Willow End Residents (northwood) Limited BESSBOROUGH ROAD


Willow End Residents (northwood) started in year 1992 as Private Limited Company with registration number 02732192. The Willow End Residents (northwood) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bessborough Road at 1 Warner House. Postal code: HA1 3EX.

The company has 3 directors, namely Rakhi V., Divyesh K. and Mayur T.. Of them, Mayur T. has been with the company the longest, being appointed on 19 July 1993 and Rakhi V. has been with the company for the least time - from 23 September 2023. 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.

Willow End Residents (northwood) Limited Address / Contact

Office Address 1 Warner House
Office Address2 Harrovian Business Village
Town Bessborough Road
Post code HA1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02732192
Date of Incorporation Fri, 17th Jul 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Rakhi V.

Position: Director

Appointed: 23 September 2023

Divyesh K.

Position: Director

Appointed: 24 August 2021

Mayur T.

Position: Director

Appointed: 19 July 1993

Parag G.

Position: Director

Appointed: 24 August 2021

Resigned: 23 September 2023

Derek M.

Position: Director

Appointed: 01 September 1998

Resigned: 24 June 2015

John M.

Position: Director

Appointed: 19 July 1993

Resigned: 13 May 1997

Bhagani S.

Position: Secretary

Appointed: 19 July 1993

Resigned: 17 November 2021

Robert T.

Position: Director

Appointed: 17 July 1992

Resigned: 19 July 1993

Anthony S.

Position: Director

Appointed: 17 July 1992

Resigned: 19 July 1993

Harold T.

Position: Secretary

Appointed: 17 July 1992

Resigned: 19 July 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Mayur T. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Mayur T.

Notified on 17 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets12 90212 25712 90313 22113 16513 77612 700
Net Assets Liabilities12 88912 49412 76513 08313 04013 23512 462
Other
Creditors1313138138125541238
Fixed Assets   13 22113 165  
Net Current Assets Liabilities12 88912 49412 76513813 04013 23512 462
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 250     
Total Assets Less Current Liabilities12 88912 49412 76513 08313 04013 23512 462

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, September 2023
Free Download (3 pages)

Company search

Advertisements