16 Wandsworth Common Northside Limited AYLESBURY


Founded in 2006, 16 Wandsworth Common Northside, classified under reg no. 05921497 is an active company. Currently registered at Milton House HP19 8EA, Aylesbury the company has been in the business for eighteen years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 4 directors in the the company, namely Samuel G., Alexander D. and Magda D. and others. In addition one secretary - Rupert P. - is with the firm. As of 15 May 2024, there were 4 ex directors - Jennifer W., Jocelyne Q. and others listed below. There were no ex secretaries.

16 Wandsworth Common Northside Limited Address / Contact

Office Address Milton House
Office Address2 Gatehouse Road
Town Aylesbury
Post code HP19 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05921497
Date of Incorporation Thu, 31st Aug 2006
Industry Residents property management
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Samuel G.

Position: Director

Appointed: 16 October 2018

Alexander D.

Position: Director

Appointed: 06 October 2017

Magda D.

Position: Director

Appointed: 31 August 2006

Rupert P.

Position: Director

Appointed: 31 August 2006

Rupert P.

Position: Secretary

Appointed: 31 August 2006

Jennifer W.

Position: Director

Appointed: 30 March 2016

Resigned: 06 October 2017

Jocelyne Q.

Position: Director

Appointed: 20 November 2010

Resigned: 31 March 2016

Charles H.

Position: Director

Appointed: 31 August 2006

Resigned: 20 November 2010

Heulwen P.

Position: Director

Appointed: 31 August 2006

Resigned: 16 October 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As we researched, there is Alexander D. The abovementioned PSC. Another entity in the persons with significant control register is Magda D. This PSC has significiant influence or control over the company,. Then there is Rupert P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alexander D.

Notified on 6 October 2017
Ceased on 8 January 2023
Nature of control: right to appoint and remove directors

Magda D.

Notified on 31 August 2016
Ceased on 8 January 2023
Nature of control: significiant influence or control
right to appoint and remove directors

Rupert P.

Notified on 31 August 2016
Ceased on 8 January 2023
Nature of control: significiant influence or control
right to appoint and remove directors

Jennifer W.

Notified on 31 August 2016
Ceased on 5 March 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Heulwem P.

Notified on 31 August 2016
Ceased on 28 February 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth13 00413 004      
Balance Sheet
Debtors44444444
Other Debtors 4444444
Property Plant Equipment 13 00013 00013 00013 00013 00013 00013 000
Current Assets44      
Net Assets Liabilities Including Pension Asset Liability13 00413 004      
Tangible Fixed Assets13 00013 000      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve-4 990-4 990      
Shareholder Funds13 00413 004      
Other
Net Current Assets Liabilities44444444
Property Plant Equipment Gross Cost 13 00013 00013 00013 00013 00013 000 
Total Assets Less Current Liabilities13 00413 00413 00413 00413 00413 00413 00413 004
Fixed Assets13 00013 000      
Number Shares Allotted 4      
Other Debtors Due After One Year44      
Par Value Share 1      
Share Capital Allotted Called Up Paid44      
Share Premium Account17 99017 990      
Tangible Fixed Assets Cost Or Valuation13 00013 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wednesday 10th January 2024 director's details were changed
filed on: 16th, January 2024
Free Download (2 pages)

Company search