Watling Court(jesmond Way)property Management Co.limited LONDON


Founded in 1962, Watling Court(jesmond Way)property Management, classified under reg no. 00722231 is an active company. Currently registered at Churchill House NW4 4DJ, London the company has been in the business for sixty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Dharani N., Kirit N. and Brian A.. Of them, Brian A. has been with the company the longest, being appointed on 12 March 2013 and Dharani N. has been with the company for the least time - from 12 April 2023. 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.

Watling Court(jesmond Way)property Management Co.limited Address / Contact

Office Address Churchill House
Office Address2 137 - 139 Brent Street
Town London
Post code NW4 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00722231
Date of Incorporation Wed, 25th Apr 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Dharani N.

Position: Director

Appointed: 12 April 2023

Kirit N.

Position: Director

Appointed: 19 December 2018

Brian A.

Position: Director

Appointed: 12 March 2013

Dawn F.

Position: Secretary

Appointed: 26 March 2021

Resigned: 30 March 2022

Ruth K.

Position: Director

Appointed: 06 April 2011

Resigned: 12 March 2013

Sidney F.

Position: Secretary

Appointed: 28 April 1998

Resigned: 01 December 2019

Sidney F.

Position: Director

Appointed: 28 April 1998

Resigned: 01 December 2019

Lilian G.

Position: Secretary

Appointed: 25 April 1995

Resigned: 28 April 1998

Rachel S.

Position: Director

Appointed: 25 April 1995

Resigned: 01 February 2011

Jack W.

Position: Director

Appointed: 24 February 1994

Resigned: 19 December 2018

Sidney F.

Position: Director

Appointed: 23 March 1993

Resigned: 25 April 1995

Sidney F.

Position: Secretary

Appointed: 23 March 1993

Resigned: 25 April 1995

Nita K.

Position: Director

Appointed: 31 January 1991

Resigned: 24 February 1995

Lilian G.

Position: Director

Appointed: 31 January 1991

Resigned: 28 April 1998

Rita W.

Position: Director

Appointed: 31 January 1991

Resigned: 23 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Current Assets46 68334 94644 87046 256
Net Assets Liabilities44 61932 88242 80744 192
Other
Average Number Employees During Period  23
Creditors2 0642 0642 0632 064
Net Current Assets Liabilities44 61932 88242 80744 192
Total Assets Less Current Liabilities44 61932 88242 80744 192

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, April 2023
Free Download (6 pages)

Company search

Advertisements