Wychway House Management Company Limited BARNSTAPLE


Founded in 1993, Wychway House Management Company, classified under reg no. 02867194 is an active company. Currently registered at Fieldon Bickington Road EX31 2HB, Barnstaple the company has been in the business for thirty one years. Its financial year was closed on 1st November and its latest financial statement was filed on November 1, 2022.

The company has 6 directors, namely Edward S., Sarah F. and Kevin J. and others. Of them, Chedly M. has been with the company the longest, being appointed on 1 April 1997 and Edward S. and Sarah F. have been with the company for the least time - from 8 October 2016. 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.

Wychway House Management Company Limited Address / Contact

Office Address Fieldon Bickington Road
Office Address2 Sticklepath
Town Barnstaple
Post code EX31 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02867194
Date of Incorporation Fri, 29th Oct 1993
Industry Residents property management
End of financial Year 1st November
Company age 31 years old
Account next due date Thu, 1st Aug 2024 (125 days left)
Account last made up date Tue, 1st Nov 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Edward S.

Position: Director

Appointed: 08 October 2016

Sarah F.

Position: Director

Appointed: 08 October 2016

Kevin J.

Position: Director

Appointed: 11 February 2015

Robin B.

Position: Director

Appointed: 12 January 2008

Bryony F.

Position: Director

Appointed: 29 March 2000

Chedly M.

Position: Director

Appointed: 01 April 1997

Sally H.

Position: Director

Appointed: 23 February 2015

Resigned: 16 June 2017

Sally H.

Position: Secretary

Appointed: 20 September 2014

Resigned: 16 June 2017

Eric M.

Position: Director

Appointed: 27 January 2006

Resigned: 15 May 2013

Ronald F.

Position: Director

Appointed: 04 March 2004

Resigned: 23 March 2007

Charles W.

Position: Director

Appointed: 17 October 2003

Resigned: 07 December 2007

Emma B.

Position: Director

Appointed: 17 October 2003

Resigned: 07 December 2007

Vicky G.

Position: Director

Appointed: 26 February 2001

Resigned: 26 January 2006

Katherine B.

Position: Director

Appointed: 24 April 1998

Resigned: 26 February 2001

Emma P.

Position: Director

Appointed: 30 June 1997

Resigned: 03 March 2004

Arthur K.

Position: Secretary

Appointed: 23 September 1994

Resigned: 28 October 2013

David W.

Position: Director

Appointed: 16 September 1994

Resigned: 20 October 2003

Ronald C.

Position: Director

Appointed: 01 November 1993

Resigned: 23 September 1994

Arthur K.

Position: Director

Appointed: 01 November 1993

Resigned: 28 October 2013

Dennis A.

Position: Director

Appointed: 01 November 1993

Resigned: 01 November 1995

Ronald C.

Position: Secretary

Appointed: 01 November 1993

Resigned: 23 September 1994

Kenneth G.

Position: Director

Appointed: 01 November 1993

Resigned: 29 March 2000

David K.

Position: Director

Appointed: 01 November 1993

Resigned: 31 March 1997

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1993

Resigned: 01 November 1993

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 October 1993

Resigned: 01 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-012015-11-012016-11-012017-11-012018-11-012019-11-012020-11-012021-11-012022-11-01
Balance Sheet
Cash Bank On Hand 1 2393 813      
Current Assets  3 8132 7082 5422 7133 2344 9235 586
Net Assets Liabilities 7 72010 2949 1899 0239 1949 71511 40412 067
Property Plant Equipment 6 4816 481      
Cash Bank In Hand2 1521 239       
Net Assets Liabilities Including Pension Asset Liability8 6337 720       
Tangible Fixed Assets6 4816 481       
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve2 0701 157       
Other
Accumulated Depreciation Impairment Property Plant Equipment 982982      
Fixed Assets  6 4816 4816 4816 4816 4816 4816 481
Net Current Assets Liabilities2 1521 2393 8132 7082 5422 7133 2344 9235 586
Property Plant Equipment Gross Cost 7 4637 463      
Total Assets Less Current Liabilities  10 2949 1899 0239 1949 71511 40412 067
Capital Employed8 6337 720       
Number Shares Allotted 7       
Par Value Share 1       
Share Capital Allotted Called Up Paid77       
Share Premium Account6 5566 556       
Tangible Fixed Assets Cost Or Valuation7 4637 463       
Tangible Fixed Assets Depreciation982982       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Micro company financial statements for the year ending on November 1, 2022
filed on: 3rd, January 2023
Free Download (2 pages)

Company search