West Ruislip(block H)management Company Limited LONDON


West Ruislip(block H)management Company started in year 1985 as Private Limited Company with registration number 01914396. The West Ruislip(block H)management Company company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at 97 Chamberlayne Road. Postal code: NW10 3NN.

There is a single director in the company at the moment - Peter B., appointed on 16 February 2004. In addition, a secretary was appointed - Timothy T., appointed on 11 August 2011. At present 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 Ruislip(block H)management Company Limited Address / Contact

Office Address 97 Chamberlayne Road
Office Address2 Kensal Rise
Town London
Post code NW10 3NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01914396
Date of Incorporation Thu, 16th May 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Timothy T.

Position: Secretary

Appointed: 11 August 2011

Peter B.

Position: Director

Appointed: 16 February 2004

Benn T.

Position: Secretary

Appointed: 04 November 2009

Resigned: 09 September 2011

Simon Z.

Position: Secretary

Appointed: 01 June 2007

Resigned: 04 November 2009

Louise A.

Position: Director

Appointed: 28 January 2003

Resigned: 30 November 2004

John K.

Position: Secretary

Appointed: 23 May 2000

Resigned: 01 June 2007

Brian A.

Position: Director

Appointed: 15 July 1999

Resigned: 07 April 2003

Sharon S.

Position: Director

Appointed: 09 July 1999

Resigned: 24 March 2003

Derek S.

Position: Director

Appointed: 09 July 1999

Resigned: 28 January 2003

Alan T.

Position: Director

Appointed: 09 July 1999

Resigned: 09 October 2002

David H.

Position: Secretary

Appointed: 24 November 1991

Resigned: 23 May 2000

Harry S.

Position: Director

Appointed: 24 November 1991

Resigned: 07 March 2000

Clinton W.

Position: Director

Appointed: 24 November 1991

Resigned: 09 June 1997

Ronald C.

Position: Director

Appointed: 24 November 1991

Resigned: 20 December 1995

Nicholas R.

Position: Director

Appointed: 24 November 1991

Resigned: 10 February 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Timothy T. The abovementioned PSC has significiant influence or control over the company,.

Timothy T.

Notified on 24 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 65210 92411 0239 084       
Balance Sheet
Cash Bank In Hand8 50612 10811 6748 365       
Cash Bank On Hand   8 36510 46110 609     
Current Assets14 87516 08516 43417 09820 45522 96418    
Debtors6 3693 9774 7608 7339 99412 3551818181818
Net Assets Liabilities   9 08413 58115 19818    
Net Assets Liabilities Including Pension Asset Liability9 65210 92411 0239 084       
Other Debtors    4 0854 5371818181818
Reserves/Capital
Called Up Share Capital18181818       
Profit Loss Account Reserve-2 366-1 094-995-2 934       
Shareholder Funds9 65210 92411 0239 084       
Other
Creditors   2 7002 7002 700     
Creditors Due After One Year2 7002 7002 7002 700       
Creditors Due Within One Year2 5232 4612 7115 314       
Net Current Assets Liabilities12 35213 62413 72311 78416 28117 89818    
Number Shares Allotted 181818       
Other Creditors    3 4992 604     
Other Reserves12 00012 00012 00012 000       
Par Value Share 111       
Payments Received On Account    2 7002 700     
Share Capital Allotted Called Up Paid18181818       
Total Assets Less Current Liabilities12 35213 62413 72311 78416 28117 8981818181818
Trade Creditors Trade Payables    6752 462     
Trade Debtors Trade Receivables    5 9097 818     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, September 2023
Free Download (7 pages)

Company search

Advertisements