Langwood Residents Association Limited WATFORD


Langwood Residents Association started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03389184. The Langwood Residents Association company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Watford at 198 Abbotts House. Postal code: WD17 2FF.

The firm has 4 directors, namely Alan G., Diana L. and Stephanie B. and others. Of them, Anthony B. has been with the company the longest, being appointed on 19 June 1997 and Alan G. has been with the company for the least time - from 3 August 2014. At present there is 1 former director listed by the firm - Guy W., who left the firm on 31 December 2000. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Langwood Residents Association Limited Address / Contact

Office Address 198 Abbotts House
Office Address2 Lower High Street
Town Watford
Post code WD17 2FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03389184
Date of Incorporation Thu, 19th Jun 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 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 Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Rumball Sedgwick Block Management

Position: Corporate Secretary

Appointed: 03 October 2016

Alan G.

Position: Director

Appointed: 03 August 2014

Diana L.

Position: Director

Appointed: 15 March 2013

Stephanie B.

Position: Director

Appointed: 01 January 2001

Anthony B.

Position: Director

Appointed: 19 June 1997

Alan G.

Position: Secretary

Appointed: 01 January 2001

Resigned: 03 October 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1997

Resigned: 30 June 1999

Stephanie B.

Position: Secretary

Appointed: 19 June 1997

Resigned: 01 January 2001

Guy W.

Position: Director

Appointed: 19 June 1997

Resigned: 31 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand55 58454 18061 97269 84577 067    
Current Assets57 04855 37768 99877 5018 3319 0369 54610 23610 866
Debtors1 4646 3967 0267 6568 376    
Other Debtors1 4646 3967 0267 6568 376    
Property Plant Equipment11111    
Other
Accumulated Depreciation Impairment Property Plant Equipment22 59522 59522 59522 595     
Creditors4 71754 18061 97269 84510518060120120
Fixed Assets    11111
Net Current Assets Liabilities52 3316 3967 0267 6568 3768 8569 48610 11610 746
Other Creditors3 42754 18061 97269 84577 067    
Property Plant Equipment Gross Cost22 59622 59622 59622 596     
Total Assets Less Current Liabilities52 3326 3977 0277 6578 2278 8579 48710 11710 747
Trade Creditors Trade Payables1 290690       
Trade Debtors Trade Receivables 835       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 15th, April 2024
Free Download (5 pages)

Company search

Advertisements