You are here: bizstats.co.uk > a-z index > W list > WY list

Wydford House Enfranchisement Company Limited EAST COWES


Wydford House Enfranchisement Company started in year 2015 as Private Limited Company with registration number 09399872. The Wydford House Enfranchisement Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in East Cowes at The Estate Office. Postal code: PO32 6LW.

The firm has 2 directors, namely Michael D., Stella D.. Of them, Stella D. has been with the company the longest, being appointed on 27 March 2015 and Michael D. has been with the company for the least time - from 3 February 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David O. who worked with the the firm until 11 August 2022.

Wydford House Enfranchisement Company Limited Address / Contact

Office Address The Estate Office
Office Address2 Beatrice Avenue
Town East Cowes
Post code PO32 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09399872
Date of Incorporation Wed, 21st Jan 2015
Industry Dormant Company
Industry Residents property management
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

John Rowell Estate Management Ltd

Position: Corporate Secretary

Appointed: 11 August 2022

Michael D.

Position: Director

Appointed: 03 February 2020

Stella D.

Position: Director

Appointed: 27 March 2015

David O.

Position: Secretary

Appointed: 29 November 2016

Resigned: 11 August 2022

Peter R.

Position: Director

Appointed: 27 March 2015

Resigned: 22 June 2018

Sara J.

Position: Director

Appointed: 27 March 2015

Resigned: 01 July 2023

Mark S.

Position: Director

Appointed: 27 March 2015

Resigned: 23 August 2019

Jennifer R.

Position: Director

Appointed: 27 March 2015

Resigned: 24 March 2020

Sara W.

Position: Director

Appointed: 27 March 2015

Resigned: 29 November 2016

Jennifer R.

Position: Director

Appointed: 21 January 2015

Resigned: 29 November 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312022-01-312023-01-31
Balance Sheet
Current Assets  101 955
Net Assets Liabilities1010  
Other
Creditors   370
Net Current Assets Liabilities  101 585
Total Assets Less Current Liabilities  101 585
Called Up Share Capital Not Paid Not Expressed As Current Asset1010  
Number Shares Allotted 10  
Par Value Share 1  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Micro company accounts made up to 31st January 2023
filed on: 7th, September 2023
Free Download (6 pages)

Company search