GWEAL WOLLAS FIELDS MANAGEMENT COMPANY LIMITED - HELSTON
Company Profile | Company Filings |
Overview
GWEAL WOLLAS FIELDS MANAGEMENT COMPANY LIMITED is a Private Limited Company from HELSTON ENGLAND and has the status: Active.
GWEAL WOLLAS FIELDS MANAGEMENT COMPANY LIMITED was incorporated 17 years ago on 19/10/2006 and has the registered number: 05972021. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
GWEAL WOLLAS FIELDS MANAGEMENT COMPANY LIMITED was incorporated 17 years ago on 19/10/2006 and has the registered number: 05972021. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
GWEAL WOLLAS FIELDS MANAGEMENT COMPANY LIMITED - HELSTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
10 GWEAL WOLLAS FIELDS
HELSTON
CORNWALL
TR12 7BU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/10/2023 | 02/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS RACHEL SPINKS | Secretary | 2018-11-03 | CURRENT | ||
MRS JANET ANNE WILLIAMSON | Jul 1966 | British | Director | 2023-07-09 | CURRENT |
MR PAUL BRIAN STAINSBY | Apr 1975 | British | Director | 2018-06-30 | CURRENT |
MRS EDWINA ANNE HILL | Feb 1952 | British | Director | 2023-07-09 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2006-10-19 UNTIL 2006-10-19 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-10-19 UNTIL 2006-10-19 | RESIGNED | ||
MR CHRISTOPHER JAMES BRAY | Aug 1959 | British | Director | 2006-10-19 UNTIL 2007-03-13 | RESIGNED |
RICHARD JOHN BRAY | Feb 1956 | British | Director | 2006-10-19 UNTIL 2007-03-13 | RESIGNED |
MR TREVOR NORMAN CHASTNEY | Jul 1953 | British | Director | 2007-03-13 UNTIL 2008-08-07 | RESIGNED |
MR PAUL NIGEL COOK | Apr 1978 | British | Director | 2012-03-19 UNTIL 2018-06-30 | RESIGNED |
RICHARD JOHN BRAY | Feb 1956 | British | Director | 2008-08-07 UNTIL 2012-03-22 | RESIGNED |
MR COLIN MARK HONE | Apr 1969 | British | Director | 2018-06-30 UNTIL 2019-10-29 | RESIGNED |
CHRISTOPHER ANTHONY STRAKER | Sep 1952 | British | Director | 2007-03-13 UNTIL 2008-08-07 | RESIGNED |
MR JERZY GERHARD WYSOCKI | Sep 1955 | British | Director | 2007-07-31 UNTIL 2008-08-07 | RESIGNED |
MRS SHANNEN LOUISE BENCE | Secretary | 2019-10-28 UNTIL 2022-12-15 | RESIGNED | ||
MRS EMMA JAYNE COOK | Secretary | 2012-03-19 UNTIL 2014-10-01 | RESIGNED | ||
MR CHRISTOPHER JAMES BRAY | Aug 1959 | British | Secretary | 2006-10-19 UNTIL 2007-03-13 | RESIGNED |
MR TREVOR NORMAN CHASTNEY | Jul 1953 | British | Secretary | 2007-03-13 UNTIL 2008-08-07 | RESIGNED |
MR CHRISTOPHER JAMES BRAY | Aug 1959 | British | Secretary | 2008-08-07 UNTIL 2012-03-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GWEAL WOLLAS FIELDS MANAGEMENT COMPANY LIMITED | 2023-07-12 | 31-10-2022 | £8 equity |
Micro-entity Accounts - GWEAL WOLLAS FIELDS MANAGEMENT COMPANY LIMITED | 2022-08-02 | 31-10-2021 | £8 equity |
Gweal Wollas Fields Management Company Limited | 2021-07-31 | 31-10-2020 | £8 equity |
Gweal Wollas Fields Management Company Limited | 2020-10-31 | 31-10-2019 | £8 equity |
Gweal Wollas Fields Management Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-07-31 | 31-10-2017 | £8 equity |
Gweal Wollas Fields Management Co Ltd - Abbreviated accounts 16.3 | 2017-08-01 | 31-10-2016 | £8 Cash £8 equity |
Gweal Wollas Fields Management Co Ltd - Abbreviated accounts 16.1 | 2016-07-21 | 31-10-2015 | £8 Cash £8 equity |
Gweal Wollas Fields Management Co Ltd - Limited company - abbreviated - 11.6 | 2015-07-31 | 31-10-2014 | £8 Cash £8 equity |
Gweal Wollas Fields Management Co Ltd - Limited company - abbreviated - 11.0.0 | 2014-07-29 | 31-10-2013 | £8 Cash £8 equity |