The 10 St Botolphs Road Residents Company Limited SEVENOAKS


Founded in 2000, The 10 St Botolphs Road Residents Company, classified under reg no. 03937149 is an active company. Currently registered at 5 St Botolphs Court TN13 3AS, Sevenoaks the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Barbara W. and Michael W.. In addition one secretary - Michael W. - 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.

The 10 St Botolphs Road Residents Company Limited Address / Contact

Office Address 5 St Botolphs Court
Office Address2 St Botolphs Road
Town Sevenoaks
Post code TN13 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03937149
Date of Incorporation Wed, 1st Mar 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Barbara W.

Position: Director

Appointed: 11 February 2015

Michael W.

Position: Secretary

Appointed: 22 December 2010

Michael W.

Position: Director

Appointed: 24 January 2006

Christine P.

Position: Director

Appointed: 22 January 2011

Resigned: 31 December 2014

Michael W.

Position: Director

Appointed: 14 December 2010

Resigned: 21 December 2011

Susan P.

Position: Secretary

Appointed: 12 January 2004

Resigned: 22 December 2010

Evelynne W.

Position: Director

Appointed: 04 June 2003

Resigned: 20 March 2007

Lucinda B.

Position: Director

Appointed: 26 November 2001

Resigned: 05 June 2003

Susan P.

Position: Director

Appointed: 26 November 2001

Resigned: 04 January 2011

Lucinda B.

Position: Secretary

Appointed: 26 November 2001

Resigned: 12 January 2004

Antler Homes South East Limited

Position: Director

Appointed: 29 March 2001

Resigned: 26 November 2001

Martin C.

Position: Director

Appointed: 20 October 2000

Resigned: 29 March 2001

Keith E.

Position: Director

Appointed: 01 March 2000

Resigned: 29 March 2001

Susan W.

Position: Secretary

Appointed: 01 March 2000

Resigned: 26 November 2001

Robert D.

Position: Director

Appointed: 01 March 2000

Resigned: 29 March 2001

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Barbara W. This PSC has significiant influence or control over this company,. The second one in the PSC register is Michael W. This PSC has significiant influence or control over the company,.

Barbara W.

Notified on 20 January 2024
Nature of control: significiant influence or control

Michael W.

Notified on 6 April 2016
Ceased on 16 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets40 01237 79141 733
Net Assets Liabilities51 62949 37953 726
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 7201 915513
Average Number Employees During Period33 
Creditors2 7822 7823 880
Fixed Assets15 60215 60215 602
Net Current Assets Liabilities37 74735 69238 637
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal517683784
Total Assets Less Current Liabilities53 34951 29454 239

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements