Tower Court Residents (westcliff) Limited WESTCLIFF ON SEA


Founded in 1965, Tower Court Residents (westcliff), classified under reg no. 00845736 is an active company. Currently registered at Tower Court SS0 7QQ, Westcliff On Sea the company has been in the business for 59 years. Its financial year was closed on 25th March and its latest financial statement was filed on March 25, 2022.

The company has 2 directors, namely Lynda B., Christopher R.. Of them, Christopher R. has been with the company the longest, being appointed on 31 March 2017 and Lynda B. has been with the company for the least time - from 11 June 2020. 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.

Tower Court Residents (westcliff) Limited Address / Contact

Office Address Tower Court
Office Address2 Westcliff Parade
Town Westcliff On Sea
Post code SS0 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00845736
Date of Incorporation Wed, 14th Apr 1965
Industry Residents property management
End of financial Year 25th March
Company age 59 years old
Account next due date Mon, 25th Dec 2023 (126 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Metta Property Management Limited

Position: Corporate Secretary

Appointed: 11 July 2022

Lynda B.

Position: Director

Appointed: 11 June 2020

Christopher R.

Position: Director

Appointed: 31 March 2017

Grant B.

Position: Director

Appointed: 08 February 2018

Resigned: 21 May 2019

Grant B.

Position: Secretary

Appointed: 08 February 2018

Resigned: 21 May 2019

Derek S.

Position: Director

Appointed: 25 October 2017

Resigned: 11 June 2020

Keith S.

Position: Director

Appointed: 01 December 2015

Resigned: 21 December 2016

Susan P.

Position: Secretary

Appointed: 10 April 2015

Resigned: 26 November 2017

Anthony P.

Position: Director

Appointed: 18 February 2015

Resigned: 25 October 2017

Norman W.

Position: Director

Appointed: 30 January 2015

Resigned: 26 November 2017

Jennifer B.

Position: Director

Appointed: 15 August 2014

Resigned: 30 September 2015

Patrick C.

Position: Director

Appointed: 28 July 2014

Resigned: 10 April 2015

Susan P.

Position: Director

Appointed: 24 July 2014

Resigned: 26 November 2017

Jack L.

Position: Director

Appointed: 01 February 2012

Resigned: 29 May 2014

Stephen V.

Position: Secretary

Appointed: 01 February 2012

Resigned: 10 April 2015

Beverly M.

Position: Director

Appointed: 05 May 2011

Resigned: 29 September 2015

Peter F.

Position: Secretary

Appointed: 31 May 2010

Resigned: 31 January 2012

Reginald W.

Position: Director

Appointed: 09 May 2008

Resigned: 18 May 2010

Peter F.

Position: Director

Appointed: 29 September 2005

Resigned: 31 January 2012

Malcolm B.

Position: Director

Appointed: 12 May 2005

Resigned: 10 April 2015

Stephen V.

Position: Director

Appointed: 04 March 2005

Resigned: 01 July 2015

David W.

Position: Director

Appointed: 08 May 2003

Resigned: 08 April 2005

Jack L.

Position: Director

Appointed: 21 June 2002

Resigned: 10 September 2002

Frederick M.

Position: Director

Appointed: 26 April 2002

Resigned: 04 February 2005

Morris B.

Position: Director

Appointed: 02 February 2001

Resigned: 02 November 2001

Edgar G.

Position: Director

Appointed: 12 November 1999

Resigned: 03 November 2003

Geoff N.

Position: Director

Appointed: 13 May 1999

Resigned: 03 September 2008

Josephine P.

Position: Secretary

Appointed: 26 March 1999

Resigned: 31 May 2010

Josephine P.

Position: Director

Appointed: 26 March 1999

Resigned: 31 May 2010

Frederick M.

Position: Director

Appointed: 27 October 1997

Resigned: 15 December 2000

Frederick M.

Position: Secretary

Appointed: 27 October 1997

Resigned: 26 March 1999

Raymond P.

Position: Director

Appointed: 27 October 1997

Resigned: 17 September 1999

George B.

Position: Director

Appointed: 27 October 1997

Resigned: 01 June 1998

Joyce L.

Position: Director

Appointed: 17 May 1996

Resigned: 27 October 1997

Barbara F.

Position: Director

Appointed: 22 March 1996

Resigned: 01 July 2005

Morris B.

Position: Director

Appointed: 24 March 1995

Resigned: 01 July 1998

Leslie F.

Position: Director

Appointed: 28 April 1994

Resigned: 16 April 1999

Michael W.

Position: Director

Appointed: 28 April 1994

Resigned: 30 January 1995

George B.

Position: Director

Appointed: 17 June 1993

Resigned: 15 December 1995

Frederick M.

Position: Director

Appointed: 15 April 1993

Resigned: 11 April 1996

Jack C.

Position: Secretary

Appointed: 15 April 1993

Resigned: 15 September 1997

Jack C.

Position: Director

Appointed: 15 April 1993

Resigned: 15 September 1997

Maurice K.

Position: Director

Appointed: 01 October 1992

Resigned: 10 April 1993

Jack S.

Position: Director

Appointed: 23 April 1992

Resigned: 29 March 1993

Edward S.

Position: Director

Appointed: 23 April 1992

Resigned: 21 April 2003

Joseph K.

Position: Director

Appointed: 10 May 1991

Resigned: 27 October 1997

Alexander N.

Position: Director

Appointed: 10 May 1991

Resigned: 21 August 1992

David B.

Position: Director

Appointed: 10 May 1991

Resigned: 23 April 1992

Albert A.

Position: Director

Appointed: 10 May 1991

Resigned: 28 April 1994

Jean O.

Position: Secretary

Appointed: 10 May 1991

Resigned: 15 April 1993

Harold S.

Position: Director

Appointed: 10 May 1991

Resigned: 28 April 1994

Edward S.

Position: Director

Appointed: 10 May 1991

Resigned: 23 April 1992

Dennis G.

Position: Director

Appointed: 10 May 1991

Resigned: 08 August 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Current Assets314 1227 92415 30440 62755 479
Cash Bank On Hand227 4947 924   
Debtors86 628    
Other Debtors15 748    
Other
Creditors22 1832 0343 4375 9848 806
Net Current Assets Liabilities291 9395 89011 86734 64346 673
Total Assets Less Current Liabilities291 9395 89011 86734 64346 673
Other Creditors22 090548   
Other Taxation Social Security Payable931 486   
Trade Debtors Trade Receivables70 880    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 25, 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements