Founded in 2016, Whitefields (welford) Management Company, classified under reg no. 10040938 is an active company. Currently registered at 7 Badgers Close CV37 8FA, Stratford-upon-avon the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.
The firm has 3 directors, namely David S., Christopher R. and Simon G.. Of them, Simon G. has been with the company the longest, being appointed on 1 June 2018 and David S. has been with the company for the least time - from 1 April 2021. As of 28 March 2024, there were 4 ex directors - Andrew C., Paul H. and others listed below. There were no ex secretaries.
Office Address | 7 Badgers Close |
Office Address2 | Welford On Avon |
Town | Stratford-upon-avon |
Post code | CV37 8FA |
Country of origin | United Kingdom |
Registration Number | 10040938 |
Date of Incorporation | Thu, 3rd Mar 2016 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Tue, 31st Dec 2024 (278 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Sun, 10th Mar 2024 (2024-03-10) |
Last confirmation statement dated | Sat, 25th Feb 2023 |
The list of PSCs who own or control the company includes 7 names. As we researched, there is Simon G. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Christopher R. This PSC has significiant influence or control over the company,. Then there is David S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.
Simon G.
Notified on | 1 June 2018 |
Nature of control: |
25-50% voting rights |
Christopher R.
Notified on | 1 February 2021 |
Nature of control: |
significiant influence or control |
David S.
Notified on | 1 April 2021 |
Nature of control: |
25-50% voting rights |
Paul H.
Notified on | 1 June 2018 |
Ceased on | 1 April 2021 |
Nature of control: |
25-50% voting rights |
Andrew C.
Notified on | 1 June 2018 |
Ceased on | 1 February 2021 |
Nature of control: |
25-50% voting rights |
David J.
Notified on | 1 January 2017 |
Ceased on | 1 June 2018 |
Nature of control: |
significiant influence or control |
Richard B.
Notified on | 1 January 2017 |
Ceased on | 1 June 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||
Cash Bank On Hand | 10 058 | 12 715 | 12 768 | 11 067 | 11 788 |
Current Assets | 10 198 | 12 795 | 13 368 | 11 147 | 12 162 |
Debtors | 140 | 80 | 600 | 80 | 374 |
Other Debtors | 140 | 80 | 600 | 80 | 374 |
Other | |||||
Average Number Employees During Period | 3 | 3 | 3 | ||
Creditors | 1 694 | 1 690 | 1 170 | 486 | 510 |
Net Current Assets Liabilities | 8 504 | 11 105 | 12 198 | 10 661 | 11 652 |
Other Creditors | 1 694 | 1 690 | 1 170 | 486 | 510 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31 filed on: 9th, August 2023 |
accounts | Free Download (6 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy