You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64 Wickham Road Limited LONDON


Founded in 1991, 64 Wickham Road, classified under reg no. 02669426 is an active company. Currently registered at 64 Wickham Road SE4 1LS, London the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 8 directors, namely Lovina M., Frances J. and Tanya S. and others. Of them, Mervyn B. has been with the company the longest, being appointed on 14 April 1992 and Lovina M. has been with the company for the least time - from 7 January 2021. At present 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.

64 Wickham Road Limited Address / Contact

Office Address 64 Wickham Road
Town London
Post code SE4 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02669426
Date of Incorporation Mon, 9th Dec 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Lovina M.

Position: Director

Appointed: 07 January 2021

Frances J.

Position: Director

Appointed: 01 January 2018

Tanya S.

Position: Director

Appointed: 01 April 2017

Lyn R.

Position: Director

Appointed: 31 October 2013

Tristan G.

Position: Director

Appointed: 11 November 2011

Martina L.

Position: Director

Appointed: 27 April 2006

David L.

Position: Director

Appointed: 01 November 2003

Mervyn B.

Position: Director

Appointed: 14 April 1992

Thea S.

Position: Director

Appointed: 31 October 2013

Resigned: 01 June 2017

Martin F.

Position: Director

Appointed: 13 December 2011

Resigned: 01 November 2012

Kevin H.

Position: Secretary

Appointed: 05 September 2008

Resigned: 30 June 2011

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 2008

Resigned: 05 September 2008

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 21 August 2006

Resigned: 10 June 2008

Oliver J.

Position: Director

Appointed: 27 April 2006

Resigned: 06 May 2009

Haywards Property Services Limited

Position: Secretary

Appointed: 01 April 2004

Resigned: 21 August 2006

Laura H.

Position: Director

Appointed: 01 November 2003

Resigned: 10 August 2007

Rosemary N.

Position: Director

Appointed: 01 November 2003

Resigned: 17 December 2012

Taskfine Management Limited

Position: Secretary

Appointed: 11 September 2002

Resigned: 02 April 2004

Donald G.

Position: Director

Appointed: 14 June 2002

Resigned: 05 December 2003

Lloyd B.

Position: Director

Appointed: 24 June 1997

Resigned: 21 August 2008

Lance P.

Position: Director

Appointed: 24 June 1997

Resigned: 01 March 2003

David M.

Position: Secretary

Appointed: 09 October 1996

Resigned: 11 September 2002

John B.

Position: Director

Appointed: 03 July 1992

Resigned: 08 May 1998

Gavin B.

Position: Director

Appointed: 03 July 1992

Resigned: 26 November 1999

Fiona K.

Position: Director

Appointed: 03 July 1992

Resigned: 02 July 1997

Richard B.

Position: Director

Appointed: 14 April 1992

Resigned: 18 June 2004

Michael B.

Position: Director

Appointed: 14 April 1992

Resigned: 21 November 1997

Richard B.

Position: Secretary

Appointed: 14 April 1992

Resigned: 09 October 1996

Murdoch C.

Position: Director

Appointed: 04 December 1991

Resigned: 14 April 1992

Murdoch C.

Position: Secretary

Appointed: 04 December 1991

Resigned: 14 April 1992

Jeremy D.

Position: Director

Appointed: 04 December 1991

Resigned: 14 April 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Tristan G. The abovementioned PSC has 25-50% voting rights.

Tristan G.

Notified on 1 August 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 5097 9783 8204 712
Current Assets 7 9784 67312 752
Debtors  8538 040
Property Plant Equipment7 6677 6677 667 
Other
Accrued Liabilities1 8002 2801 3802 616
Creditors5 5935 9841 3803 906
Net Current Assets Liabilities9161 9943 2938 846
Prepayments Accrued Income  215345
Property Plant Equipment Gross Cost7 6677 6677 667 
Total Assets Less Current Liabilities8 5839 66110 96016 513
Trade Creditors Trade Payables2 4063 704 1 290
Trade Debtors Trade Receivables  6387 695
Other Creditors1 387   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Small company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements