Waterloo Owners Limited MALVERN


Founded in 1982, Waterloo Owners, classified under reg no. 01689393 is an active company. Currently registered at 23 Worcester Road WR14 4QY, Malvern the company has been in the business for fourty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Stuart C., Michaela B. and Colin D. and others. Of them, Thomas S. has been with the company the longest, being appointed on 17 May 2016 and Stuart C. has been with the company for the least time - from 30 November 2023. At the moment 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.

Waterloo Owners Limited Address / Contact

Office Address 23 Worcester Road
Town Malvern
Post code WR14 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01689393
Date of Incorporation Wed, 29th Dec 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Stuart C.

Position: Director

Appointed: 30 November 2023

Michaela B.

Position: Director

Appointed: 18 September 2020

Colin D.

Position: Director

Appointed: 06 October 2016

Anna C.

Position: Director

Appointed: 23 August 2016

Thomas S.

Position: Director

Appointed: 17 May 2016

Philip Laney & Jolly Ltd

Position: Corporate Secretary

Appointed: 29 September 2015

Mary J.

Position: Director

Resigned: 06 February 2017

Tony C.

Position: Director

Appointed: 12 September 2017

Resigned: 28 March 2023

Robert S.

Position: Director

Appointed: 13 September 2016

Resigned: 20 October 2021

Stonham

Position: Corporate Director

Appointed: 27 September 2011

Resigned: 12 September 2017

Richard C.

Position: Director

Appointed: 08 August 2007

Resigned: 20 August 2008

Peter A.

Position: Director

Appointed: 07 August 2007

Resigned: 26 January 2016

David R.

Position: Director

Appointed: 01 August 2005

Resigned: 05 August 2008

Rhodes Rogers & Jolly Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 29 September 2015

Luke T.

Position: Director

Appointed: 13 July 2005

Resigned: 10 February 2009

Martin R.

Position: Secretary

Appointed: 01 August 2003

Resigned: 01 August 2005

Sarah T.

Position: Director

Appointed: 12 March 2002

Resigned: 09 March 2007

Joan E.

Position: Director

Appointed: 02 July 2001

Resigned: 20 August 2008

Stewart C.

Position: Director

Appointed: 22 June 1999

Resigned: 11 September 2001

David C.

Position: Director

Appointed: 22 June 1999

Resigned: 05 June 2007

Roger E.

Position: Director

Appointed: 05 May 1998

Resigned: 06 August 2012

Margaret E.

Position: Director

Appointed: 17 September 1996

Resigned: 26 October 2018

Christopher T.

Position: Director

Appointed: 04 June 1996

Resigned: 08 October 1998

Edgar T.

Position: Director

Appointed: 29 January 1996

Resigned: 31 March 1999

Dora G.

Position: Director

Appointed: 04 May 1994

Resigned: 05 December 1999

Henschall B.

Position: Director

Appointed: 05 May 1992

Resigned: 30 December 1995

Ivan C.

Position: Director

Appointed: 05 May 1992

Resigned: 19 October 1999

Marjorie B.

Position: Director

Appointed: 05 June 1991

Resigned: 04 May 1994

Margaret E.

Position: Director

Appointed: 05 June 1991

Resigned: 30 December 1995

Agnes E.

Position: Director

Appointed: 05 June 1991

Resigned: 30 September 2002

Doris S.

Position: Director

Appointed: 05 June 1991

Resigned: 15 July 1997

Ian P.

Position: Secretary

Appointed: 05 June 1991

Resigned: 31 July 2003

Gwenda C.

Position: Director

Appointed: 05 June 1991

Resigned: 29 January 1996

Vernon W.

Position: Director

Appointed: 05 June 1991

Resigned: 09 January 1992

Sylvia B.

Position: Director

Appointed: 05 June 1991

Resigned: 24 October 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth 3 3153 182       
Balance Sheet
Current Assets3 9364 1583 0471 0151 2847491 0632 6772 5851 634
Net Assets Liabilities  3 1821 3081 635-231 2742 5491 6561 632
Cash Bank In Hand3 0393 218        
Debtors897940        
Net Assets Liabilities Including Pension Asset Liability3 1293 3153 182       
Reserves/Capital
Profit Loss Account Reserve3 1293 315        
Shareholder Funds 3 3153 182       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  8538218261 8798511 2062 0341 107
Net Current Assets Liabilities3 1294 1584 0352 1292 4611 8562 1253 7553 6902 739
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9359881 1141 1771 1071 0621 0781 1051 105
Total Assets Less Current Liabilities 4 1584 0352 1292 4611 8562 1253 7553 6902 739
Accruals Deferred Income 843853       
Capital Employed3 1293 315        
Creditors Due Within One Year807843        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements