26 Wedderburn Road Freehold Co. Ltd CAMBERLEY


Founded in 2010, 26 Wedderburn Road Freehold, classified under reg no. 07260445 is an active company. Currently registered at Communication House GU15 3HX, Camberley the company has been in the business for 14 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023.

The company has 4 directors, namely Christalla L., Pandelis L. and Maria K. and others. Of them, Joseph R. has been with the company the longest, being appointed on 1 June 2010 and Christalla L. and Pandelis L. have been with the company for the least time - from 17 July 2018. 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 - Anne R. who worked with the the company until 14 September 2015.

26 Wedderburn Road Freehold Co. Ltd Address / Contact

Office Address Communication House
Office Address2 Victoria Avenue
Town Camberley
Post code GU15 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07260445
Date of Incorporation Thu, 20th May 2010
Industry Residents property management
End of financial Year 30th June
Company age 14 years old
Account next due date Mon, 31st Mar 2025 (318 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Christalla L.

Position: Director

Appointed: 17 July 2018

Pandelis L.

Position: Director

Appointed: 17 July 2018

Maria K.

Position: Director

Appointed: 24 February 2017

Joseph R.

Position: Director

Appointed: 01 June 2010

Andrea O.

Position: Director

Appointed: 09 February 2017

Resigned: 17 July 2018

Cheryl L.

Position: Director

Appointed: 05 September 2016

Resigned: 09 February 2017

Robert S.

Position: Director

Appointed: 05 September 2016

Resigned: 09 February 2017

Agatha S.

Position: Director

Appointed: 01 June 2010

Resigned: 13 December 2015

Laurence K.

Position: Director

Appointed: 20 May 2010

Resigned: 01 June 2010

Anne R.

Position: Secretary

Appointed: 20 May 2010

Resigned: 14 September 2015

Anne R.

Position: Director

Appointed: 20 May 2010

Resigned: 14 September 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 6141 502      
Current Assets 5 3214 3868 3338 94310 40110 09212 96311 310
Debtors 4 7072 884      
Other Debtors 4 7072 884      
Property Plant Equipment 11      
Net Assets Liabilities   6 5437 8569 286   
Cash Bank In Hand4 695614       
Tangible Fixed Assets11       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 3871 7911 0881 1161 1881 3081 482
Creditors 5 3224 387      
Fixed Assets  1111111
Net Current Assets Liabilities-1-14 3868 3338 94310 40110 09212 96311 310
Other Creditors 5 3224 387      
Profit Loss     1 430-3812 751-1 827
Property Plant Equipment Gross Cost 1       
Total Assets Less Current Liabilities  4 3878 3348 94410 40210 09312 96411 311
Turnover Revenue     15 01015 01017 11017 010
Creditors Due Within One Year4 696615       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 15th, September 2023
Free Download (7 pages)

Company search

Advertisements