Westcott House Limited MARLOW


Founded in 1992, Westcott House, classified under reg no. 02718633 is an active company. Currently registered at Brook House SL7 2BZ, Marlow the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since July 23, 2015 Westcott House Limited is no longer carrying the name Derek Allpass.

At present there are 2 directors in the the company, namely Louise A. and James A.. In addition 2 active secretaries, Louise A. and Harry A. were appointed. At present 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.

Westcott House Limited Address / Contact

Office Address Brook House
Office Address2 15 Henley Road
Town Marlow
Post code SL7 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02718633
Date of Incorporation Fri, 29th May 1992
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Louise A.

Position: Director

Appointed: 01 October 2015

Louise A.

Position: Secretary

Appointed: 23 July 2015

James A.

Position: Director

Appointed: 20 September 2014

Harry A.

Position: Secretary

Appointed: 19 September 2014

Samuel A.

Position: Director

Appointed: 17 September 2014

Resigned: 23 July 2015

James A.

Position: Secretary

Appointed: 22 September 1993

Resigned: 23 July 2015

Alexander B.

Position: Secretary

Appointed: 29 May 1992

Resigned: 22 September 1993

John A.

Position: Director

Appointed: 29 May 1992

Resigned: 20 September 2014

Elk (nominees) Limited

Position: Nominee Director

Appointed: 29 May 1992

Resigned: 29 May 1992

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 29 May 1992

Resigned: 29 May 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is James A. This PSC has significiant influence or control over this company,.

James A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Derek Allpass July 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets761 741651 157625 197579 509517 185443 052230 20968 12678 61154 067
Net Assets Liabilities  843 175783 352743 190668 849598 795585 762571 549550 702
Cash Bank In Hand761 741645 572595 520       
Debtors 5 58529 677       
Net Assets Liabilities Including Pension Asset Liability973 971872 676843 175       
Tangible Fixed Assets330 1 485       
Reserves/Capital
Called Up Share Capital70 05270 05270 052       
Profit Loss Account Reserve903 919802 624773 123       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 0112 2002 6622 5002 100
Average Number Employees During Period      3332
Creditors  28 50743 19222 69822 88613 09526 09534 97434 963
Fixed Assets245 330245 000246 485247 035248 703247 963381 895544 406528 507528 073
Net Current Assets Liabilities728 641627 676596 690536 317494 487423 897219 10044 01845 54224 729
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 7311 9861 9871 9055 625
Total Assets Less Current Liabilities973 971872 676843 175783 352743 190671 860600 995588 424574 049552 802
Capital Employed973 971872 676843 175       
Creditors Due Within One Year33 10023 48128 507       
Investments Fixed Assets245 000245 000245 000       
Number Shares Allotted 70 0521       
Par Value Share 11       
Share Capital Allotted Called Up Paid70 05270 0521       
Tangible Fixed Assets Additions  1 856       
Tangible Fixed Assets Cost Or Valuation10 680 1 856       
Tangible Fixed Assets Depreciation10 350 371       
Tangible Fixed Assets Depreciation Charged In Period  371       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, November 2023
Free Download (2 pages)

Company search

Advertisements