Wych End Management Company Limited LONDON


Wych End Management Company started in year 1981 as Private Limited Company with registration number 01594135. The Wych End Management Company company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at 120 High Street. Postal code: SE20 7EZ.

The firm has 3 directors, namely Shievan C., Lianne P. and Patricia G.. Of them, Patricia G. has been with the company the longest, being appointed on 5 September 1997 and Shievan C. has been with the company for the least time - from 14 July 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.

Wych End Management Company Limited Address / Contact

Office Address 120 High Street
Town London
Post code SE20 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01594135
Date of Incorporation Wed, 28th Oct 1981
Industry Residents property management
End of financial Year 4th April
Company age 43 years old
Account next due date Sat, 4th Jan 2025 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Shievan C.

Position: Director

Appointed: 14 July 2022

Baxter Lambert Limited

Position: Corporate Secretary

Appointed: 30 March 2021

Lianne P.

Position: Director

Appointed: 12 October 2011

Patricia G.

Position: Director

Appointed: 05 September 1997

Emilie G.

Position: Director

Appointed: 15 May 2019

Resigned: 19 August 2021

Paul H.

Position: Director

Appointed: 27 January 2015

Resigned: 01 July 2016

Mary M.

Position: Director

Appointed: 18 January 2013

Resigned: 16 May 2019

Daniel B.

Position: Director

Appointed: 13 October 2010

Resigned: 18 July 2014

Matthew B.

Position: Director

Appointed: 16 March 2009

Resigned: 25 February 2011

Michael C.

Position: Director

Appointed: 16 September 2008

Resigned: 27 January 2015

David L.

Position: Secretary

Appointed: 01 May 2007

Resigned: 30 March 2021

Joanne C.

Position: Director

Appointed: 22 November 2005

Resigned: 02 November 2006

Michael B.

Position: Director

Appointed: 25 January 2005

Resigned: 01 February 2007

Sarah B.

Position: Director

Appointed: 14 January 2003

Resigned: 03 August 2003

Michael H.

Position: Secretary

Appointed: 01 April 2000

Resigned: 01 May 2007

Jacqueline H.

Position: Director

Appointed: 28 August 1997

Resigned: 01 May 2007

Richard A.

Position: Secretary

Appointed: 01 December 1995

Resigned: 31 March 2000

Stella W.

Position: Director

Appointed: 03 February 1993

Resigned: 30 November 1995

Stella W.

Position: Secretary

Appointed: 03 February 1993

Resigned: 30 November 1995

Peter D.

Position: Secretary

Appointed: 06 July 1992

Resigned: 13 January 1993

Linda C.

Position: Director

Appointed: 16 February 1992

Resigned: 06 July 1992

John H.

Position: Director

Appointed: 16 February 1992

Resigned: 02 December 1996

Ann H.

Position: Director

Appointed: 16 February 1992

Resigned: 31 July 2004

Peter D.

Position: Director

Appointed: 16 February 1992

Resigned: 13 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets400400400400400400400400
Other
Net Current Assets Liabilities400400400400400400400400
Total Assets Less Current Liabilities400400400400400400400400

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st March 2023
filed on: 10th, October 2023
Free Download (6 pages)

Company search

Advertisements