72 Wrentham Avenue Management Company Limited

General information

Name:

72 Wrentham Avenue Management Company Ltd

Office Address:

Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell IP10 0BJ Ipswich

Number: 03718300

Incorporation date: 1999-02-23

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

72 Wrentham Avenue Management Company Limited with the registration number 03718300 has been in this business field for twenty five years. This particular Private Limited Company can be reached at Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich and company's postal code is IP10 0BJ. This enterprise's Standard Industrial Classification Code is 68320 meaning Management of real estate on a fee or contract basis. Its latest annual accounts describe the period up to 28th February 2022 and the most recent confirmation statement was filed on 23rd February 2023.

Regarding to this specific limited company, all of director's obligations up till now have been carried out by Francis H. and Lucy P.. Out of these two managers, Lucy P. has administered limited company for the longest period of time, having been one of the many members of the Management Board since February 23, 1999. Additionally, the managing director's duties are constantly helped with by a secretary - Grace L., who was chosen by this specific limited company in 1999.

Financial data based on annual reports

Company staff

Francis H.

Role: Director

Appointed: 30 September 2022

Latest update: 4 February 2024

Lucy P.

Role: Director

Appointed: 23 February 1999

Latest update: 4 February 2024

Grace L.

Role: Secretary

Appointed: 23 February 1999

Latest update: 4 February 2024

People with significant control

Executives with significant control over this firm are: Francis H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lucy P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Grace L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Francis H.
Notified on 30 September 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lucy P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Grace L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark R.
Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 3 November 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 28 October 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 27 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 27 November 2012
Annual Accounts 24 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 24 October 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Curzon House 64 Clifton Street

Post code:

EC2A 4HB

City / Town:

London

HQ address,
2013

Address:

Curzon House 64 Clifton Street

Post code:

EC2A 4HB

City / Town:

London

HQ address,
2014

Address:

Third Floor 120 Moorgate

Post code:

EC2M 6UR

City / Town:

London

HQ address,
2015

Address:

Third Floor 120 Moorgate

Post code:

EC2M 6UR

City / Town:

London

HQ address,
2016

Address:

Third Floor 120 Moorgate

Post code:

EC2M 6UR

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
25
Company Age

Closest Companies - by postcode