Water Lane Residents Company Limited HASTINGS


Water Lane Residents Company started in year 1996 as Private Limited Company with registration number 03272516. The Water Lane Residents Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Hastings at 7 Wellington Square. Postal code: TN34 1PD.

Currently there are 10 directors in the the company, namely Katie L., Susan B. and Kristin Z. and others. In addition one secretary - Nicholas B. - is with the firm. Currently 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.

Water Lane Residents Company Limited Address / Contact

Office Address 7 Wellington Square
Town Hastings
Post code TN34 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03272516
Date of Incorporation Fri, 1st Nov 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Nicholas B.

Position: Secretary

Appointed: 01 October 2023

Katie L.

Position: Director

Appointed: 24 May 2023

Susan B.

Position: Director

Appointed: 27 April 2023

Kristin Z.

Position: Director

Appointed: 10 June 2022

Valerie M.

Position: Director

Appointed: 03 September 2021

Gemma J.

Position: Director

Appointed: 06 December 2019

Richard B.

Position: Director

Appointed: 29 June 2012

Melanie P.

Position: Director

Appointed: 25 March 2010

Caroline L.

Position: Director

Appointed: 02 August 2004

Nicola A.

Position: Director

Appointed: 30 November 2000

Michael B.

Position: Director

Appointed: 17 September 1999

Andrew W.

Position: Secretary

Appointed: 14 August 2020

Resigned: 01 October 2023

Neil E.

Position: Director

Appointed: 14 February 2014

Resigned: 28 April 2023

Paul M.

Position: Director

Appointed: 13 November 2013

Resigned: 03 September 2021

Paul L.

Position: Secretary

Appointed: 22 March 2012

Resigned: 14 August 2020

Amanda G.

Position: Director

Appointed: 01 September 2006

Resigned: 10 June 2022

Simon G.

Position: Director

Appointed: 22 June 2004

Resigned: 01 September 2006

Nicola A.

Position: Secretary

Appointed: 22 June 2003

Resigned: 22 March 2012

Jean M.

Position: Director

Appointed: 20 September 2002

Resigned: 14 February 2014

Daimian B.

Position: Director

Appointed: 17 September 1999

Resigned: 30 November 2000

Anson P.

Position: Director

Appointed: 17 September 1999

Resigned: 06 December 2019

Mary V.

Position: Director

Appointed: 17 September 1999

Resigned: 24 May 2023

Greta R.

Position: Secretary

Appointed: 17 September 1999

Resigned: 22 June 2003

Robin H.

Position: Director

Appointed: 17 September 1999

Resigned: 20 August 2002

Penelope K.

Position: Director

Appointed: 17 September 1999

Resigned: 29 June 2012

Diwakar R.

Position: Director

Appointed: 17 September 1999

Resigned: 22 June 2004

Caroline S.

Position: Director

Appointed: 17 September 1999

Resigned: 02 August 2004

John W.

Position: Director

Appointed: 17 September 1999

Resigned: 13 November 2013

Edward Y.

Position: Director

Appointed: 17 September 1999

Resigned: 25 March 2010

Mark L.

Position: Director

Appointed: 04 November 1996

Resigned: 17 September 1999

Dennis L.

Position: Secretary

Appointed: 04 November 1996

Resigned: 17 September 1999

Dennis L.

Position: Director

Appointed: 04 November 1996

Resigned: 17 September 1999

Angela M.

Position: Nominee Director

Appointed: 01 November 1996

Resigned: 04 November 1996

Margaret W.

Position: Nominee Secretary

Appointed: 01 November 1996

Resigned: 04 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 68326 23831 98134 506
Net Assets Liabilities21 67726 238  
Other
Creditors6   
Other Creditors6   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, March 2023
Free Download (7 pages)

Company search