Wittenham House Management Company Limited BASINGSTOKE


Wittenham House Management Company started in year 1980 as Private Limited Company with registration number 01484029. The Wittenham House Management Company company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Basingstoke at 4 Wittenham House. Postal code: RG21 3JR.

At present there are 2 directors in the the company, namely Neil P. and Anthony K.. In addition one secretary - Sophie K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anthony K. who worked with the the company until 16 March 2013.

Wittenham House Management Company Limited Address / Contact

Office Address 4 Wittenham House
Office Address2 Fairfields Road
Town Basingstoke
Post code RG21 3JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01484029
Date of Incorporation Mon, 10th Mar 1980
Industry Residents property management
End of financial Year 20th June
Company age 44 years old
Account next due date Wed, 20th Mar 2024 (40 days after)
Account last made up date Mon, 20th Jun 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Neil P.

Position: Director

Appointed: 01 November 2016

Anthony K.

Position: Director

Appointed: 16 March 2013

Sophie K.

Position: Secretary

Appointed: 16 March 2013

Enrico S.

Position: Director

Appointed: 02 November 2016

Resigned: 16 March 2020

Jean R.

Position: Director

Appointed: 19 September 1994

Resigned: 17 December 1998

Marian K.

Position: Director

Appointed: 31 December 1991

Resigned: 16 March 2013

Laura G.

Position: Director

Appointed: 31 December 1991

Resigned: 19 September 1994

Catherine H.

Position: Director

Appointed: 31 December 1991

Resigned: 02 July 1999

Anthony K.

Position: Secretary

Appointed: 31 December 1991

Resigned: 16 March 2013

Prudence L.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 2006

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Neil P. This PSC and has 25-50% shares.

Neil P.

Notified on 6 April 2016
Ceased on 9 February 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-202016-06-202017-06-202018-06-202019-06-202020-06-202021-06-202022-06-202023-06-20
Net Worth-136911       
Balance Sheet
Cash Bank In Hand1 6912 796       
Cash Bank On Hand 2 7962 9332 3312 5462 289194554588
Current Assets2 3503 6972 9332 9392 9472 958542554 
Debtors659901 608401669348  
Property Plant Equipment 380380380380380380380 
Tangible Fixed Assets380380       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve-140907       
Shareholder Funds-136911       
Other
Accrued Liabilities 300300300300300330342342
Creditors 3 1662 1462 1462 1462 146676688342
Creditors Due Within One Year2 8663 166       
Net Current Assets Liabilities-516531787793801812-134-134246
Number Shares Allotted 4       
Number Shares Issued Fully Paid  4444444
Other Creditors 2 8661 8461 8461 8461 846346346 
Par Value Share 11111111
Property Plant Equipment Gross Cost 380380380380380380380 
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Cost Or Valuation380        
Total Assets Less Current Liabilities-1369111 1671 1731 1811 192246246246
Total Increase Decrease From Revaluations Property Plant Equipment        -380
Trade Debtors Trade Receivables 901 608401669348  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Officers Restoration
Total exemption full company accounts data drawn up to June 20, 2022
filed on: 6th, March 2023
Free Download (8 pages)

Company search

Advertisements