The Woodleigh Court Residents Association Limited LONDON


Founded in 1989, The Woodleigh Court Residents Association, classified under reg no. 02404969 is an active company. Currently registered at 15 Woodleigh Court N22 5NL, London the company has been in the business for thirty five years. Its financial year was closed on Monday 1st April and its latest financial statement was filed on 2023/04/01.

Currently there are 2 directors in the the firm, namely Jackson W. and Noel R.. In addition one secretary - Noel R. - is with the company. Currently 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 Woodleigh Court Residents Association Limited Address / Contact

Office Address 15 Woodleigh Court
Office Address2 Stuart Crescent
Town London
Post code N22 5NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02404969
Date of Incorporation Mon, 17th Jul 1989
Industry Residents property management
End of financial Year 1st April
Company age 35 years old
Account next due date Wed, 1st Jan 2025 (240 days left)
Account last made up date Sat, 1st Apr 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jackson W.

Position: Director

Appointed: 21 June 2022

Noel R.

Position: Secretary

Appointed: 01 July 2015

Noel R.

Position: Director

Appointed: 30 September 2013

Nadarasan R.

Position: Director

Appointed: 18 July 2019

Resigned: 12 November 2021

Malcolm H.

Position: Director

Appointed: 07 September 2016

Resigned: 21 June 2022

Springfield Secretaries Ltd.

Position: Corporate Secretary

Appointed: 11 July 2014

Resigned: 01 July 2015

Noel R.

Position: Secretary

Appointed: 03 October 2013

Resigned: 11 July 2014

Georgina B.

Position: Director

Appointed: 30 September 2013

Resigned: 14 March 2016

Aldo Z.

Position: Director

Appointed: 30 September 2013

Resigned: 16 March 2014

Raj V.

Position: Director

Appointed: 30 September 2013

Resigned: 16 July 2018

Christopher G.

Position: Director

Appointed: 08 September 2011

Resigned: 30 September 2013

J Nicholson & Son

Position: Corporate Secretary

Appointed: 21 March 2011

Resigned: 03 October 2013

Kate Y.

Position: Director

Appointed: 31 March 2010

Resigned: 30 September 2013

Peter W.

Position: Secretary

Appointed: 14 March 2009

Resigned: 22 March 2011

Michael B.

Position: Director

Appointed: 10 September 2008

Resigned: 31 March 2011

Mark H.

Position: Director

Appointed: 29 March 2008

Resigned: 23 July 2012

Isobel B.

Position: Director

Appointed: 30 October 2007

Resigned: 03 June 2010

Gabrielle D.

Position: Secretary

Appointed: 08 June 2005

Resigned: 20 March 2009

Gabrielle D.

Position: Director

Appointed: 21 October 2003

Resigned: 23 July 2012

Georgina B.

Position: Director

Appointed: 04 July 2002

Resigned: 10 September 2008

Penelope S.

Position: Secretary

Appointed: 04 July 2002

Resigned: 08 June 2005

Gregory H.

Position: Director

Appointed: 08 December 1999

Resigned: 09 June 2004

Christopher B.

Position: Secretary

Appointed: 08 December 1999

Resigned: 04 July 2002

Kishor P.

Position: Director

Appointed: 08 December 1999

Resigned: 07 April 2003

Noel R.

Position: Director

Appointed: 08 December 1999

Resigned: 08 September 2011

Josanny W.

Position: Director

Appointed: 01 February 1994

Resigned: 08 December 1999

Josanny W.

Position: Secretary

Appointed: 01 February 1994

Resigned: 08 December 1999

James W.

Position: Director

Appointed: 01 February 1994

Resigned: 08 December 1999

Medha P.

Position: Director

Appointed: 21 January 1992

Resigned: 31 January 1994

Bonifacio D.

Position: Director

Appointed: 21 January 1992

Resigned: 31 January 1994

Heather P.

Position: Director

Appointed: 21 January 1992

Resigned: 31 January 1994

Robert J.

Position: Director

Appointed: 21 January 1992

Resigned: 01 June 2000

Heather P.

Position: Secretary

Appointed: 21 January 1992

Resigned: 01 February 1994

Georgina B.

Position: Director

Appointed: 21 January 1992

Resigned: 30 June 1995

Rosie M.

Position: Director

Appointed: 17 July 1991

Resigned: 21 January 1992

Josanny W.

Position: Director

Appointed: 17 July 1991

Resigned: 21 January 1992

Elizabeth S.

Position: Director

Appointed: 17 July 1991

Resigned: 21 January 1992

Philippe P.

Position: Director

Appointed: 17 July 1991

Resigned: 21 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-262017-03-312018-03-262019-04-012020-04-012021-04-012022-04-012023-04-01
Net Worth53 94461 58186 971      
Balance Sheet
Current Assets37 26244 84170 86373 93456 66261 64951 56459 31037 505
Net Assets Liabilities  86 97190 76971 92577 92466 88174 77750 750
Cash Bank In Hand34 49342 58670 851      
Debtors2 7692 25512      
Net Assets Liabilities Including Pension Asset Liability53 94461 60286 971      
Tangible Fixed Assets19 74419 744       
Reserves/Capital
Called Up Share Capital212121      
Profit Loss Account Reserve38 85046 50871 898      
Shareholder Funds53 94461 58186 971      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2121 212121212121
Creditors  2 6212 6214 2142 9533 6603 6606 232
Fixed Assets19 74419 74419 74419 74419 74419 74419 74419 74419 744
Net Current Assets Liabilities34 17941 83767 22771 31352 44858 69647 90455 65031 273
Provisions For Liabilities Balance Sheet Subtotal  1 015288288537788638288
Total Assets Less Current Liabilities53 94461 58186 97191 07872 21378 46167 66975 78051 038
Creditors Due Within One Year3 0833 0043 636      
Number Shares Allotted 21       
Other Debtors Due After One Year2 7692 255       
Par Value Share 1       
Revaluation Reserve15 07315 073       
Secured Debts3 0833 004       
Share Capital Allotted Called Up Paid2121       
Share Premium Account 15 05215 052      
Tangible Fixed Assets Cost Or Valuation19 74419 744       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/04/01
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements