About

Registered Number: 06340860
Date of Incorporation: 13/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 80 Park Road, Willaston, Nantwich, Cheshire, CW5 6PN,

 

Based in Nantwich, Welsh Row Property Management Company Ltd was setup in 2007. We don't currently know the number of employees at the company. Gane, Anthony Carleton, Gane, Anthony Carleton, Riley, Emma Jane, Thomas, Trevor, Thomas, Trevor, Lant, Graham James, Sherwin, Dave are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANE, Anthony Carleton 26 July 2010 - 1
RILEY, Emma Jane 26 July 2010 - 1
THOMAS, Trevor 26 July 2010 - 1
LANT, Graham James 13 August 2007 26 July 2010 1
SHERWIN, Dave 13 August 2007 15 March 2010 1
Secretary Name Appointed Resigned Total Appointments
GANE, Anthony Carleton 01 June 2020 - 1
THOMAS, Trevor 26 July 2010 31 May 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 09 June 2020
TM02 - Termination of appointment of secretary 09 June 2020
AD01 - Change of registered office address 09 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 22 May 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 29 May 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 26 May 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 26 July 2010
AP01 - Appointment of director 26 July 2010
AP03 - Appointment of secretary 26 July 2010
AP01 - Appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
SH01 - Return of Allotment of shares 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AD01 - Change of registered office address 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 30 October 2008
353 - Register of members 30 October 2008
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
NEWINC - New incorporation documents 13 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.