West Heath Road Seasons Limited


West Heath Road Seasons started in year 1991 as Private Limited Company with registration number 02610553. The West Heath Road Seasons company has been functioning successfully for 33 years now and its status is active. The firm's office is based in at 619 Holloway Road. Postal code: N19 5SS.

At the moment there are 4 directors in the the firm, namely Barry S., Margery F. and Anthony Y. and others. In addition one secretary - Paul D. - is with the company. At the moment 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.

West Heath Road Seasons Limited Address / Contact

Office Address 619 Holloway Road
Office Address2 London
Town
Post code N19 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02610553
Date of Incorporation Tue, 14th May 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Barry S.

Position: Director

Appointed: 18 November 2015

Margery F.

Position: Director

Appointed: 24 July 2008

Paul D.

Position: Secretary

Appointed: 01 April 2007

Anthony Y.

Position: Director

Appointed: 11 December 2000

Andrew T.

Position: Director

Appointed: 26 April 1999

Adrienne A.

Position: Director

Appointed: 24 July 2008

Resigned: 10 April 2015

Patrick D.

Position: Secretary

Appointed: 11 April 2001

Resigned: 01 April 2007

Greville J.

Position: Director

Appointed: 26 April 1999

Resigned: 10 April 2015

Martyn W.

Position: Director

Appointed: 11 September 1997

Resigned: 13 May 2015

Hilary R.

Position: Director

Appointed: 06 March 1997

Resigned: 01 April 2020

Margery F.

Position: Director

Appointed: 10 June 1992

Resigned: 11 September 1997

Fariyal K.

Position: Director

Appointed: 07 October 1991

Resigned: 21 December 1999

Neville K.

Position: Director

Appointed: 23 September 1991

Resigned: 01 April 1997

Myra J.

Position: Director

Appointed: 17 September 1991

Resigned: 09 December 1996

Stephen R.

Position: Director

Appointed: 14 May 1991

Resigned: 06 March 1997

John N.

Position: Secretary

Appointed: 14 May 1991

Resigned: 11 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets3 4973 6473 7683 9204 0704 0704 370
Net Assets Liabilities8 8318 9539 0749 1959 3169 3169 438
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  5 3935 393   
Creditors598787118147147325
Fixed Assets5 3935 3935 3935 3935 3935 3935 393
Net Current Assets Liabilities3 4383 5603 6813 8023 9233 9234 045
Total Assets Less Current Liabilities8 8318 9539 0749 1959 3169 3169 438

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 3rd, March 2023
Free Download (3 pages)

Company search

Advertisements