Waterside (radlett) Management Limited HERTFORDSHIRE


Founded in 1989, Waterside (radlett) Management, classified under reg no. 02351156 is an active company. Currently registered at 10 The Woods WD7 7HF, Hertfordshire the company has been in the business for thirty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Bernard G., Paul S. and Leslie M. and others. In addition one secretary - Bernard G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jane F. who worked with the the firm until 14 December 1994.

Waterside (radlett) Management Limited Address / Contact

Office Address 10 The Woods
Office Address2 Radlett
Town Hertfordshire
Post code WD7 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02351156
Date of Incorporation Thu, 23rd Feb 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Bernard G.

Position: Director

Appointed: 13 May 2021

Paul S.

Position: Director

Appointed: 26 October 2016

Leslie M.

Position: Director

Appointed: 11 October 2010

Bernard G.

Position: Secretary

Appointed: 11 December 1995

Tony T.

Position: Director

Appointed: 11 December 1995

Gilda F.

Position: Director

Appointed: 09 October 2018

Resigned: 08 May 2021

Lionel F.

Position: Director

Appointed: 07 November 2006

Resigned: 09 October 2018

Graham B.

Position: Director

Appointed: 10 October 2005

Resigned: 18 October 2010

Michael G.

Position: Director

Appointed: 11 December 1995

Resigned: 03 August 2005

Barrie S.

Position: Director

Appointed: 11 December 1995

Resigned: 31 October 2006

Lawrence C.

Position: Director

Appointed: 11 December 1995

Resigned: 21 August 2016

Seymour Macintyre Limited

Position: Corporate Secretary

Appointed: 14 December 1994

Resigned: 11 December 1995

Jane F.

Position: Secretary

Appointed: 31 December 1990

Resigned: 14 December 1994

Geoffrey P.

Position: Director

Appointed: 31 December 1990

Resigned: 31 October 1995

Anthony H.

Position: Director

Appointed: 31 December 1990

Resigned: 11 December 1995

Eileen B.

Position: Director

Appointed: 31 December 1990

Resigned: 11 December 1995

Penelope B.

Position: Director

Appointed: 31 December 1990

Resigned: 11 December 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Bernard G. The abovementioned PSC has significiant influence or control over this company,.

Bernard G.

Notified on 6 April 2016
Nature of control: significiant influence or control

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 Worth26 25026 327       
Balance Sheet
Cash Bank On Hand 56 16362 41568 87376 99678 60878 17569 84174 572
Current Assets47 63959 75965 84074 65578 07278 90278 33769 841 
Debtors2 9053 5963 4255 7821 076294162  
Cash Bank In Hand44 73456 163       
Other Debtors 1 6141 0631 0761 076    
Reserves/Capital
Profit Loss Account Reserve26 25026 327       
Shareholder Funds26 25026 327       
Other
Accrued Liabilities Deferred Income     7 6717 7109301 050
Average Number Employees During Period    55444
Corporation Tax Payable 64254  103167
Corporation Tax Recoverable     124162  
Creditors 33 43239 46712 5196 7317 6717 7105 56313 682
Deferred Income       4 23012 288
Net Current Assets Liabilities26 25026 32755 87362 13671 34171 23170 62764 27860 890
Other Creditors      7 7105 46013 515
Other Creditors Including Taxation Social Security Balance Sheet Subtotal       103167
Trade Creditors Trade Payables       300177
Trade Debtors Trade Receivables     170   
Accrued Liabilities 3 9998 8487 3696 6777 671   
Creditors Due Within One Year21 38933 432       
Prepayments Accrued Income 1 9321 9371 799     
Total Assets Less Current Liabilities26 25026 32755 87362 13671 34171 231   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, November 2023
Free Download (8 pages)

Company search

Advertisements