West Heath Residents Company Limited HAMPSHIRE


Founded in 1983, West Heath Residents Company, classified under reg no. 01747101 is an active company. Currently registered at Sherwood House 41 Queens Road GU14 6JP, Hampshire the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Michael W. and Brian E.. In addition one secretary - Brian E. - is with the firm. At the moment 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.

West Heath Residents Company Limited Address / Contact

Office Address Sherwood House 41 Queens Road
Office Address2 Farnborough
Town Hampshire
Post code GU14 6JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01747101
Date of Incorporation Fri, 19th Aug 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Michael W.

Position: Director

Appointed: 29 October 2002

Brian E.

Position: Director

Appointed: 16 January 2002

Brian E.

Position: Secretary

Appointed: 10 December 2001

Michael S.

Position: Secretary

Resigned: 15 April 1992

Barrie W.

Position: Director

Appointed: 16 January 2002

Resigned: 29 October 2002

Vanessa C.

Position: Director

Appointed: 27 July 1998

Resigned: 09 January 2002

Karen E.

Position: Secretary

Appointed: 27 July 1998

Resigned: 10 December 2001

Margaret J.

Position: Director

Appointed: 26 July 1998

Resigned: 20 January 2001

Deborah S.

Position: Director

Appointed: 20 July 1998

Resigned: 26 February 2001

Dawn D.

Position: Director

Appointed: 03 December 1997

Resigned: 20 July 1998

Joanne N.

Position: Director

Appointed: 03 December 1997

Resigned: 20 July 1998

Julie W.

Position: Secretary

Appointed: 03 December 1997

Resigned: 20 July 1998

Julie W.

Position: Director

Appointed: 14 February 1997

Resigned: 20 July 1998

Michelle M.

Position: Director

Appointed: 12 June 1996

Resigned: 01 December 1997

Keith B.

Position: Secretary

Appointed: 29 October 1993

Resigned: 03 December 1997

Andrew C.

Position: Director

Appointed: 15 April 1992

Resigned: 13 June 1996

Berenice F.

Position: Secretary

Appointed: 15 April 1992

Resigned: 29 October 1993

Berenice F.

Position: Director

Appointed: 15 April 1992

Resigned: 29 October 1993

Amanda G.

Position: Director

Appointed: 10 January 1992

Resigned: 15 April 1992

Deborah N.

Position: Director

Appointed: 30 November 1991

Resigned: 29 October 1993

Michael S.

Position: Director

Appointed: 30 November 1991

Resigned: 25 March 1992

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Brian E. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Michael E. This PSC and has 25-50% voting rights.

Brian E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Michael E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

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 Hand9881 6222 1852 1401 5921 0437002 228
Current Assets1 4492 1332 3812 5281 7821 3351 7574 635
Debtors4615111963881902921 0572 407
Property Plant Equipment5555555 
Other
Accrued Liabilities516516528540  576588
Average Number Employees During Period  11    
Creditors1 1891 349664651779701681725
Net Current Assets Liabilities2607841 7171 8771 0036341 0763 910
Other Creditors475151540552564576 
Profit Loss       2 834
Property Plant Equipment Gross Cost5555555 
Total Assets Less Current Liabilities2657891 7221 8821 0086391 0813 915
Trade Creditors Trade Payables62678285111227137105137
Trade Debtors Trade Receivables4615111963881902921 0572 407

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, November 2023
Free Download (7 pages)

Company search

Advertisements