 31 July 2003

Eliezer K.

Position: Secretary

Appointed: 30 May 2002

Resigned: 31 July 2003

Angela C.

Position: Nominee Secretary

Appointed: 16 May 2002

Resigned: 30 May 2002

Martyn T.

Position: Nominee Director

Appointed: 16 May 2002

Resigned: 30 May 2002

Company previous names

Ashley 056 June 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand44   
Net Assets Liabilities44444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  444
Number Shares Allotted 4 4 
Par Value Share 1 1 
Total Assets Less Current Liabilities   44

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th June 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements