Wharf Court Residents Management Limited COWLEY


Founded in 1976, Wharf Court Residents Management, classified under reg no. 01252599 is an active company. Currently registered at Wharf Court UB8 2JB, Cowley the company has been in the business for fourty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 6 directors in the the company, namely Alexander O., Christine G. and Yanmeng X. and others. In addition one secretary - Ruby E. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael R. who worked with the the company until 16 May 2019.

Wharf Court Residents Management Limited Address / Contact

Office Address Wharf Court
Office Address2 Iver Lane
Town Cowley
Post code UB8 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01252599
Date of Incorporation Wed, 31st Mar 1976
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Alexander O.

Position: Director

Appointed: 03 March 2023

Ruby E.

Position: Secretary

Appointed: 17 October 2022

Christine G.

Position: Director

Appointed: 22 February 2022

Yanmeng X.

Position: Director

Appointed: 01 February 2020

Ruby E.

Position: Director

Appointed: 01 August 2018

Michael R.

Position: Director

Appointed: 07 December 1991

Robert B.

Position: Director

Appointed: 07 December 1991

John F.

Position: Director

Resigned: 22 March 2020

Michael R.

Position: Secretary

Resigned: 16 May 2019

Kevin F.

Position: Director

Appointed: 23 March 2020

Resigned: 22 February 2022

Jennifer N.

Position: Secretary

Appointed: 16 May 2018

Resigned: 17 October 2022

Laura S.

Position: Director

Appointed: 01 December 2017

Resigned: 31 January 2020

Jennifer N.

Position: Director

Appointed: 25 March 2013

Resigned: 24 February 2023

Doris B.

Position: Director

Appointed: 22 December 2010

Resigned: 19 March 2013

Judith B.

Position: Director

Appointed: 10 October 2005

Resigned: 01 August 2018

Maureen M.

Position: Director

Appointed: 07 March 2005

Resigned: 01 December 2017

Simon W.

Position: Director

Appointed: 01 August 1998

Resigned: 03 October 2005

Christine B.

Position: Director

Appointed: 12 April 1995

Resigned: 22 December 2010

Brian S.

Position: Director

Appointed: 07 December 1991

Resigned: 07 March 2005

Arthur V.

Position: Director

Appointed: 07 December 1991

Resigned: 28 November 1997

Susan E.

Position: Director

Appointed: 07 December 1991

Resigned: 12 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth5 5016 222     
Balance Sheet
Cash Bank On Hand  7 1724 0716 4386 2768 099
Current Assets6 1826 9857 1724 0766 5186 2768 099
Debtors   580  
Net Assets Liabilities  6 3933 3565 6105 1907 226
Cash Bank In Hand6 1826 985     
Net Assets Liabilities Including Pension Asset Liability5 5016 222     
Reserves/Capital
Called Up Share Capital66     
Profit Loss Account Reserve5 4956 216     
Shareholder Funds5 5016 222     
Other
Accumulated Depreciation Impairment Property Plant Equipment   464464464464
Comprehensive Income Expense  171-3 0372 254-4202 036
Creditors  7797209081 086873
Net Current Assets Liabilities5 5016 2226 3933 3565 6105 1907 226
Other Creditors  7797209081 086873
Profit Loss  171-3 0372 254-4202 036
Property Plant Equipment Gross Cost   464464464464
Total Assets Less Current Liabilities5 5016 2226 3933 3565 6105 1907 226
Trade Debtors Trade Receivables   580  
Advances Credits Directors 86107 241013
Advances Credits Made In Period Directors  21 2410 
Advances Credits Repaid In Period Directors   107 24 
Creditors Due Within One Year681763     
Number Shares Allotted 6     
Par Value Share 1     
Share Capital Allotted Called Up Paid66     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, November 2023
Free Download (6 pages)

Company search

Advertisements