Wray Mill Park Management Company Limited ORPINGTON


Wray Mill Park Management Company started in year 1989 as Private Limited Company with registration number 02426688. The Wray Mill Park Management Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Orpington at 29/31 Leith Hill. Postal code: BR5 2RS.

The firm has 6 directors, namely Gary D., Timothy W. and Deirdre S. and others. Of them, Geoffrey D. has been with the company the longest, being appointed on 1 June 2021 and Gary D. has been with the company for the least time - from 1 October 2022. At the moment 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.

Wray Mill Park Management Company Limited Address / Contact

Office Address 29/31 Leith Hill
Town Orpington
Post code BR5 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02426688
Date of Incorporation Tue, 26th Sep 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Southside Property Management Services Limited

Position: Corporate Secretary

Appointed: 25 August 2023

Gary D.

Position: Director

Appointed: 01 October 2022

Timothy W.

Position: Director

Appointed: 30 September 2022

Deirdre S.

Position: Director

Appointed: 30 September 2022

Susan B.

Position: Director

Appointed: 07 January 2022

John W.

Position: Director

Appointed: 15 September 2021

Geoffrey D.

Position: Director

Appointed: 01 June 2021

Brian G.

Position: Director

Appointed: 21 October 2020

Resigned: 22 June 2022

Michael W.

Position: Director

Appointed: 08 October 2020

Resigned: 04 February 2022

Richard H.

Position: Director

Appointed: 22 August 2019

Resigned: 28 January 2021

Sally H.

Position: Director

Appointed: 12 June 2018

Resigned: 17 January 2022

Frank W.

Position: Director

Appointed: 30 May 2017

Resigned: 31 March 2019

Anne M.

Position: Director

Appointed: 30 May 2017

Resigned: 15 September 2021

Joanna M.

Position: Director

Appointed: 04 September 2015

Resigned: 21 December 2023

Gian M.

Position: Director

Appointed: 03 September 2015

Resigned: 02 October 2023

John H.

Position: Director

Appointed: 11 May 2015

Resigned: 03 December 2017

Max M.

Position: Director

Appointed: 11 May 2015

Resigned: 18 September 2017

Peter T.

Position: Director

Appointed: 11 May 2015

Resigned: 21 October 2020

Michael F.

Position: Director

Appointed: 11 May 2015

Resigned: 09 March 2017

Heritage Management Limited

Position: Corporate Secretary

Appointed: 18 December 2014

Resigned: 25 August 2023

Irene G.

Position: Director

Appointed: 04 July 2013

Resigned: 12 September 2018

Audrey W.

Position: Director

Appointed: 04 July 2013

Resigned: 08 May 2015

Kevin H.

Position: Director

Appointed: 10 July 2012

Resigned: 08 May 2015

Joan W.

Position: Director

Appointed: 10 July 2012

Resigned: 08 May 2015

Dennis M.

Position: Director

Appointed: 10 July 2012

Resigned: 29 October 2012

Anne M.

Position: Director

Appointed: 25 November 2011

Resigned: 08 May 2015

Gian M.

Position: Director

Appointed: 02 November 2009

Resigned: 20 March 2015

Frank W.

Position: Director

Appointed: 07 July 2009

Resigned: 02 July 2014

Edward M.

Position: Director

Appointed: 28 June 2007

Resigned: 10 July 2012

Peter T.

Position: Director

Appointed: 28 June 2007

Resigned: 10 July 2012

Diana M.

Position: Director

Appointed: 28 June 2007

Resigned: 10 July 2012

Geraldine H.

Position: Director

Appointed: 28 June 2007

Resigned: 10 July 2012

Max M.

Position: Director

Appointed: 25 June 2003

Resigned: 30 June 2008

Patricia H.

Position: Director

Appointed: 19 June 2002

Resigned: 28 June 2007

Windsor W.

Position: Director

Appointed: 19 June 2002

Resigned: 11 July 2005

Evan A.

Position: Director

Appointed: 19 June 2002

Resigned: 28 June 2007

Paul F.

Position: Secretary

Appointed: 16 November 2000

Resigned: 17 December 2014

Brian C.

Position: Director

Appointed: 21 June 2000

Resigned: 20 June 2001

John H.

Position: Director

Appointed: 21 June 2000

Resigned: 23 April 2002

William P.

Position: Director

Appointed: 29 October 1997

Resigned: 12 December 1997

John M.

Position: Director

Appointed: 09 September 1997

Resigned: 25 June 2003

Guy D.

Position: Director

Appointed: 18 June 1997

Resigned: 19 June 2002

Charles S.

Position: Director

Appointed: 19 June 1996

Resigned: 06 October 1997

Wallace M.

Position: Director

Appointed: 19 June 1996

Resigned: 21 October 1997

Raymond F.

Position: Director

Appointed: 21 June 1995

Resigned: 21 June 2000

Oscar R.

Position: Director

Appointed: 22 March 1994

Resigned: 18 December 1996

Alan W.

Position: Director

Appointed: 22 September 1993

Resigned: 02 March 1994

Gordon S.

Position: Director

Appointed: 22 September 1993

Resigned: 21 June 1995

Richard A.

Position: Secretary

Appointed: 22 September 1993

Resigned: 16 November 2000

Richard B.

Position: Director

Appointed: 22 September 1993

Resigned: 20 June 2001

Josephine S.

Position: Secretary

Appointed: 20 September 1991

Resigned: 22 September 1993

Richard S.

Position: Secretary

Appointed: 31 August 1991

Resigned: 20 September 1991

Ronald K.

Position: Director

Appointed: 31 August 1991

Resigned: 31 May 1992

Guy H.

Position: Director

Appointed: 31 August 1991

Resigned: 22 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-252020-03-252020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 8 2028 2021 074  
Current Assets2 10810 29910 2991 9601 4601 460
Debtors2 1082 0972 0978861 4601 460
Net Assets Liabilities34 96034 96034 96034 96034 96034 960
Other Debtors2 1082 0972 0978861 4601 460
Property Plant Equipment33 50033 50033 50033 50033 50033 500
Other
Creditors6488 8398 839500  
Fixed Assets33 50033 50033 50033 50033 50033 500
Net Current Assets Liabilities1 4601 4601 4601 4601 4601 460
Other Creditors6488 8398 839500  
Property Plant Equipment Gross Cost 33 500 33 50033 50033 500
Total Assets Less Current Liabilities34 96034 96034 96034 96034 96034 960

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, August 2023
Free Download (12 pages)

Company search