Wade House (freehold) Limited ENFIELD


Founded in 1999, Wade House (freehold), classified under reg no. 03861481 is an active company. Currently registered at 15 Wade House EN1 2DL, Enfield the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Paraskevas N., Antonia R. and Paul K. and others. In addition one secretary - Paraskevas N. - is with the firm. 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.

Wade House (freehold) Limited Address / Contact

Office Address 15 Wade House
Office Address2 3 Village Road
Town Enfield
Post code EN1 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03861481
Date of Incorporation Tue, 19th Oct 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Paraskevas N.

Position: Director

Appointed: 26 June 2016

Paraskevas N.

Position: Secretary

Appointed: 26 June 2016

Antonia R.

Position: Director

Appointed: 26 June 2016

Paul K.

Position: Director

Appointed: 30 January 2015

David L.

Position: Director

Appointed: 30 January 2001

Paul K.

Position: Secretary

Appointed: 08 January 2016

Resigned: 26 June 2016

Sharon S.

Position: Secretary

Appointed: 14 March 2012

Resigned: 08 January 2016

Allan D.

Position: Director

Appointed: 14 March 2012

Resigned: 19 December 2014

Gerard M.

Position: Secretary

Appointed: 01 September 2010

Resigned: 14 March 2012

Gerard M.

Position: Director

Appointed: 26 May 2010

Resigned: 14 March 2012

Sharon S.

Position: Director

Appointed: 26 May 2010

Resigned: 08 January 2016

Mary N.

Position: Director

Appointed: 17 November 2008

Resigned: 23 June 2016

Raymond A.

Position: Secretary

Appointed: 01 February 2001

Resigned: 31 August 2010

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 19 October 1999

Resigned: 19 October 1999

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 19 October 1999

Resigned: 19 October 1999

Alexander K.

Position: Director

Appointed: 19 October 1999

Resigned: 20 October 2008

Jeffrey S.

Position: Director

Appointed: 19 October 1999

Resigned: 26 May 2010

David L.

Position: Secretary

Appointed: 19 October 1999

Resigned: 31 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7 2407 240     
Balance Sheet
Current Assets2 9412 9683 0943 1132 5783 1043 567
Net Assets Liabilities 7 2407 2404 136 8824 136 3474 136 8734 136 882
Net Assets Liabilities Including Pension Asset Liability7 2407 240     
Reserves/Capital
Shareholder Funds7 2407 240     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 300300300300300300
Creditors 1 6071 7331 7521 7521 7522 206
Fixed Assets6 1796 1796 1794 135 8214 135 8214 135 8214 135 821
Net Current Assets Liabilities1 3611 3611 3611 3618261 3521 361
Total Assets Less Current Liabilities7 5407 5407 5404 137 1824 136 6474 137 1734 137 182
Accruals Deferred Income300300     
Creditors Due Within One Year1 5801 607     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, June 2023
Free Download (3 pages)

Company search

Advertisements