Wingfield House Management Company Limited CHELTENHAM


Founded in 1983, Wingfield House Management Company, classified under reg no. 01764702 is an active company. Currently registered at Wingfield House GL50 3RN, Cheltenham the company has been in the business for 41 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 3 directors in the the company, namely Samuel B., Stephanie S. and Caroline S.. In addition one secretary - Julia Q. - is with the firm. 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.

Wingfield House Management Company Limited Address / Contact

Office Address Wingfield House
Office Address2 Western Road
Town Cheltenham
Post code GL50 3RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01764702
Date of Incorporation Wed, 26th Oct 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Samuel B.

Position: Director

Appointed: 11 January 2023

Julia Q.

Position: Secretary

Appointed: 09 January 2022

Stephanie S.

Position: Director

Appointed: 28 March 2014

Caroline S.

Position: Director

Appointed: 21 March 2002

Anastasios T.

Position: Secretary

Appointed: 01 August 2019

Resigned: 09 January 2022

Anastasios T.

Position: Director

Appointed: 28 March 2014

Resigned: 14 December 2022

Kevin S.

Position: Director

Appointed: 08 July 2005

Resigned: 31 July 2019

Kevin S.

Position: Secretary

Appointed: 08 July 2005

Resigned: 31 July 2019

Caroline S.

Position: Secretary

Appointed: 21 March 2002

Resigned: 21 July 2005

Paul D.

Position: Secretary

Appointed: 30 April 1998

Resigned: 18 February 2002

Paul D.

Position: Director

Appointed: 30 April 1998

Resigned: 18 February 2002

Stephen M.

Position: Director

Appointed: 18 March 1995

Resigned: 30 April 1998

Stephen M.

Position: Secretary

Appointed: 18 March 1995

Resigned: 30 April 1998

Robert M.

Position: Secretary

Appointed: 02 July 1992

Resigned: 18 March 1995

Robert M.

Position: Director

Appointed: 02 July 1992

Resigned: 18 March 1995

Dorothy O.

Position: Director

Appointed: 29 March 1991

Resigned: 21 March 2014

Theodorus S.

Position: Director

Appointed: 29 March 1991

Resigned: 02 July 1992

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As we established, there is Michael Q. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Anastasios T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Caroline Y., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael Q.

Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Anastasios T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Caroline Y.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kevin S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Julia Q.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth6 0598 004       
Balance Sheet
Cash Bank On Hand       44
Current Assets 8 37811 28513 11713 45525 60719 61314 597 
Net Assets Liabilities 8 00410 96612 77413 08221 93718 58513 404 
Cash Bank In Hand7 1058 378       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve6 0558 000       
Shareholder Funds6 0598 004       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 6821 7701 6691 676 
Creditors 3743193433731 900   
Net Current Assets Liabilities 8 00410 96612 77413 08223 70720 25444
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      641483 
Total Assets Less Current Liabilities6 0598 004     44
Creditors Due Within One Year1 046374       
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, November 2022
Free Download (3 pages)

Company search