You are here: bizstats.co.uk > a-z index > 2 list > 20 list

20-46 Westminster Mansions Freehold Limited LONDON


Founded in 2003, 20-46 Westminster Mansions Freehold, classified under reg no. 04685043 is an active company. Currently registered at C/o Rendall And Rittner Limited SW8 2LE, London the company has been in the business for 22 years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 3 directors, namely Susan B., Suniti C. and Simon W.. Of them, Simon W. has been with the company the longest, being appointed on 4 March 2003 and Susan B. has been with the company for the least time - from 17 May 2020. At the moment 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.

20-46 Westminster Mansions Freehold Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04685043
Date of Incorporation Tue, 4th Mar 2003
Industry Residents property management
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (461 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 December 2020

Susan B.

Position: Director

Appointed: 17 May 2020

Suniti C.

Position: Director

Appointed: 14 January 2015

Simon W.

Position: Director

Appointed: 04 March 2003

William H.

Position: Director

Appointed: 03 March 2015

Resigned: 02 May 2025

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 May 2010

Resigned: 11 November 2020

William H.

Position: Director

Appointed: 10 March 2009

Resigned: 22 February 2012

Carol B.

Position: Director

Appointed: 10 March 2009

Resigned: 09 December 2019

Simon H.

Position: Secretary

Appointed: 29 April 2004

Resigned: 24 May 2010

Simon W.

Position: Secretary

Appointed: 10 March 2004

Resigned: 29 April 2004

Joyce M.

Position: Director

Appointed: 10 March 2004

Resigned: 26 May 2005

Anne K.

Position: Director

Appointed: 10 March 2004

Resigned: 03 March 2009

Elizabeth S.

Position: Secretary

Appointed: 04 March 2003

Resigned: 10 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2003

Resigned: 04 March 2003

Elizabeth S.

Position: Director

Appointed: 04 March 2003

Resigned: 10 March 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Current Assets2 7462 8963 1983 5893 772
Other
Creditors150  75 
Fixed Assets136 716136 716136 716136 716136 716
Net Current Assets Liabilities2 5962 8963 1983 5143 772
Other Operating Income Format15 21633
Profit Loss305300302316258
Total Assets Less Current Liabilities139 312139 612139 914140 230140 488
Turnover Revenue300300300300225

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2024-06-30
filed on: 11th, December 2024
Free Download (10 pages)

Company search