Wandle Meadows No. 4 Residents Company Limited KINGSWOOD


Wandle Meadows No. 4 Residents Company started in year 1989 as Private Limited Company with registration number 02402204. The Wandle Meadows No. 4 Residents Company company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Kingswood at Paxton House. Postal code: KT20 6EJ.

The firm has 2 directors, namely Kenneth A., Melanie C.. Of them, Melanie C. has been with the company the longest, being appointed on 1 July 2005 and Kenneth A. has been with the company for the least time - from 14 August 2005. 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.

Wandle Meadows No. 4 Residents Company Limited Address / Contact

Office Address Paxton House
Office Address2 Waterhouse Lane
Town Kingswood
Post code KT20 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02402204
Date of Incorporation Fri, 7th Jul 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Heritage Management Limited

Position: Corporate Secretary

Appointed: 01 April 2006

Kenneth A.

Position: Director

Appointed: 14 August 2005

Melanie C.

Position: Director

Appointed: 01 July 2005

Claire P.

Position: Director

Appointed: 14 March 2006

Resigned: 04 April 2024

David C.

Position: Director

Appointed: 01 June 2005

Resigned: 16 January 2006

Andertons Limited

Position: Secretary

Appointed: 24 February 2005

Resigned: 31 March 2006

Veronica R.

Position: Director

Appointed: 24 February 2005

Resigned: 17 December 2019

Robert D.

Position: Director

Appointed: 30 April 2003

Resigned: 09 July 2004

Roy B.

Position: Director

Appointed: 22 November 2002

Resigned: 09 February 2016

Richard A.

Position: Secretary

Appointed: 01 June 2000

Resigned: 24 February 2005

Carl W.

Position: Director

Appointed: 15 March 2000

Resigned: 13 January 2003

Michelle G.

Position: Director

Appointed: 10 February 1999

Resigned: 29 October 2002

Antony K.

Position: Director

Appointed: 10 February 1999

Resigned: 06 November 2005

Peter D.

Position: Secretary

Appointed: 14 May 1997

Resigned: 01 June 2000

Alison W.

Position: Director

Appointed: 11 December 1993

Resigned: 22 March 1999

Angus S.

Position: Secretary

Appointed: 07 May 1993

Resigned: 14 May 1997

Maurice C.

Position: Director

Appointed: 04 September 1992

Resigned: 13 February 1994

Michael D.

Position: Director

Appointed: 03 September 1992

Resigned: 11 February 1999

Charles B.

Position: Director

Appointed: 03 September 1992

Resigned: 14 October 1998

Ian B.

Position: Director

Appointed: 03 September 1992

Resigned: 28 December 1995

Kevin S.

Position: Director

Appointed: 03 September 1992

Resigned: 10 March 1998

David T.

Position: Director

Appointed: 03 September 1992

Resigned: 01 December 1993

Christopher P.

Position: Director

Appointed: 07 July 1992

Resigned: 03 September 1992

John B.

Position: Director

Appointed: 07 July 1992

Resigned: 03 September 1992

Anthony D.

Position: Secretary

Appointed: 07 July 1992

Resigned: 07 May 1993

Stephen H.

Position: Director

Appointed: 07 July 1992

Resigned: 03 September 1992

Colin S.

Position: Director

Appointed: 07 July 1992

Resigned: 03 September 1992

Ian C.

Position: Director

Appointed: 07 July 1992

Resigned: 05 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 8001 800       
Balance Sheet
Current Assets 1 8001 8001 8001 8001 8001 8001 8001 800
Debtors1 8001 800       
Reserves/Capital
Called Up Share Capital300300       
Shareholder Funds1 8001 800       
Other
Net Current Assets Liabilities 1 8001 8001 8001 8001 8001 8001 8001 800
Number Shares Allotted 300       
Par Value Share 1       
Share Capital Allotted Called Up Paid300300       
Share Premium Account1 5001 500       
Total Assets Less Current Liabilities1 8001 8001 8001 8001 8001 8001 8001 8001 800

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 7th, July 2023
Free Download (5 pages)

Company search

Advertisements