13 Westbourne Park Road (management) Limited LONDON


Founded in 1984, 13 Westbourne Park Road (management), classified under reg no. 01816848 is an active company. Currently registered at 349 Royal College Street NW1 9QS, London the company has been in the business for 41 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely Helene S., Margaret B.. Of them, Margaret B. has been with the company the longest, being appointed on 16 January 1991 and Helene S. has been with the company for the least time - from 21 June 2012. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Margaret B. who worked with the the firm until 17 October 2019.

13 Westbourne Park Road (management) Limited Address / Contact

Office Address 349 Royal College Street
Town London
Post code NW1 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01816848
Date of Incorporation Wed, 16th May 1984
Industry Residents property management
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (346 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Ringley Limited

Position: Corporate Secretary

Appointed: 13 February 2025

Helene S.

Position: Director

Appointed: 21 June 2012

Margaret B.

Position: Director

Appointed: 16 January 1991

Margaret B.

Position: Secretary

Resigned: 17 October 2019

Peter F.

Position: Director

Resigned: 10 May 2017

Ringley Limited

Position: Corporate Director

Appointed: 01 January 2023

Resigned: 13 February 2025

Martin K.

Position: Secretary

Appointed: 17 October 2019

Resigned: 16 January 2023

Robert J.

Position: Director

Appointed: 04 February 2006

Resigned: 16 September 2024

Dagmar B.

Position: Director

Appointed: 16 January 1991

Resigned: 19 May 1998

Stephen P.

Position: Director

Appointed: 16 January 1991

Resigned: 21 January 2015

Jasper U.

Position: Director

Appointed: 16 January 1991

Resigned: 27 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth6 8376 8007 146       
Balance Sheet
Cash Bank In Hand3 5173 1691 865       
Current Assets5 7225 6854 2656 0305 538     
Debtors2 2052 5164 172       
Net Assets Liabilities  7 1469 116555555
Tangible Fixed Assets1 7811 7811 781       
Cash Bank On Hand    555555
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve4 7684 7315 077       
Shareholder Funds6 8376 8007 146       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  672684696     
Creditors Due Within One Year666666672       
Fixed Assets  1 7811 7811 781     
Net Current Assets Liabilities5 0565 0195 3658 0196 915     
Number Shares Allotted 55  55555
Par Value Share 11  11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 7721 9891 377     
Share Capital Allotted Called Up Paid555       
Share Premium Account2 0642 0642 064       
Tangible Fixed Assets Cost Or Valuation1 7811 781        
Total Assets Less Current Liabilities6 8376 8007 8189 8008 696     
Called Up Share Capital Not Paid Not Expressed As Current Asset     55   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Dormant company accounts reported for the period up to 2023/10/31
filed on: 24th, July 2024
Free Download (2 pages)

Company search