Werna House Management Company Limited LONDON


Werna House Management Company started in year 1998 as Private Limited Company with registration number 03536154. The Werna House Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Suite 2 Elmhurst. Postal code: E18 2QS. Since July 6, 2005 Werna House Management Company Limited is no longer carrying the name Monument House Management Company.

The company has 6 directors, namely Peter T., Kimberley V. and Jonathan R. and others. Of them, Kimberley V., Jonathan R., Anita L., David J., Alan P. have been with the company the longest, being appointed on 24 May 2016 and Peter T. has been with the company for the least time - from 21 February 2023. At present 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.

Werna House Management Company Limited Address / Contact

Office Address Suite 2 Elmhurst
Office Address2 98-106 High Road
Town London
Post code E18 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03536154
Date of Incorporation Fri, 27th Mar 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Peter T.

Position: Director

Appointed: 21 February 2023

Vision Property & Estate Management Uk Ltd

Position: Corporate Secretary

Appointed: 11 April 2017

Kimberley V.

Position: Director

Appointed: 24 May 2016

Jonathan R.

Position: Director

Appointed: 24 May 2016

Anita L.

Position: Director

Appointed: 24 May 2016

David J.

Position: Director

Appointed: 24 May 2016

Alan P.

Position: Director

Appointed: 24 May 2016

Stephen W.

Position: Director

Appointed: 10 August 2012

Resigned: 24 May 2016

Swa Chartered Surveyors

Position: Corporate Secretary

Appointed: 19 March 2009

Resigned: 23 August 2016

Richard O.

Position: Director

Appointed: 10 December 2008

Resigned: 24 May 2016

Thomas M.

Position: Director

Appointed: 20 January 2004

Resigned: 23 March 2009

Ashley G.

Position: Director

Appointed: 04 March 2002

Resigned: 25 October 2002

Janet J.

Position: Director

Appointed: 25 February 2002

Resigned: 01 October 2004

David W.

Position: Director

Appointed: 07 February 2002

Resigned: 18 July 2011

Loretta T.

Position: Director

Appointed: 07 February 2002

Resigned: 13 March 2002

Peverel Om Limited

Position: Corporate Secretary

Appointed: 25 January 2002

Resigned: 31 March 2009

John P.

Position: Secretary

Appointed: 06 April 1998

Resigned: 06 November 2001

Russell B.

Position: Director

Appointed: 27 March 1998

Resigned: 06 November 2001

Russell B.

Position: Secretary

Appointed: 27 March 1998

Resigned: 06 November 2001

Peter C.

Position: Director

Appointed: 27 March 1998

Resigned: 06 November 2001

John P.

Position: Director

Appointed: 27 March 1998

Resigned: 06 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1998

Resigned: 27 March 1998

Company previous names

Monument House Management Company July 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38383838383838
Net Assets Liabilities38383838383838
Other
Number Shares Allotted 383838383838
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts made up to March 31, 2023
filed on: 13th, December 2023
Free Download (2 pages)

Company search

Advertisements