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

G.w.resident Co.,limited EAST GRINSTEAD


G.w.resident started in year 1967 as Private Limited Company with registration number 00910312. The G.w.resident company has been functioning successfully for 57 years now and its status is active. The firm's office is based in East Grinstead at The Studio. Postal code: RH19 3BL.

At present there are 8 directors in the the firm, namely Timothy G., Alan K. and David D. and others. In addition one secretary - Melanie Q. - is with the company. 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.

G.w.resident Co.,limited Address / Contact

Office Address The Studio
Office Address2 43-45 Cantelupe Road
Town East Grinstead
Post code RH19 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00910312
Date of Incorporation Mon, 10th Jul 1967
Industry Residents property management
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Timothy G.

Position: Director

Appointed: 15 October 2023

Alan K.

Position: Director

Appointed: 01 October 2023

David D.

Position: Director

Appointed: 25 May 2017

David M.

Position: Director

Appointed: 25 May 2017

Mark F.

Position: Director

Appointed: 25 May 2017

Ray D.

Position: Director

Appointed: 25 May 2017

Melanie Q.

Position: Secretary

Appointed: 12 January 2016

Melanie Q.

Position: Director

Appointed: 01 July 2007

John S.

Position: Director

Appointed: 01 January 2005

Jennifer M.

Position: Director

Appointed: 12 January 2016

Resigned: 01 May 2021

Malcolm J.

Position: Director

Appointed: 17 June 2014

Resigned: 31 July 2015

Ian B.

Position: Director

Appointed: 21 May 2013

Resigned: 25 May 2017

Jennifer M.

Position: Secretary

Appointed: 01 July 2007

Resigned: 12 January 2016

Peter W.

Position: Director

Appointed: 24 April 2001

Resigned: 31 January 2005

John B.

Position: Director

Appointed: 11 April 2000

Resigned: 24 April 2001

Melanie Q.

Position: Secretary

Appointed: 11 April 2000

Resigned: 11 May 2007

Andrew M.

Position: Director

Appointed: 11 April 2000

Resigned: 03 May 2016

Dev B.

Position: Director

Appointed: 21 May 1997

Resigned: 31 December 2015

John H.

Position: Director

Appointed: 25 April 1996

Resigned: 30 June 2014

Ian M.

Position: Director

Appointed: 25 April 1996

Resigned: 20 July 2022

Michael H.

Position: Director

Appointed: 25 April 1996

Resigned: 31 March 2007

Peter Q.

Position: Director

Appointed: 25 April 1996

Resigned: 29 April 2004

Dudley S.

Position: Director

Appointed: 25 April 1996

Resigned: 11 May 2005

John B.

Position: Secretary

Appointed: 01 April 1996

Resigned: 11 April 2000

Maria M.

Position: Director

Appointed: 10 May 1991

Resigned: 14 October 1996

Robert L.

Position: Director

Appointed: 10 May 1991

Resigned: 14 April 1997

Susan H.

Position: Director

Appointed: 10 May 1991

Resigned: 17 April 1997

Peter R.

Position: Director

Appointed: 10 May 1991

Resigned: 05 May 1995

Geoffrey E.

Position: Director

Appointed: 10 May 1991

Resigned: 01 April 1996

Ronald C.

Position: Director

Appointed: 10 May 1991

Resigned: 22 April 1998

Juliet C.

Position: Secretary

Appointed: 10 May 1991

Resigned: 01 April 1996

John G.

Position: Director

Appointed: 10 May 1991

Resigned: 16 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets28 81927 67929 19630 91235 779
Net Assets Liabilities12 59713 39414 309  
Other
Creditors16 65214 71115 33014 80014 830
Net Current Assets Liabilities12 59713 39414 30916 11220 949
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal430426443265 
Total Assets Less Current Liabilities   16 11220 949

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, June 2023
Free Download (4 pages)

Company search

Advertisements