Welcote Limited RICKMANSWORTH


Welcote started in year 2008 as Private Limited Company with registration number 06492250. The Welcote company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Rickmansworth at C/o Mercer & Hole Trinity Court. Postal code: WD3 1RT.

The company has 2 directors, namely Charlotte S., Paras S.. Of them, Paras S. has been with the company the longest, being appointed on 24 April 2016 and Charlotte S. has been with the company for the least time - from 1 February 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Donald G. who worked with the the company until 9 June 2010.

Welcote Limited Address / Contact

Office Address C/o Mercer & Hole Trinity Court
Office Address2 Church Street
Town Rickmansworth
Post code WD3 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06492250
Date of Incorporation Mon, 4th Feb 2008
Industry Residents property management
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Charlotte S.

Position: Director

Appointed: 01 February 2023

Paras S.

Position: Director

Appointed: 24 April 2016

Vikash S.

Position: Director

Appointed: 24 April 2017

Resigned: 31 January 2023

Hitesh S.

Position: Director

Appointed: 27 February 2014

Resigned: 24 April 2017

Mark B.

Position: Director

Appointed: 09 June 2010

Resigned: 26 September 2014

Ajay S.

Position: Director

Appointed: 09 June 2010

Resigned: 24 April 2017

Donald G.

Position: Secretary

Appointed: 04 February 2008

Resigned: 09 June 2010

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 04 February 2008

Resigned: 04 February 2008

Donald G.

Position: Director

Appointed: 04 February 2008

Resigned: 09 June 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2008

Resigned: 04 February 2008

Valerie D.

Position: Director

Appointed: 04 February 2008

Resigned: 24 March 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth2 6256 128     
Balance Sheet
Cash Bank On Hand  5 9478 28810 3114 366815
Current Assets3 2256 72822 12219 48923 34911 4568 289
Debtors391216 17511 2013 0387 0907 474
Other Debtors  16 17516 20111 2017 0907 474
Cash Bank In Hand3 2225 816     
Net Assets Liabilities Including Pension Asset Liability2 6256 128     
Reserves/Capital
Called Up Share Capital55     
Profit Loss Account Reserve2 6206 123     
Shareholder Funds2 6256 128     
Other
Average Number Employees During Period   1   
Creditors  1 6957284 796734734
Net Current Assets Liabilities2 6256 12820 42723 7618 55310 7227 555
Other Creditors  725480480480480
Trade Creditors Trade Payables  9702484 796254254
Trade Debtors Trade Receivables    1 837  
Creditors Due Within One Year600600     
Total Assets Less Current Liabilities2 6256 128     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2023-02-28
filed on: 27th, November 2023
Free Download (6 pages)

Company search