You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Worlingham Road Limited LONDON


Founded in 2002, 5 Worlingham Road, classified under reg no. 04401289 is an active company. Currently registered at 5 Worlingham Road SE22 9HD, London the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 5 directors in the the firm, namely Charlotte P., Christopher S. and Laura S. and others. In addition one secretary - Paula P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

5 Worlingham Road Limited Address / Contact

Office Address 5 Worlingham Road
Office Address2 East Dulwich
Town London
Post code SE22 9HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04401289
Date of Incorporation Fri, 22nd Mar 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Charlotte P.

Position: Director

Appointed: 08 August 2023

Christopher S.

Position: Director

Appointed: 08 August 2023

Laura S.

Position: Director

Appointed: 17 October 2018

Paula P.

Position: Secretary

Appointed: 14 September 2010

Paula P.

Position: Director

Appointed: 11 June 2010

David A.

Position: Director

Appointed: 11 June 2010

Clare M.

Position: Director

Appointed: 01 June 2013

Resigned: 17 October 2018

Mike S.

Position: Director

Appointed: 01 June 2013

Resigned: 17 October 2018

Inderjit J.

Position: Secretary

Appointed: 28 May 2010

Resigned: 13 September 2010

Inderjit J.

Position: Director

Appointed: 28 May 2010

Resigned: 03 May 2013

Zoe W.

Position: Secretary

Appointed: 22 March 2010

Resigned: 28 May 2010

Sandeep P.

Position: Secretary

Appointed: 22 March 2002

Resigned: 22 March 2010

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2002

Resigned: 22 March 2002

Zoe W.

Position: Director

Appointed: 22 March 2002

Resigned: 20 February 2010

Guy A.

Position: Director

Appointed: 22 March 2002

Resigned: 08 August 2023

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 March 2002

Resigned: 22 March 2002

Sandeep P.

Position: Director

Appointed: 22 March 2002

Resigned: 11 June 2010

Severnside Secretarial Limited

Position: Corporate Nominee Director

Appointed: 22 March 2002

Resigned: 22 March 2002

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is David A. This PSC and has 25-50% shares.

David A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 9547 9974 432      
Balance Sheet
Current Assets5 9546 9973 4323 7744 1381 9861 7222 0572 958
Net Assets Liabilities  4 4324 7745 1382 9862 7223 0573 958
Net Assets Liabilities Including Pension Asset Liability6 9547 9974 432      
Reserves/Capital
Shareholder Funds6 9547 9974 432      
Other
Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities5 9546 9973 4323 7744 1381 9861 7222 0562 958
Total Assets Less Current Liabilities6 9547 9974 4324 7745 1382 9862 7223 0563 958

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements