You are here: bizstats.co.uk > a-z index > 6 list > 65 list

65 Wimbledon Park Road Limited CRAWLEY


Founded in 1999, 65 Wimbledon Park Road, classified under reg no. 03756401 is an active company. Currently registered at East Wing, South Hill Paddockhurst Road RH10 4SF, Crawley the company has been in the business for twenty five years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 4 directors, namely Jack J., Thomas G. and Lawrence S. and others. Of them, Clare M. has been with the company the longest, being appointed on 3 May 2006 and Jack J. has been with the company for the least time - from 27 October 2023. 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.

65 Wimbledon Park Road Limited Address / Contact

Office Address East Wing, South Hill Paddockhurst Road
Office Address2 Turners Hill
Town Crawley
Post code RH10 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03756401
Date of Incorporation Wed, 21st Apr 1999
Industry Residents property management
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Jack J.

Position: Director

Appointed: 27 October 2023

Thomas G.

Position: Director

Appointed: 29 January 2022

Lawrence S.

Position: Director

Appointed: 28 April 2015

Tremaines Ltd

Position: Corporate Secretary

Appointed: 24 February 2015

Clare M.

Position: Director

Appointed: 03 May 2006

Faye W.

Position: Director

Appointed: 06 January 2017

Resigned: 27 October 2023

Katharine R.

Position: Secretary

Appointed: 01 November 2005

Resigned: 24 February 2015

Helen S.

Position: Director

Appointed: 08 August 2005

Resigned: 06 January 2017

Katharine R.

Position: Director

Appointed: 13 June 2003

Resigned: 04 March 2015

Patrick S.

Position: Director

Appointed: 21 April 1999

Resigned: 29 January 2022

Nominee Directors Ltd

Position: Nominee Director

Appointed: 21 April 1999

Resigned: 21 April 1999

Nicholas A.

Position: Secretary

Appointed: 21 April 1999

Resigned: 01 November 2005

Nicholas A.

Position: Director

Appointed: 21 April 1999

Resigned: 10 January 2007

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 21 April 1999

Resigned: 21 April 1999

Alexander G.

Position: Director

Appointed: 21 April 1999

Resigned: 30 June 2003

James S.

Position: Director

Appointed: 21 April 1999

Resigned: 04 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand5 4774 7203 223     
Current Assets  3 2232 4812 8783 7435 9484 488
Net Assets Liabilities7 8986 7164 8994 9025 7996 1647 3796 909
Property Plant Equipment3 0213 0213 021     
Other
Average Number Employees During Period44444444
Creditors6001 0251 3456006006001 590600
Fixed Assets  3 0213 0213 0213 0213 0213 021
Net Current Assets Liabilities4 8773 6951 8781 8812 7783 1434 3583 888
Number Shares Issued Fully Paid 44     
Other Creditors6001 0251 345     
Par Value Share  1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    500   
Property Plant Equipment Gross Cost3 0213 0213 021     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 8th, December 2022
Free Download (6 pages)

Company search