Old House Close Wimbledon Residents Association Limited SURREY


Founded in 1961, Old House Close Wimbledon Residents Association, classified under reg no. 00704915 is an active company. Currently registered at 28 Southway SM5 4HW, Surrey the company has been in the business for sixty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Martin S., appointed on 24 September 2015. In addition, a secretary was appointed - Wojciech G., appointed on 24 September 2015. At present 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.

Old House Close Wimbledon Residents Association Limited Address / Contact

Office Address 28 Southway
Office Address2 Carshalton Beeches
Town Surrey
Post code SM5 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00704915
Date of Incorporation Thu, 5th Oct 1961
Industry Residents property management
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Martin S.

Position: Director

Appointed: 24 September 2015

Wojciech G.

Position: Secretary

Appointed: 24 September 2015

Rebecca R.

Position: Director

Appointed: 01 December 2007

Resigned: 24 September 2015

John H.

Position: Secretary

Appointed: 15 October 2002

Resigned: 24 September 2015

Kenneth W.

Position: Director

Appointed: 20 November 2001

Resigned: 01 December 2007

Rebecca R.

Position: Secretary

Appointed: 20 November 2001

Resigned: 15 October 2002

Rebecca R.

Position: Director

Appointed: 25 October 1995

Resigned: 20 November 2001

Suzan B.

Position: Director

Appointed: 26 October 1994

Resigned: 31 May 1995

Philip G.

Position: Director

Appointed: 20 October 1993

Resigned: 20 November 2001

Philip G.

Position: Secretary

Appointed: 20 October 1993

Resigned: 20 November 2001

John P.

Position: Director

Appointed: 18 October 1991

Resigned: 20 October 1993

Pauline P.

Position: Director

Appointed: 18 October 1991

Resigned: 28 October 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Wojciech G. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Martin S. This PSC has significiant influence or control over the company,.

Wojciech G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Martin S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 6417 9108 423       
Balance Sheet
Cash Bank In Hand5 9645 3038 855       
Cash Bank On Hand  8 85513 37715 02215 61315 55215 27415 14915 270
Current Assets9 2848 9728 85514 87715 52216 21316 65217 17417 74917 370
Debtors3 3203 669 1 5005006001 1001 9002 6002 100
Reserves/Capital
Called Up Share Capital140140140       
Profit Loss Account Reserve501-230283       
Shareholder Funds8 6417 9108 423       
Other
Administrative Expenses  889991      
Creditors  432444457470458471484511
Creditors Due Within One Year6431 062432       
Net Current Assets Liabilities8 6417 9108 42314 43315 06515 74316 19416 70317 26516 859
Number Shares Allotted 1414       
Number Shares Issued But Not Fully Paid     14    
Operating Profit Loss  5116 009      
Other Creditors  432444457469456469482507
Other Interest Receivable Similar Income Finance Income  22      
Other Taxation Social Security Payable     12224
Par Value Share 1010  1010101010
Profit Loss  5136 010632678451509562-406
Profit Loss On Ordinary Activities Before Tax  5136 011      
Tax Tax Credit On Profit Or Loss On Ordinary Activities   1      
Total Assets Less Current Liabilities8 6417 9108 42314 43315 06515 74316 19416 70317 26516 859
Trade Debtors Trade Receivables   1 5005006001 1001 9002 6002 100
Turnover Revenue  1 4007 000      
Value Shares Allotted140140140       
Number Shares Issued Fully Paid      14141414

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements