Wilton Terrace Management Limited EATON SQUARE


Founded in 1985, Wilton Terrace Management, classified under reg no. 01943988 is an active company. Currently registered at C/o Best Gapp & Cassells SW1W 9PG, Eaton Square the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Violette G., Caroline R.. Of them, Caroline R. has been with the company the longest, being appointed on 2 July 1991 and Violette G. has been with the company for the least time - from 22 August 2011. At present 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.

Wilton Terrace Management Limited Address / Contact

Office Address C/o Best Gapp & Cassells
Office Address2 81 Elizabeth Street
Town Eaton Square
Post code SW1W 9PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01943988
Date of Incorporation Tue, 3rd Sep 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Violette G.

Position: Director

Appointed: 22 August 2011

Lbco Secretaries Limited

Position: Corporate Secretary

Appointed: 07 September 2007

Caroline R.

Position: Director

Appointed: 02 July 1991

Ronald W.

Position: Secretary

Appointed: 28 September 2004

Resigned: 07 September 2007

Guy D.

Position: Director

Appointed: 13 September 2001

Resigned: 22 August 2011

Stephan M.

Position: Director

Appointed: 13 October 1999

Resigned: 30 November 2011

Laurence C.

Position: Director

Appointed: 25 March 1997

Resigned: 23 September 1998

John R.

Position: Secretary

Appointed: 02 July 1991

Resigned: 30 October 2004

Janet G.

Position: Director

Appointed: 02 July 1991

Resigned: 24 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors41 23659 301
Net Assets Liabilities1 3401 340
Other Debtors425 
Other
Administrative Expenses1 5171 594
Cost Sales250250
Creditors41 23659 301
Gross Profit Loss385385
Investment Property1 6751 675
Investment Property Fair Value Model1 675 
Number Shares Issued Fully Paid 5
Operating Profit Loss-1 
Other Creditors10 48627 385
Other Interest Receivable Similar Income Finance Income1 
Other Operating Income Format11 1311 209
Par Value Share 1
Prepayments Accrued Income11 86615 232
Provisions For Liabilities Balance Sheet Subtotal335335
Total Assets Less Current Liabilities1 6751 675
Trade Creditors Trade Payables16 59818 399
Trade Debtors Trade Receivables10 50112 357
Turnover Revenue635635

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements