You are here: bizstats.co.uk > a-z index > 8 list

83 Westmoreland Terrace (residents) Limited BEACONSFIELD


Founded in 1991, 83 Westmoreland Terrace (residents), classified under reg no. 02639910 is an active company. Currently registered at 20 Furzefield Road HP9 1PG, Beaconsfield the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Jeremy P., Kathleen O.. Of them, Kathleen O. has been with the company the longest, being appointed on 30 March 2016 and Jeremy P. has been with the company for the least time - from 7 February 2019. 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.

83 Westmoreland Terrace (residents) Limited Address / Contact

Office Address 20 Furzefield Road
Town Beaconsfield
Post code HP9 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02639910
Date of Incorporation Thu, 22nd Aug 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Jeremy P.

Position: Director

Appointed: 07 February 2019

Kathleen O.

Position: Director

Appointed: 30 March 2016

Mark R.

Position: Director

Appointed: 01 December 2010

Resigned: 22 August 2013

Timothy M.

Position: Director

Appointed: 20 July 2006

Resigned: 29 March 2016

Michael W.

Position: Secretary

Appointed: 03 September 2003

Resigned: 17 October 2016

Nadeem S.

Position: Director

Appointed: 08 September 2002

Resigned: 20 July 2006

Giles B.

Position: Director

Appointed: 21 March 2002

Resigned: 01 December 2010

Daniel H.

Position: Secretary

Appointed: 26 January 1995

Resigned: 25 February 2002

Charlotte L.

Position: Director

Appointed: 28 June 1994

Resigned: 06 April 2001

Jane W.

Position: Director

Appointed: 12 January 1994

Resigned: 28 June 1994

Daniel H.

Position: Director

Appointed: 12 January 1994

Resigned: 25 February 2002

Diana H.

Position: Director

Appointed: 11 December 1993

Resigned: 12 January 1994

Mary S.

Position: Director

Appointed: 22 August 1991

Resigned: 14 September 2004

Mbc Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 August 1991

Resigned: 22 August 1991

Diana H.

Position: Secretary

Appointed: 22 August 1991

Resigned: 26 January 1995

Mbc Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1991

Resigned: 22 August 1991

Mary S.

Position: Secretary

Appointed: 22 August 1991

Resigned: 26 January 1995

Jane W.

Position: Director

Appointed: 22 August 1991

Resigned: 05 August 1992

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Junia R. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Kathy O. This PSC owns 25-50% shares.

Junia R.

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

Kathy O.

Notified on 15 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets9 03611 13512 3952 6123 7075 5449 087
Net Assets Liabilities7 5997 5997 5997 5997 5997 5997 599
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal54021341313131313
Creditors    1 0952 9326 475
Fixed Assets5 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities10 33311 13512 3952 6122 6122 6122 612
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 297      
Provisions For Liabilities Balance Sheet Subtotal7 1948 3239 383    
Total Assets Less Current Liabilities15 33316 13517 3957 6127 6127 6127 612

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 18th, July 2023
Free Download (3 pages)

Company search