Whitehall Mansion Management Company started in year 2005 as Private Limited Company with registration number 05363419. The Whitehall Mansion Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Shrewsbury at Apartment 7 Whitehall Mansion. Postal code: SY2 5AP.
Currently there are 2 directors in the the company, namely Julie C. and Simon R.. In addition one secretary - Julie C. - is with the firm. Currently 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.
Office Address | Apartment 7 Whitehall Mansion |
Office Address2 | Monkmoor Road |
Town | Shrewsbury |
Post code | SY2 5AP |
Country of origin | United Kingdom |
Registration Number | 05363419 |
Date of Incorporation | Mon, 14th Feb 2005 |
Industry | Residents property management |
End of financial Year | 28th February |
Company age | 19 years old |
Account next due date | Sat, 30th Nov 2024 (225 days left) |
Account last made up date | Tue, 28th Feb 2023 |
Next confirmation statement due date | Mon, 15th Apr 2024 (2024-04-15) |
Last confirmation statement dated | Sat, 1st Apr 2023 |
The register of PSCs that own or control the company includes 7 names. As BizStats identified, there is Julie C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Simon R. This PSC has significiant influence or control over the company,. Then there is Joanne B., who also meets the Companies House conditions to be indexed as a PSC. This PSC .
Julie C.
Notified on | 8 November 2023 |
Ceased on | 29 November 2023 |
Nature of control: |
significiant influence or control |
Simon R.
Notified on | 1 July 2016 |
Ceased on | 23 November 2023 |
Nature of control: |
significiant influence or control |
Joanne B.
Notified on | 1 July 2016 |
Ceased on | 29 March 2019 |
Nature of control: |
right to appoint and remove directors |
Michael H.
Notified on | 1 July 2016 |
Ceased on | 29 March 2019 |
Nature of control: |
right to appoint and remove directors |
Nigel F.
Notified on | 1 July 2016 |
Ceased on | 16 August 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Martin E.
Notified on | 1 July 2016 |
Ceased on | 16 August 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Compton Group Limited
45-51 Wychtree Street, Morriston, Swansea, SA6 8EX, Wales
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | Wales |
Place registered | England & Wales |
Registration number | 10384641 |
Notified on | 12 February 2017 |
Ceased on | 12 February 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-02-28 | 2018-02-28 | 2019-02-28 | 2020-02-28 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | |||||||
Current Assets | 2 531 | 5 669 | 4 467 | 1 835 | 995 | 1 699 | 1 909 |
Net Assets Liabilities | 2 | 2 | 10 | -2 623 | -2 623 | -2 623 | -2 623 |
Other | |||||||
Accrued Liabilities Deferred Income | 5 667 | 4 457 | 4 458 | 3 618 | 4 322 | 4 532 | |
Accrued Liabilities Not Expressed Within Creditors Subtotal | -2 529 | -5 667 | |||||
Average Number Employees During Period | -1 | -1 | 1 | 1 | 1 | 1 | |
Net Current Assets Liabilities | 5 669 | 4 467 | 1 835 | 995 | 1 699 | 1 909 | |
Total Assets Less Current Liabilities | 4 467 | 1 835 | 995 | 1 699 | 1 909 |
Type | Category | Free download | |
---|---|---|---|
SH01 |
11.00 GBP is the capital in company's statement on Wednesday 13th September 2023 filed on: 13th, September 2023 |
capital | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy