Webb Estate Limited CROYDON


Founded in 1999, Webb Estate, classified under reg no. 03727126 is an active company. Currently registered at C/o Flemmings CR0 3HA, Croydon the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 11 directors, namely Hetan P., Anita M. and Anthony C. and others. Of them, Alan C. has been with the company the longest, being appointed on 22 September 2011 and Hetan P. has been with the company for the least time - from 20 January 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher N. who worked with the the company until 1 March 2011.

Webb Estate Limited Address / Contact

Office Address C/o Flemmings
Office Address2 76 Canterbury Road
Town Croydon
Post code CR0 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03727126
Date of Incorporation Fri, 5th Mar 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Hetan P.

Position: Director

Appointed: 20 January 2022

Anita M.

Position: Director

Appointed: 28 August 2020

Anthony C.

Position: Director

Appointed: 23 July 2020

Gregory W.

Position: Director

Appointed: 20 July 2020

Rengina I.

Position: Director

Appointed: 13 February 2020

Muhammad K.

Position: Director

Appointed: 27 January 2020

Hasnain A.

Position: Director

Appointed: 22 January 2020

Andrzej J.

Position: Director

Appointed: 05 June 2019

Hitesh S.

Position: Director

Appointed: 08 February 2017

Sarah M.

Position: Director

Appointed: 08 February 2017

Alan C.

Position: Director

Appointed: 22 September 2011

Kiren P.

Position: Director

Appointed: 22 January 2020

Resigned: 24 January 2022

Elizabeth F.

Position: Director

Appointed: 17 July 2019

Resigned: 23 July 2020

Matthew G.

Position: Director

Appointed: 10 June 2019

Resigned: 25 June 2020

Richard G.

Position: Director

Appointed: 18 July 2018

Resigned: 15 January 2020

Andrew P.

Position: Director

Appointed: 05 October 2017

Resigned: 22 July 2020

Ian A.

Position: Director

Appointed: 14 September 2016

Resigned: 07 March 2023

Frances D.

Position: Director

Appointed: 14 September 2016

Resigned: 15 November 2019

Robert S.

Position: Director

Appointed: 25 March 2015

Resigned: 19 January 2022

John D.

Position: Director

Appointed: 31 July 2014

Resigned: 15 November 2019

Richard H.

Position: Director

Appointed: 29 May 2014

Resigned: 08 February 2017

Geoffrey B.

Position: Director

Appointed: 19 September 2013

Resigned: 03 November 2016

Leonard P.

Position: Director

Appointed: 13 June 2013

Resigned: 10 June 2019

Terence B.

Position: Director

Appointed: 21 April 2011

Resigned: 23 June 2014

Hitesh S.

Position: Director

Appointed: 04 January 2011

Resigned: 11 December 2014

Timothy H.

Position: Director

Appointed: 22 May 2008

Resigned: 27 January 2020

Dennis M.

Position: Director

Appointed: 22 May 2008

Resigned: 01 March 2011

Moira F.

Position: Director

Appointed: 16 January 2008

Resigned: 19 September 2013

Greg S.

Position: Director

Appointed: 06 April 2006

Resigned: 14 September 2016

Shafic S.

Position: Director

Appointed: 30 September 2005

Resigned: 09 December 2015

Owen K.

Position: Director

Appointed: 13 May 2004

Resigned: 07 February 2018

David M.

Position: Director

Appointed: 21 November 2002

Resigned: 05 June 2019

Jack F.

Position: Director

Appointed: 18 April 2002

Resigned: 22 May 2008

John P.

Position: Director

Appointed: 18 April 2002

Resigned: 31 May 2007

John J.

Position: Director

Appointed: 18 April 2002

Resigned: 11 August 2010

Michael O.

Position: Director

Appointed: 08 November 2001

Resigned: 15 May 2002

David R.

Position: Director

Appointed: 08 November 2001

Resigned: 31 May 2007

Robin P.

Position: Director

Appointed: 25 January 2001

Resigned: 22 May 2008

Graham H.

Position: Director

Appointed: 01 November 2000

Resigned: 15 May 2003

Roy S.

Position: Director

Appointed: 22 August 2000

Resigned: 08 November 2001

Ian A.

Position: Director

Appointed: 22 August 2000

Resigned: 06 April 2006

James D.

Position: Director

Appointed: 22 August 2000

Resigned: 15 May 2003

Kenneth D.

Position: Director

Appointed: 22 August 2000

Resigned: 30 June 2007

Stephen O.

Position: Director

Appointed: 22 August 2000

Resigned: 08 November 2001

Russell P.

Position: Director

Appointed: 22 August 2000

Resigned: 05 May 2017

Stephen G.

Position: Director

Appointed: 22 August 2000

Resigned: 30 September 2005

Alan C.

Position: Director

Appointed: 22 August 2000

Resigned: 31 May 2005

Anthony C.

Position: Director

Appointed: 22 August 2000

Resigned: 29 May 2014

William F.

Position: Director

Appointed: 05 March 1999

Resigned: 22 August 2000

Christopher N.

Position: Director

Appointed: 05 March 1999

Resigned: 22 August 2000

Christopher N.

Position: Secretary

Appointed: 05 March 1999

Resigned: 01 March 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand74 29973 415174 77087 223168 262179 400171 096176 457
Current Assets 73 415176 61391 495170 697179 400171 649177 200
Debtors  1 8434 2722 435  14
Net Assets Liabilities69 34869 454169 539172 025242 263264 379264 366269 699
Other Debtors  1 8434 2722 435  14
Property Plant Equipment93 62093 62093 62093 62093 62093 62093 62093 620
Total Inventories      553729
Other
Average Number Employees During Period 12111213131211
Creditors95 38195 381100 69413 09022 0548 6419031 121
Net Current Assets Liabilities71 10971 21575 91978 405148 643170 759170 746176 079
Other Inventories      553729
Property Plant Equipment Gross Cost93 62093 62093 62093 62093 62093 62093 62093 620
Total Assets Less Current Liabilities164 729164 835169 539     
Total Borrowings 95 381      
Trade Creditors Trade Payables2 2002 2003 123 131390313

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, August 2023
Free Download (7 pages)

Company search

Advertisements