Washbury House (andover Road) Limited NEWBURY


Founded in 1975, Washbury House (andover Road), classified under reg no. 01235701 is an active company. Currently registered at St Lukes House Oxford Square RG14 1JQ, Newbury the company has been in the business for 49 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Martyn P. and Stephen M.. In addition one secretary - Christina W. - 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.

Washbury House (andover Road) Limited Address / Contact

Office Address St Lukes House Oxford Square
Office Address2 Oxford Street
Town Newbury
Post code RG14 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01235701
Date of Incorporation Fri, 28th Nov 1975
Industry Residents property management
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Christina W.

Position: Secretary

Appointed: 12 December 2023

Martyn P.

Position: Director

Appointed: 28 March 2022

Stephen M.

Position: Director

Appointed: 21 January 2014

Gerard C.

Position: Secretary

Appointed: 01 April 2016

Resigned: 11 December 2023

Howard C.

Position: Director

Appointed: 22 August 2014

Resigned: 21 April 2023

Paul B.

Position: Secretary

Appointed: 30 March 2012

Resigned: 31 March 2016

Clive W.

Position: Secretary

Appointed: 17 June 2008

Resigned: 30 March 2012

Anne D.

Position: Director

Appointed: 11 June 2003

Resigned: 23 April 2012

Barbara P.

Position: Secretary

Appointed: 20 November 2002

Resigned: 17 June 2008

Frank H.

Position: Director

Appointed: 30 May 2001

Resigned: 21 June 2017

Donald T.

Position: Director

Appointed: 16 September 1999

Resigned: 22 June 2001

Anne D.

Position: Director

Appointed: 07 May 1997

Resigned: 24 May 2002

Rosina W.

Position: Director

Appointed: 29 May 1991

Resigned: 30 September 1999

Joan S.

Position: Director

Appointed: 29 May 1991

Resigned: 01 November 2002

Dorothy R.

Position: Director

Appointed: 29 May 1991

Resigned: 31 May 2014

Leslie P.

Position: Director

Appointed: 29 May 1991

Resigned: 31 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 1273 330       
Balance Sheet
Cash Bank On Hand 3 3902 115  3 8016 3055 5409 335
Current Assets3 5273 7302 6674 3112 5324 7008 3028 98311 324
Debtors187340552  8981 9973 4431 989
Net Assets Liabilities  2 2313 7701 5763 5387 7448 32310 600
Cash Bank In Hand3 3403 390       
Net Assets Liabilities Including Pension Asset Liability3 1273 330       
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve3 1153 318       
Shareholder Funds3 1273 330       
Other
Creditors 4004365419561 162558660724
Accrued Liabilities 400400      
Net Current Assets Liabilities3 1273 3302 2313 7701 5763 538   
Prepayments 340552      
Profit Loss  -1 099      
Total Assets Less Current Liabilities3 1273 3302 2313 7701 5763 538   
Trade Creditors Trade Payables  36      
Creditors Due Within One Year400400       
Number Shares Allotted 12       
Par Value Share 1       
Share Capital Allotted Called Up Paid1212       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, August 2023
Free Download (7 pages)

Company search

Advertisements