Waverley Two Housing Limited CROYDON


Founded in 1984, Waverley Two Housing, classified under reg no. 01838389 is an active company. Currently registered at C/o Pmms, Melrose House CR0 2NE, Croydon the company has been in the business for 40 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Kah K. and Anja L.. In addition one secretary - Derek L. - is with the company. Currently 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.

Waverley Two Housing Limited Address / Contact

Office Address C/o Pmms, Melrose House
Office Address2 42 Dingwall Road
Town Croydon
Post code CR0 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01838389
Date of Incorporation Mon, 6th Aug 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Kah K.

Position: Director

Appointed: 28 March 2023

Anja L.

Position: Director

Appointed: 01 February 2023

Derek L.

Position: Secretary

Appointed: 24 July 2020

Edwin E.

Position: Secretary

Resigned: 17 October 2007

Alice E.

Position: Director

Appointed: 01 October 2021

Resigned: 25 April 2023

Lewis F.

Position: Director

Appointed: 26 February 2020

Resigned: 30 September 2021

Lauren G.

Position: Director

Appointed: 26 February 2020

Resigned: 17 February 2021

Henry D.

Position: Director

Appointed: 18 March 2016

Resigned: 01 July 2018

Stephen C.

Position: Director

Appointed: 18 March 2016

Resigned: 26 February 2020

Linda S.

Position: Director

Appointed: 18 March 2016

Resigned: 26 February 2020

Adrian D.

Position: Director

Appointed: 28 January 2016

Resigned: 18 March 2016

Carlos M.

Position: Director

Appointed: 06 January 2014

Resigned: 05 December 2014

Neil H.

Position: Director

Appointed: 21 December 2013

Resigned: 18 March 2016

Elliot H.

Position: Director

Appointed: 18 July 2013

Resigned: 18 March 2016

Henry D.

Position: Director

Appointed: 20 October 2009

Resigned: 11 January 2014

Samantha B.

Position: Director

Appointed: 20 October 2009

Resigned: 11 January 2014

Anna K.

Position: Secretary

Appointed: 30 September 2008

Resigned: 26 May 2012

Eve H.

Position: Director

Appointed: 26 August 2008

Resigned: 20 October 2009

Nicholas G.

Position: Director

Appointed: 17 October 2007

Resigned: 17 September 2008

Nicholas G.

Position: Secretary

Appointed: 17 October 2007

Resigned: 17 September 2008

Anna K.

Position: Director

Appointed: 17 October 2007

Resigned: 11 January 2014

Henry D.

Position: Director

Appointed: 17 October 2007

Resigned: 26 August 2008

Adrian D.

Position: Director

Appointed: 17 February 2007

Resigned: 20 October 2009

Catherine S.

Position: Director

Appointed: 15 August 2006

Resigned: 23 May 2007

Carlos M.

Position: Director

Appointed: 22 June 2006

Resigned: 23 May 2007

Samantha B.

Position: Director

Appointed: 15 June 2006

Resigned: 27 September 2007

Elizabeth D.

Position: Director

Appointed: 10 October 2005

Resigned: 22 June 2006

Andrew H.

Position: Director

Appointed: 09 December 2004

Resigned: 13 May 2006

Kakerla C.

Position: Director

Appointed: 16 May 2004

Resigned: 18 July 2007

Kakerla C.

Position: Director

Appointed: 15 December 2002

Resigned: 22 May 2003

Edwin E.

Position: Director

Appointed: 07 December 2002

Resigned: 14 August 2006

Catherine A.

Position: Director

Appointed: 26 August 2002

Resigned: 07 December 2002

Thomas L.

Position: Director

Appointed: 25 July 2001

Resigned: 21 June 2002

Jonathan H.

Position: Director

Appointed: 15 March 2000

Resigned: 21 May 2002

Peter C.

Position: Director

Appointed: 02 March 1999

Resigned: 06 July 2000

Stephen C.

Position: Director

Appointed: 15 July 1998

Resigned: 10 October 2005

Terence S.

Position: Director

Appointed: 01 January 1998

Resigned: 22 June 1999

Yvonne C.

Position: Director

Appointed: 27 May 1993

Resigned: 27 February 1999

John G.

Position: Director

Appointed: 01 October 1992

Resigned: 22 September 1997

Roy B.

Position: Director

Appointed: 05 June 1991

Resigned: 15 June 1991

Barbara B.

Position: Director

Appointed: 05 June 1991

Resigned: 07 June 2004

Edwin E.

Position: Director

Appointed: 05 June 1991

Resigned: 15 July 1998

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 Worth33 00637 979       
Balance Sheet
Current Assets34 78143 07132 73636 52329 69529 82430 84545 72834 926
Net Assets Liabilities 37 98040 59141 94133 24232 38735 88248 10139 375
Cash Bank In Hand25 08736 761       
Debtors9 6946 310       
Reserves/Capital
Called Up Share Capital1818       
Profit Loss Account Reserve32 98837 961       
Shareholder Funds33 00637 979       
Other
Creditors 5 0922 0794 3186 5892 9359 10012 45413 004
Net Current Assets Liabilities 37 98040 59141 94133 24232 38735 88248 10139 375
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 9959 9349 73610 1365 49814 13714 82717 453
Administrative Expenses22 57327 435       
Creditors Due Within One Year1 7755 092       
Interest Receivable On Short-term Investments Loans Deposits588       
Number Shares Allotted 18       
Operating Profit Loss9 9114 965       
Other Creditors Due Within One Year1 7755 092       
Other Interest Receivable Similar Income588       
Par Value Share 1       
Profit Loss For Period9 9694 973       
Profit Loss On Ordinary Activities Before Tax9 9694 973       
Share Capital Allotted Called Up Paid1818       
Total Assets Less Current Liabilities33 00637 979       
Turnover Gross Operating Revenue32 48432 400       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, November 2023
Free Download (3 pages)

Company search