ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

160 Wells Road Management Company Limited

160 Wells Road Management Company Limited is an active company incorporated on 3 July 1987 with the registered office located in Sandwich, Kent. 160 Wells Road Management Company Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02144616
Private limited company
Age
38 years
Incorporated 3 July 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
The New Barn Mill Lane
Eastry
Sandwich
CT13 0JW
England
Address changed on 11 Nov 2024 (11 months ago)
Previous address was Court Lodge Farmhouse the Street Bishopsbourne Canterbury CT4 5JA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
4
Controllers (PSC)
1
Director • Director • Secretary • None • English • Lives in UK • Born in May 1987
Director • Civil Servant • English • Lives in England • Born in Feb 1994
Director • Environmental Engineer • British • Lives in England • Born in Jul 1995
Director • Film Content Producer • English • Lives in England • Born in Sep 1991
Director • Artist • British • Lives in England • Born in Sep 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Manilla Road Flat Management Company Limited
James Robert Coop is a mutual person.
Active
Belle Court (Totterdown) Management Company Limited
James Robert Coop is a mutual person.
Active
JRC Product Development Limited
James Robert Coop is a mutual person.
Active
JRC Lettings Limited
James Robert Coop is a mutual person.
Active
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.13K
Increased by £1.65K (+25%)
Total Liabilities
£0
Same as previous period
Net Assets
£8.13K
Increased by £1.65K (+25%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
4 Months Ago on 26 Jun 2025
Confirmation Submitted
6 Months Ago on 15 Apr 2025
Miss Rebecca Playford Appointed
7 Months Ago on 1 Apr 2025
Mr Barnaby Gibb Appointed
7 Months Ago on 1 Apr 2025
Margaret Wheatley Resigned
10 Months Ago on 1 Jan 2025
Registered Address Changed
11 Months Ago on 11 Nov 2024
Registered Address Changed
11 Months Ago on 11 Nov 2024
Mr James Robert Coop Details Changed
1 Year 1 Month Ago on 20 Sep 2024
Mr James Robert Coop (PSC) Details Changed
1 Year 1 Month Ago on 20 Sep 2024
James Robert Coop Resigned
1 Year 1 Month Ago on 6 Sep 2024
Get Credit Report
Discover 160 Wells Road Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 26 Jun 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 15 Apr 2025
Appointment of Miss Rebecca Playford as a director on 1 April 2025
Submitted on 15 Apr 2025
Appointment of Mr Barnaby Gibb as a director on 1 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Margaret Wheatley as a director on 1 January 2025
Submitted on 14 Apr 2025
Registered office address changed from Court Lodge Farmhouse the Street Bishopsbourne Canterbury CT4 5JA England to The New Barn Mill Lane Eastry Kent CT13 0JW on 11 November 2024
Submitted on 11 Nov 2024
Registered office address changed from The New Barn Mill Lane Eastry Kent CT13 0JW England to The New Barn Mill Lane Eastry Sandwich CT13 0JW on 11 November 2024
Submitted on 11 Nov 2024
Change of details for Mr James Robert Coop as a person with significant control on 20 September 2024
Submitted on 20 Sep 2024
Director's details changed for Mr James Robert Coop on 20 September 2024
Submitted on 20 Sep 2024
Registered office address changed from Basement Flat 7 Manilla Road Bristol BS8 4ED England to Court Lodge Farmhouse the Street Bishopsbourne Canterbury CT4 5JA on 6 September 2024
Submitted on 6 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year