23 Westby Road Residents Rtm Company Limited BOURNEMOUTH


Founded in 2004, 23 Westby Road Residents Rtm Company, classified under reg no. 05105011 is an active company. Currently registered at 712 Wimborne Road BH9 2EG, Bournemouth the company has been in the business for twenty years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Lenka E. and Peter R.. In addition one secretary - Peter R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

23 Westby Road Residents Rtm Company Limited Address / Contact

Office Address 712 Wimborne Road
Town Bournemouth
Post code BH9 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05105011
Date of Incorporation Mon, 19th Apr 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Peter R.

Position: Secretary

Appointed: 01 February 2014

Lenka E.

Position: Director

Appointed: 01 February 2014

Peter R.

Position: Director

Appointed: 01 February 2014

Philip W.

Position: Secretary

Appointed: 24 October 2007

Resigned: 10 February 2014

Philip W.

Position: Director

Appointed: 19 March 2006

Resigned: 10 February 2014

Loraine W.

Position: Director

Appointed: 22 December 2004

Resigned: 10 February 2014

Richard F.

Position: Secretary

Appointed: 24 November 2004

Resigned: 10 October 2007

Anthony M.

Position: Secretary

Appointed: 19 April 2004

Resigned: 24 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2004

Resigned: 19 April 2004

Leslie B.

Position: Director

Appointed: 19 April 2004

Resigned: 28 December 2004

David C.

Position: Director

Appointed: 19 April 2004

Resigned: 18 April 2006

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Peter R. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Lenka E. This PSC has significiant influence or control over the company,.

Peter R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lenka E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Current Assets5808 821
Net Assets Liabilities74949
Other
Creditors1 0238 120
Net Current Assets Liabilities74949
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal369248
Total Assets Less Current Liabilities74949

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-04-30
filed on: 15th, July 2022
Free Download (7 pages)

Company search

Advertisements