You are here: bizstats.co.uk > a-z index > 1 list > 10 list

10-12 Waverley Close Limited BROMLEY


Founded in 2011, 10-12 Waverley Close, classified under reg no. 07706729 is an active company. Currently registered at 12 Waverley Close BR2 9SW, Bromley the company has been in the business for thirteen years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2023.

At present there are 4 directors in the the company, namely Nazareth A., Valerie M. and Gail M. and others. In addition one secretary - Gail M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret D. who worked with the the company until 15 July 2011.

10-12 Waverley Close Limited Address / Contact

Office Address 12 Waverley Close
Office Address2 Waverley Close
Town Bromley
Post code BR2 9SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07706729
Date of Incorporation Fri, 15th Jul 2011
Industry Dormant Company
End of financial Year 31st July
Company age 13 years old
Account next due date Wed, 30th Apr 2025 (369 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Nazareth A.

Position: Director

Appointed: 24 May 2021

Gail M.

Position: Secretary

Appointed: 23 March 2021

Valerie M.

Position: Director

Appointed: 11 August 2020

Gail M.

Position: Director

Appointed: 15 November 2012

Christopher H.

Position: Director

Appointed: 09 August 2011

Wig & Pen Services Limited

Position: Corporate Secretary

Appointed: 28 November 2011

Resigned: 21 December 2018

Emma W.

Position: Director

Appointed: 15 July 2011

Resigned: 15 July 2011

Sarah G.

Position: Director

Appointed: 15 July 2011

Resigned: 07 August 2020

Margaret D.

Position: Secretary

Appointed: 15 July 2011

Resigned: 15 July 2011

Wendy C.

Position: Director

Appointed: 15 July 2011

Resigned: 22 March 2021

Pankaj G.

Position: Director

Appointed: 15 July 2011

Resigned: 20 February 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth44444      
Balance Sheet
Net Assets Liabilities    4444444
Net Assets Liabilities Including Pension Asset Liability44444      
Reserves/Capital
Shareholder Funds44444      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444444
Number Shares Allotted 4444444444
Par Value Share 1111111111
Share Capital Allotted Called Up Paid44444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to July 31, 2023
filed on: 1st, August 2023
Free Download (2 pages)

Company search