Obelisk Court Ltd TWICKENHAM


Founded in 2006, Obelisk Court, classified under reg no. 05966141 is an active company. Currently registered at 17 Manoel Road TW2 5HJ, Twickenham the company has been in the business for eighteen years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

At the moment there are 5 directors in the the company, namely Faith A., Nicola F. and Steven H. and others. In addition one secretary - Steven H. - 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.

Obelisk Court Ltd Address / Contact

Office Address 17 Manoel Road
Town Twickenham
Post code TW2 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05966141
Date of Incorporation Fri, 13th Oct 2006
Industry Residents property management
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (90 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Steven H.

Position: Secretary

Appointed: 07 January 2022

Faith A.

Position: Director

Appointed: 06 January 2022

Nicola F.

Position: Director

Appointed: 26 February 2016

Steven H.

Position: Director

Appointed: 04 July 2015

Douglas S.

Position: Director

Appointed: 15 April 2015

Stuart W.

Position: Director

Appointed: 13 October 2006

Luke C.

Position: Secretary

Appointed: 17 August 2015

Resigned: 07 January 2022

Stuart W.

Position: Secretary

Appointed: 22 June 2015

Resigned: 17 August 2015

Rebecca P.

Position: Director

Appointed: 24 October 2009

Resigned: 26 February 2016

Sarah M.

Position: Director

Appointed: 13 October 2006

Resigned: 31 August 2007

Luke C.

Position: Director

Appointed: 13 October 2006

Resigned: 07 January 2022

Nadia P.

Position: Director

Appointed: 13 October 2006

Resigned: 29 May 2015

Mark T.

Position: Director

Appointed: 13 October 2006

Resigned: 10 January 2007

Nadia P.

Position: Secretary

Appointed: 13 October 2006

Resigned: 22 June 2015

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Luke C. The abovementioned PSC has significiant influence or control over this company,.

Luke C.

Notified on 17 August 2016
Ceased on 7 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand  2 1712 3213 4314 4005 1016 1126 9493 649
Net Assets Liabilities  1 8712 0213 1314 1004 8015 8126 6123 325
Cash Bank In Hand8801 3742 171       
Net Assets Liabilities Including Pension Asset Liability1929361 871       
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve1879311 866       
Other
Creditors  300300300300300300337324
Net Current Assets Liabilities1929361 8712 0213 1314 1004 8015 8126 6123 325
Other Creditors        13 
Trade Creditors Trade Payables  300300300300300300324324
Capital Employed1929361 871       
Creditors Due Within One Year688438300       
Number Shares Allotted 55       
Par Value Share 11       
Share Capital Allotted Called Up Paid555       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 30th, June 2023
Free Download (4 pages)

Company search