You are here: bizstats.co.uk > a-z index > 1 list > 14 list

144 Wightman Road London N8 Limited LONDON


Founded in 2004, 144 Wightman Road London N8, classified under reg no. 05140578 is an active company. Currently registered at Mountview Court N20 0RA, London the company has been in the business for 20 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 4 directors, namely Valentina F., Joanna H. and Kevin N. and others. Of them, Sean K. has been with the company the longest, being appointed on 28 May 2004 and Valentina F. has been with the company for the least time - from 2 June 2021. 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.

144 Wightman Road London N8 Limited Address / Contact

Office Address Mountview Court
Office Address2 1148 High Road
Town London
Post code N20 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05140578
Date of Incorporation Fri, 28th May 2004
Industry Residents property management
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

R P Property Management Ltd.

Position: Corporate Secretary

Appointed: 20 November 2023

Valentina F.

Position: Director

Appointed: 02 June 2021

Joanna H.

Position: Director

Appointed: 31 October 2014

Kevin N.

Position: Director

Appointed: 31 October 2014

Sean K.

Position: Director

Appointed: 28 May 2004

Adam B.

Position: Secretary

Appointed: 21 July 2022

Resigned: 20 November 2023

Fiona H.

Position: Director

Appointed: 23 March 2016

Resigned: 01 June 2021

Robert L.

Position: Director

Appointed: 23 March 2016

Resigned: 25 November 2021

Jennifer C.

Position: Director

Appointed: 02 November 2011

Resigned: 31 October 2014

Jonathan M.

Position: Director

Appointed: 02 November 2011

Resigned: 31 October 2014

Robert P.

Position: Secretary

Appointed: 17 October 2011

Resigned: 21 July 2022

Nasser H.

Position: Director

Appointed: 11 July 2007

Resigned: 05 October 2022

Sean K.

Position: Secretary

Appointed: 02 September 2005

Resigned: 17 October 2011

Christine P.

Position: Secretary

Appointed: 28 May 2004

Resigned: 02 September 2005

Rowan F.

Position: Director

Appointed: 28 May 2004

Resigned: 18 March 2016

Stl Secretaries Ltd

Position: Corporate Secretary

Appointed: 28 May 2004

Resigned: 28 May 2004

Christine P.

Position: Director

Appointed: 28 May 2004

Resigned: 02 September 2005

Stl Directors Ltd

Position: Corporate Director

Appointed: 28 May 2004

Resigned: 28 May 2004

Pury M.

Position: Director

Appointed: 28 May 2004

Resigned: 02 November 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Net Assets Liabilities444444
Other
Fixed Assets29 42329 42329 42329 42329 42329 423
Net Current Assets Liabilities-29 419-29 41929 41929 41929 41929 419
Total Assets Less Current Liabilities444444
Average Number Employees During Period   44 
Creditors  29 41929 41929 41929 419

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Secretary appointment termination on Monday 20th November 2023
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements