East Wall Residents Company Limited WAREHAM


Founded in 1978, East Wall Residents Company, classified under reg no. 01407083 is an active company. Currently registered at Flat 2 South Bestwall House BH20 4HZ, Wareham the company has been in the business for fourty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 9 directors in the the company, namely Brian C., Beverley J. and Michael R. and others. In addition one secretary - Margaret J. - is with the firm. At the moment 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.

East Wall Residents Company Limited Address / Contact

Office Address Flat 2 South Bestwall House
Office Address2 2 Bestwall Road
Town Wareham
Post code BH20 4HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01407083
Date of Incorporation Fri, 29th Dec 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Brian C.

Position: Director

Appointed: 27 May 2022

Beverley J.

Position: Director

Appointed: 25 April 2017

Michael R.

Position: Director

Appointed: 25 April 2017

Margaret J.

Position: Secretary

Appointed: 04 June 2015

John P.

Position: Director

Appointed: 30 May 2003

Dennis J.

Position: Director

Appointed: 07 December 1999

Robert P.

Position: Director

Appointed: 27 January 1999

Ian C.

Position: Director

Appointed: 01 June 1991

Lucy G.

Position: Director

Appointed: 01 June 1991

Edwin C.

Position: Director

Appointed: 01 June 1991

Robert P.

Position: Director

Resigned: 25 April 2017

Kathleen T.

Position: Director

Appointed: 02 July 1997

Resigned: 01 January 2003

Janet C.

Position: Secretary

Appointed: 01 April 1994

Resigned: 04 June 2015

Kathleen T.

Position: Secretary

Appointed: 01 June 1991

Resigned: 01 April 1994

Francis T.

Position: Director

Appointed: 01 June 1991

Resigned: 02 July 1997

James C.

Position: Director

Appointed: 01 June 1991

Resigned: 24 July 1997

David S.

Position: Director

Appointed: 01 June 1991

Resigned: 04 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    1 1401 143 
Current Assets1 6671 5791 5591 4551 7181 632753
Debtors    578489 
Net Assets Liabilities    3535-1 219
Other
Version Production Software      2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal      375
Cost Sales    1 9261 626 
Creditors1 6321 5441 5241 4201 6831 5971 597
Net Current Assets Liabilities353535353535-844
Other Creditors    1 6831 597 
Total Assets Less Current Liabilities353535353535-844
Trade Debtors Trade Receivables    578489 
Turnover Revenue    1 9261 626 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
Free Download (5 pages)

Company search