Waterman's Reach Management (oxford) Limited CROYDON


Founded in 1990, Waterman's Reach Management (oxford), classified under reg no. 02524622 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for thirty four years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 4 directors, namely Linda N., Stephen S. and Margaret S. and others. Of them, Maureen M. has been with the company the longest, being appointed on 4 April 2000 and Linda N. has been with the company for the least time - from 8 December 2021. 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.

Waterman's Reach Management (oxford) Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02524622
Date of Incorporation Mon, 23rd Jul 1990
Industry Residents property management
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Linda N.

Position: Director

Appointed: 08 December 2021

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 May 2016

Stephen S.

Position: Director

Appointed: 03 April 2014

Margaret S.

Position: Director

Appointed: 25 April 2006

Maureen M.

Position: Director

Appointed: 04 April 2000

Simon M.

Position: Director

Appointed: 17 April 2013

Resigned: 10 July 2020

Stephen T.

Position: Secretary

Appointed: 01 July 2004

Resigned: 25 May 2016

John I.

Position: Director

Appointed: 10 April 2003

Resigned: 25 April 2006

Jeremy C.

Position: Director

Appointed: 04 April 2000

Resigned: 17 April 2013

David P.

Position: Director

Appointed: 01 October 1996

Resigned: 17 February 2002

Tomlett Management

Position: Secretary

Appointed: 01 October 1996

Resigned: 01 July 2004

Edward R.

Position: Director

Appointed: 30 September 1996

Resigned: 20 April 2010

Christopher S.

Position: Director

Appointed: 30 September 1996

Resigned: 31 December 2003

Robert T.

Position: Director

Appointed: 01 February 1993

Resigned: 01 October 1996

James D.

Position: Secretary

Appointed: 01 February 1993

Resigned: 30 September 1996

James D.

Position: Director

Appointed: 01 February 1993

Resigned: 01 October 1996

Peter B.

Position: Director

Appointed: 23 July 1991

Resigned: 01 February 1993

Paul W.

Position: Director

Appointed: 23 July 1991

Resigned: 01 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand9 50010 44511 4504 75010 86011 46812 540
Current Assets  11 45012 68412 74813 37012 540
Debtors   7 9341 8881 902 
Net Assets Liabilities9 50010 4459 1939 95610 66710 5608 553
Other Debtors   7 9341 8881 902 
Other
Average Number Employees During Period   4444
Creditors  2 2572 7282 0812 8103 987
Net Current Assets Liabilities9 50010 4459 1939 95610 66710 5608 553
Other Creditors  1001001 3142 8103 987
Taxation Social Security Payable  2 1572 328167  
Trade Creditors Trade Payables   300600  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 23rd, May 2023
Free Download (3 pages)

Company search

Advertisements