Waterloo Rooms Management Company Limited LEOMINSTER


Founded in 1994, Waterloo Rooms Management Company, classified under reg no. 02960805 is an active company. Currently registered at 1 Waterloo Rooms HR6 8DS, Leominster the company has been in the business for 30 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 3 directors, namely Bryan R., Jack E. and Ann C.. Of them, Ann C. has been with the company the longest, being appointed on 17 September 1996 and Bryan R. and Jack E. have been with the company for the least time - from 12 August 2022. At the moment 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.

Waterloo Rooms Management Company Limited Address / Contact

Office Address 1 Waterloo Rooms
Office Address2 Vicarage Street
Town Leominster
Post code HR6 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02960805
Date of Incorporation Mon, 22nd Aug 1994
Industry Residents property management
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Bryan R.

Position: Director

Appointed: 12 August 2022

Jack E.

Position: Director

Appointed: 12 August 2022

Ann C.

Position: Director

Appointed: 17 September 1996

Natalie H.

Position: Secretary

Appointed: 08 June 2015

Resigned: 22 February 2017

Roger C.

Position: Secretary

Appointed: 14 December 2011

Resigned: 06 June 2015

Frances H.

Position: Secretary

Appointed: 10 July 2006

Resigned: 14 December 2011

Gemma B.

Position: Secretary

Appointed: 06 January 2005

Resigned: 10 July 2006

Ranald W.

Position: Secretary

Appointed: 14 June 2001

Resigned: 04 October 2004

Constance C.

Position: Director

Appointed: 17 September 1996

Resigned: 09 August 2005

Alexandra M.

Position: Secretary

Appointed: 17 September 1996

Resigned: 14 June 2000

Howard T.

Position: Nominee Secretary

Appointed: 22 August 1994

Resigned: 22 August 1994

Dorothy M.

Position: Director

Appointed: 22 August 1994

Resigned: 17 September 1996

Albert M.

Position: Secretary

Appointed: 22 August 1994

Resigned: 17 September 1996

Albert M.

Position: Director

Appointed: 22 August 1994

Resigned: 17 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand1 4961 1921 1801 399
Net Assets Liabilities1 2989949701 178
Other
Version Production Software 2 022 2 023
Accrued Liabilities198198210221
Creditors198198210221
Net Current Assets Liabilities1 2989949701 178

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 26th, April 2023
Free Download (6 pages)

Company search