Watling Court Property Limited LONDON


Founded in 2003, Watling Court Property, classified under reg no. 04668324 is an active company. Currently registered at Churchill House NW4 4DJ, London the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Brian A., Kirit N.. Of them, Kirit N. has been with the company the longest, being appointed on 14 June 2018 and Brian A. has been with the company for the least time - from 19 December 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Watling Court Property Limited Address / Contact

Office Address Churchill House
Office Address2 137 - 139 Brent Street
Town London
Post code NW4 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04668324
Date of Incorporation Mon, 17th Feb 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Brian A.

Position: Director

Appointed: 19 December 2018

Kirit N.

Position: Director

Appointed: 14 June 2018

Dawn F.

Position: Secretary

Appointed: 26 March 2021

Resigned: 30 March 2022

Sidney F.

Position: Secretary

Appointed: 04 May 2004

Resigned: 01 December 2019

Nathan I.

Position: Director

Appointed: 04 May 2004

Resigned: 14 June 2018

Jack W.

Position: Director

Appointed: 17 February 2003

Resigned: 19 December 2018

Rachel S.

Position: Secretary

Appointed: 17 February 2003

Resigned: 04 May 2004

Mcs Incorporations Limited

Position: Nominee Director

Appointed: 17 February 2003

Resigned: 17 February 2003

Mcs Formations Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2003

Resigned: 17 February 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand79378 06943 12443 00933 11933 11933 09927 940
Current Assets79378 06943 12443 009    
Net Assets Liabilities23275 69040 74540 630    
Property Plant Equipment196 343196 343196 343196 343196 343196 343196 343196 343
Other
Average Number Employees During Period  22    
Creditors196 904198 722198 722198 722198 722198 722198 722198 722
Fixed Assets196 343196 343196 343196 343    
Net Current Assets Liabilities-196 111-120 653-155 598-155 713-165 603-165 603-165 623-170 782
Other Creditors   198 722198 722198 722198 722198 722
Property Plant Equipment Gross Cost196 343196 343196 343196 343196 343196 343196 343 
Total Assets Less Current Liabilities23275 69040 74540 63030 74030 74030 72025 561

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 4th, March 2024
Free Download (7 pages)

Company search

Advertisements