Wellpeak Residents Association Limited POTTERS BAR


Founded in 1983, Wellpeak Residents Association, classified under reg no. 01781352 is an active company. Currently registered at Newland Construction Ltd EN6 2RW, Potters Bar the company has been in the business for 41 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Giovanni N., appointed on 6 September 2013. In addition, a secretary was appointed - Auckland E., appointed on 20 February 2024. 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.

Wellpeak Residents Association Limited Address / Contact

Office Address Newland Construction Ltd
Office Address2 St. Vincents Way
Town Potters Bar
Post code EN6 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01781352
Date of Incorporation Fri, 30th Dec 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Auckland E.

Position: Secretary

Appointed: 20 February 2024

Giovanni N.

Position: Director

Appointed: 06 September 2013

Philip S.

Position: Secretary

Appointed: 09 September 2017

Resigned: 25 June 2018

Shane R.

Position: Director

Appointed: 02 December 2015

Resigned: 24 September 2021

Katerina K.

Position: Director

Appointed: 06 January 2014

Resigned: 25 June 2016

Trevor N.

Position: Director

Appointed: 01 November 2007

Resigned: 06 September 2013

Trevor N.

Position: Secretary

Appointed: 01 November 2007

Resigned: 09 September 2017

Caitriona K.

Position: Secretary

Appointed: 19 July 2004

Resigned: 01 May 2007

Caitriona K.

Position: Director

Appointed: 05 February 2002

Resigned: 01 May 2007

Peter M.

Position: Secretary

Appointed: 08 February 2000

Resigned: 19 July 2004

Peter M.

Position: Director

Appointed: 09 February 1995

Resigned: 19 July 2004

Elaine T.

Position: Director

Appointed: 09 February 1995

Resigned: 30 January 2001

Peter W.

Position: Director

Appointed: 09 February 1995

Resigned: 05 February 2002

Gillian R.

Position: Secretary

Appointed: 11 February 1993

Resigned: 08 February 2000

Clare F.

Position: Director

Appointed: 11 February 1993

Resigned: 06 January 2014

Keith N.

Position: Director

Appointed: 19 September 1992

Resigned: 11 February 1993

Trevor N.

Position: Director

Appointed: 19 September 1992

Resigned: 11 February 1993

Gillian R.

Position: Director

Appointed: 19 September 1992

Resigned: 01 November 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 Worth2 533-263       
Balance Sheet
Cash Bank On Hand 1310 8368 87514 21319 62721 08421 31022 180
Current Assets14 57813 30213 57714 48821 30323 74722 83823 44424 454
Debtors3 7592 8912 7415 6137 0904 1201 7542 1342 274
Net Assets Liabilities 1313    6 9556 465
Cash Bank In Hand10 81910 411       
Other Debtors  5053 3064 7251 755540920 
Reserves/Capital
Called Up Share Capital1313       
Profit Loss Account Reserve2 520-276       
Shareholder Funds2 533-263       
Other
Version Production Software        1
Average Number Employees During Period    22211
Creditors  14 50515 90421 56720 20716 48916 48917 989
Net Current Assets Liabilities2 533-263-928-1 416-2643 5406 3496 9556 465
Number Shares Allotted 13      13
Total Assets Less Current Liabilities2 533-263-928-1 416-2643 5406 3496 9556 465
Accrued Liabilities  1 6252 1605 1202 0401 0801 080 
Bank Borrowings Overdrafts   14     
Creditors Due Within One Year12 04513 565       
Number Shares Issued Fully Paid   1313131313 
Other Creditors  4 00513 73016 44718 16715 40915 409 
Par Value Share 1 11111 
Prepayments  2 2362 3072 3652 3651 2141 214 
Share Capital Allotted Called Up Paid1313       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements