Western Court Rm1 Limited LONDON


Western Court Rm1 started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09589092. The Western Court Rm1 company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 8 Old James Street. Postal code: SE15 3TS.

The firm has 5 directors, namely Aderonke A., Barry F. and Charlotte G. and others. Of them, Aderonke A., Barry F., Charlotte G., Umash P., Kaleem A. have been with the company the longest, being appointed on 13 May 2015. As of 29 April 2024, there were 6 ex directors - Navinchandra P., Terence P. and others listed below. There were no ex secretaries.

Western Court Rm1 Limited Address / Contact

Office Address 8 Old James Street
Office Address2 Nunhead
Town London
Post code SE15 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09589092
Date of Incorporation Wed, 13th May 2015
Industry Residents property management
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Aderonke A.

Position: Director

Appointed: 13 May 2015

Barry F.

Position: Director

Appointed: 13 May 2015

Charlotte G.

Position: Director

Appointed: 13 May 2015

Umash P.

Position: Director

Appointed: 13 May 2015

Kaleem A.

Position: Director

Appointed: 13 May 2015

Navinchandra P.

Position: Director

Appointed: 09 June 2015

Resigned: 01 July 2016

Terence P.

Position: Director

Appointed: 13 May 2015

Resigned: 20 October 2023

Mark S.

Position: Director

Appointed: 13 May 2015

Resigned: 09 November 2018

John A.

Position: Director

Appointed: 13 May 2015

Resigned: 20 November 2022

Sukhbir B.

Position: Director

Appointed: 13 May 2015

Resigned: 11 November 2016

Jason F.

Position: Director

Appointed: 13 May 2015

Resigned: 03 December 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Jason F. This PSC has significiant influence or control over the company,.

Jason F.

Notified on 1 May 2017
Ceased on 21 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand      10 9356 195
Current Assets     2 08210 93515 398
Debtors  7 92117 1884 7002 082 9 203
Net Assets Liabilities-28885511 167114 480111 775143 900141 067
Property Plant Equipment 343 000343 000343 000193 000193 000193 000193 000
Other
Version Production Software     2 021  
Additions Other Than Through Business Combinations Property Plant Equipment 343 000      
Creditors28342 992350 066349 02183 22083 30760 03567 331
Loans From Directors28342 699349 753348 69282 88882 94454 91050 172
Net Current Assets Liabilities-28-342 992-342 145-331 833-78 520-81 225-49 100-51 933
Other Creditors      4 67316 707
Property Plant Equipment Gross Cost 343 000343 000343 000193 000193 000193 000193 000
Total Increase Decrease From Revaluations Property Plant Equipment    -150 000   
Trade Creditors Trade Payables 293313329332363452452
Trade Debtors Trade Receivables  7 92117 1884 7002 082 9 203

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 8th, December 2023
Free Download (7 pages)

Company search

Advertisements