106 & 108 Unthank Road (norwich) Management Company Limited WALTON-ON-THAMES


106 & 108 Unthank Road (norwich) Management Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04834849. The 106 & 108 Unthank Road (norwich) Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Walton-on-thames at Pilgrims Wood. Postal code: KT12 1EH.

Currently there are 3 directors in the the company, namely Robert H., Emma P. and Helene P.. In addition one secretary - Andrew P. - is with the firm. Currently 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.

106 & 108 Unthank Road (norwich) Management Company Limited Address / Contact

Office Address Pilgrims Wood
Office Address2 105 Silverdale Avenue
Town Walton-on-thames
Post code KT12 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04834849
Date of Incorporation Wed, 16th Jul 2003
Industry Residents property management
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Andrew P.

Position: Secretary

Appointed: 03 October 2023

Robert H.

Position: Director

Appointed: 12 January 2022

Emma P.

Position: Director

Appointed: 31 August 2010

Helene P.

Position: Director

Appointed: 07 March 2008

Robert H.

Position: Secretary

Appointed: 31 January 2022

Resigned: 03 October 2023

Edwin Watson Partnership

Position: Corporate Secretary

Appointed: 18 January 2021

Resigned: 25 April 2022

Andrew P.

Position: Secretary

Appointed: 29 September 2010

Resigned: 18 January 2021

Richard S.

Position: Secretary

Appointed: 26 March 2008

Resigned: 29 September 2010

Michael G.

Position: Director

Appointed: 07 March 2008

Resigned: 31 August 2010

Andrew L.

Position: Director

Appointed: 18 September 2007

Resigned: 07 March 2008

Sally S.

Position: Director

Appointed: 12 August 2005

Resigned: 07 March 2008

David B.

Position: Secretary

Appointed: 01 July 2005

Resigned: 26 March 2008

Emma D.

Position: Director

Appointed: 05 May 2004

Resigned: 07 March 2008

Emma D.

Position: Secretary

Appointed: 05 May 2004

Resigned: 01 July 2005

Andrew O.

Position: Director

Appointed: 05 May 2004

Resigned: 09 September 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 16 July 2003

Resigned: 16 July 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2003

Resigned: 16 July 2003

Roger B.

Position: Secretary

Appointed: 16 July 2003

Resigned: 05 May 2004

Roger B.

Position: Director

Appointed: 16 July 2003

Resigned: 05 May 2004

Simon C.

Position: Director

Appointed: 16 July 2003

Resigned: 05 May 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 July 2003

Resigned: 16 July 2003

Roy G.

Position: Director

Appointed: 16 July 2003

Resigned: 05 May 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth8 5297 5956 473      
Balance Sheet
Cash Bank In Hand3 0201 308621      
Cash Bank On Hand  6216102344471 6346911 255
Current Assets3 0771 7731 3861 1711 1524473 2604 57810 363
Debtors57465765561918 1 6263 8879 108
Property Plant Equipment  7 022      
Tangible Fixed Assets7 0227 0227 022      
Net Assets Liabilities Including Pension Asset Liability 7 5956 473      
Reserves/Capital
Profit Loss Account Reserve8 5297 5956 473      
Shareholder Funds8 5297 5956 473      
Other
Accrued Liabilities  600630630748720720750
Accumulated Depreciation Impairment Property Plant Equipment   7 0227 0227 0227 0227 022 
Creditors  1 9351 2301 2302 3042 2461 9023 029
Creditors Due Within One Year1 5701 2001 935      
Increase From Depreciation Charge For Year Property Plant Equipment   7 022     
Net Current Assets Liabilities1 507573-549-59-78-1 8571 0142 6767 334
Property Plant Equipment Gross Cost  7 0227 0227 0227 0227 0227 022 
Tangible Fixed Assets Cost Or Valuation7 022        
Total Assets Less Current Liabilities8 5297 5956 473-59-78-1 8571 0142 6767 334
Trade Creditors Trade Payables     151630  
Trade Debtors Trade Receivables  765561918 1 6262 4008 400
Amounts Owed To Directors      792792 
Corporation Tax Payable      1043901 487
Prepayments       1 487708
Fixed Assets 7 0227 022      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Secretary appointment termination on Tuesday 3rd October 2023
filed on: 3rd, October 2023
Free Download (1 page)

Company search