Whirlygig Lane Management Company Limited TAUNTON


Whirlygig Lane Management Company started in year 2000 as Private Limited Company with registration number 04100032. The Whirlygig Lane Management Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Taunton at 2 Church Square. Postal code: TA1 1SA. Since December 28, 2000 Whirlygig Lane Management Company Limited is no longer carrying the name Westrock Property Management.

There is a single director in the company at the moment - Laura B., appointed on 20 July 2022. In addition, a secretary was appointed - Edmund B., appointed on 25 September 2003. 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.

Whirlygig Lane Management Company Limited Address / Contact

Office Address 2 Church Square
Town Taunton
Post code TA1 1SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04100032
Date of Incorporation Wed, 1st Nov 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Laura B.

Position: Director

Appointed: 20 July 2022

Edmund B.

Position: Secretary

Appointed: 25 September 2003

Leslie B.

Position: Director

Appointed: 13 October 2014

Resigned: 10 October 2022

Roger S.

Position: Director

Appointed: 13 October 2014

Resigned: 10 October 2022

Rebecca O.

Position: Director

Appointed: 10 October 2011

Resigned: 13 October 2014

John R.

Position: Director

Appointed: 10 October 2011

Resigned: 13 October 2014

Eve K.

Position: Director

Appointed: 10 October 2011

Resigned: 08 October 2012

Arthur M.

Position: Director

Appointed: 09 October 2007

Resigned: 13 October 2014

James E.

Position: Director

Appointed: 09 October 2007

Resigned: 08 October 2012

Melanie S.

Position: Director

Appointed: 11 October 2005

Resigned: 09 October 2007

Neil S.

Position: Director

Appointed: 09 November 2004

Resigned: 01 November 2005

Leslie B.

Position: Director

Appointed: 25 September 2003

Resigned: 07 October 2008

Roger S.

Position: Director

Appointed: 25 September 2003

Resigned: 09 October 2007

David R.

Position: Director

Appointed: 25 September 2003

Resigned: 09 November 2004

Peter D.

Position: Director

Appointed: 03 September 2003

Resigned: 25 September 2003

Neil T.

Position: Secretary

Appointed: 20 December 2002

Resigned: 03 September 2003

Aravinda N.

Position: Director

Appointed: 19 October 2001

Resigned: 03 September 2003

London Law Services Limited

Position: Nominee Director

Appointed: 01 November 2000

Resigned: 01 November 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2000

Resigned: 01 November 2000

Michael N.

Position: Director

Appointed: 01 November 2000

Resigned: 03 September 2003

Duncan P.

Position: Secretary

Appointed: 01 November 2000

Resigned: 20 December 2002

Company previous names

Westrock Property Management December 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth31 93941 23115 210-4 38418 284      
Balance Sheet
Cash Bank In Hand34 63556 06232 08219 24836 990      
Current Assets37 88658 43235 45421 56139 20659 79876 68881 60068 50488 439102 483
Debtors3 2512 3703 3722 3132 216      
Reserves/Capital
Called Up Share Capital3333333333      
Profit Loss Account Reserve8 04717 33915 177-4 41718 251      
Shareholder Funds31 93941 23115 210-4 38418 284      
Other
Creditors    20 92225 24518 70121 38517 41017 51316 776
Creditors Due Within One Year5 94717 20120 24425 94520 922      
Net Current Assets Liabilities31 93941 23115 210-4 38418 28434 55357 98760 21551 09470 92685 707
Number Shares Allotted 33333333      
Other Reserves23 85923 859         
Par Value Share 1111      
Share Capital Allotted Called Up Paid3333333333      
Total Assets Less Current Liabilities31 93941 23115 210-4 38418 28434 55357 98760 21551 09470 92685 707
Average Number Employees During Period       22  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, October 2023
Free Download (4 pages)

Company search

Advertisements