Loudwater House Limited RICKMANSWORTH


Founded in 1995, Loudwater House, classified under reg no. 03137178 is an active company. Currently registered at 1 Loudwater House Loudwater Drive WD3 4HN, Rickmansworth the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 1996-02-07 Loudwater House Limited is no longer carrying the name Mutualdirect Property Management.

The company has 4 directors, namely Jaswinder G., Rohit D. and Stephen J. and others. Of them, Stephen J., Adrian S. have been with the company the longest, being appointed on 24 July 2017 and Jaswinder G. has been with the company for the least time - from 17 September 2023. 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.

Loudwater House Limited Address / Contact

Office Address 1 Loudwater House Loudwater Drive
Office Address2 Loudwater
Town Rickmansworth
Post code WD3 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03137178
Date of Incorporation Tue, 12th Dec 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Jaswinder G.

Position: Director

Appointed: 17 September 2023

Rohit D.

Position: Director

Appointed: 10 December 2018

Stephen J.

Position: Director

Appointed: 24 July 2017

Adrian S.

Position: Director

Appointed: 24 July 2017

Daniel R.

Position: Secretary

Appointed: 06 August 2017

Resigned: 11 August 2018

Daniel R.

Position: Director

Appointed: 04 August 2017

Resigned: 11 August 2018

Anita D.

Position: Director

Appointed: 24 July 2017

Resigned: 11 August 2018

Graham W.

Position: Director

Appointed: 24 July 2017

Resigned: 11 September 2020

Joanne B.

Position: Director

Appointed: 11 January 2013

Resigned: 17 September 2017

Rohit D.

Position: Director

Appointed: 23 April 2012

Resigned: 31 August 2017

Isobel F.

Position: Director

Appointed: 25 February 2012

Resigned: 24 December 2012

John P.

Position: Director

Appointed: 10 October 2010

Resigned: 28 March 2012

David G.

Position: Director

Appointed: 10 December 2006

Resigned: 25 February 2012

Alan W.

Position: Director

Appointed: 10 May 2005

Resigned: 22 October 2010

Michael S.

Position: Secretary

Appointed: 01 January 2005

Resigned: 31 July 2017

Terence A.

Position: Director

Appointed: 26 August 2003

Resigned: 10 December 2006

Roger F.

Position: Director

Appointed: 26 August 2003

Resigned: 31 October 2004

Roger F.

Position: Secretary

Appointed: 26 August 2003

Resigned: 31 October 2004

Isobel F.

Position: Director

Appointed: 14 September 2000

Resigned: 26 August 2003

Christopher T.

Position: Director

Appointed: 14 July 1998

Resigned: 23 August 2000

Alan W.

Position: Secretary

Appointed: 14 July 1998

Resigned: 26 August 2003

Chantal T.

Position: Director

Appointed: 06 March 1996

Resigned: 19 July 1997

Roger F.

Position: Secretary

Appointed: 06 March 1996

Resigned: 14 July 1998

Roger F.

Position: Director

Appointed: 22 January 1996

Resigned: 14 July 1998

Michael S.

Position: Director

Appointed: 22 January 1996

Resigned: 31 July 2017

Alan W.

Position: Director

Appointed: 22 January 1996

Resigned: 26 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 1995

Resigned: 22 January 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 December 1995

Resigned: 22 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 12 December 1995

Resigned: 22 January 1996

Company previous names

Mutualdirect Property Management February 7, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth26 84526 845       
Balance Sheet
Debtors4 6404 5404 5404 4405 0405 0405 7405 7405 740
Other Debtors 4 5404 5404 4405 0405 0405 7405 7405 740
Property Plant Equipment 98 63598 63598 63598 63598 63598 63598 63598 635
Tangible Fixed Assets98 63598 635       
Reserves/Capital
Called Up Share Capital1313       
Profit Loss Account Reserve1 8331 833       
Shareholder Funds26 84526 845       
Other
Creditors  100 6006001 3001 3001 300
Net Current Assets Liabilities4 4404 4404 4404 4404 4404 4404 4404 4404 440
Number Shares Issued Fully Paid   13     
Other Creditors    6006001 3001 3001 300
Par Value Share 1 1     
Property Plant Equipment Gross Cost 98 63598 63598 63598 63598 63598 63598 635 
Total Assets Less Current Liabilities103 075103 075103 075103 075103 075103 075103 075103 075103 075
Trade Creditors Trade Payables 100100      
Creditors Due After One Year76 23076 230       
Creditors Due Within One Year200100       
Number Shares Allotted 13       
Share Capital Allotted Called Up Paid1313       
Share Premium Account24 99924 999       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, December 2023
Free Download (7 pages)

Company search

Advertisements