Willridge Court Residents Association Limited LONDON


Founded in 1975, Willridge Court Residents Association, classified under reg no. 01211633 is an active company. Currently registered at 10 Willridge Court E11 1QR, London the company has been in the business for 49 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 3 directors in the the company, namely Stefano R., Jacquelyn T. and Margaret B.. In addition one secretary - Joshua F. - is with the firm. Currently 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.

Willridge Court Residents Association Limited Address / Contact

Office Address 10 Willridge Court
Office Address2 59 Wallwood Road
Town London
Post code E11 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01211633
Date of Incorporation Thu, 8th May 1975
Industry Residents property management
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Stefano R.

Position: Director

Appointed: 16 January 2023

Joshua F.

Position: Secretary

Appointed: 20 July 2022

Jacquelyn T.

Position: Director

Appointed: 06 June 1996

Margaret B.

Position: Director

Appointed: 11 June 1991

Richard M.

Position: Director

Appointed: 19 July 2017

Resigned: 30 June 2022

Mark S.

Position: Secretary

Appointed: 19 July 2017

Resigned: 09 June 2022

Claire D.

Position: Director

Appointed: 13 July 2016

Resigned: 09 March 2020

Matthew L.

Position: Director

Appointed: 13 July 2006

Resigned: 04 May 2017

Shaista H.

Position: Director

Appointed: 13 July 2006

Resigned: 16 July 2015

Mary F.

Position: Director

Appointed: 22 July 2003

Resigned: 13 July 2016

Timothy R.

Position: Director

Appointed: 22 July 2003

Resigned: 13 July 2006

Roben D.

Position: Director

Appointed: 12 July 1999

Resigned: 19 July 2001

Margaret B.

Position: Secretary

Appointed: 06 June 1996

Resigned: 19 July 2017

Dianne H.

Position: Secretary

Appointed: 06 June 1996

Resigned: 15 July 1998

Petrina A.

Position: Director

Appointed: 07 June 1994

Resigned: 26 March 2011

Peter W.

Position: Director

Appointed: 09 June 1993

Resigned: 07 December 2005

John F.

Position: Director

Appointed: 23 June 1992

Resigned: 17 April 1994

Jacquelyn T.

Position: Director

Appointed: 11 June 1991

Resigned: 09 June 1993

Leonard A.

Position: Director

Appointed: 11 June 1991

Resigned: 16 August 1991

James O.

Position: Director

Appointed: 11 June 1991

Resigned: 19 December 1994

Joyce E.

Position: Director

Appointed: 11 June 1991

Resigned: 06 June 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Margaret B. This PSC has significiant influence or control over this company,.

Margaret B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand7 4247 5528 69110 383
Current Assets10 28010 27710 28011 125
Debtors2 8562 7251 589742
Net Assets Liabilities2 4602 4602 4602 460
Other Debtors  323742
Property Plant Equipment1 7361 7361 7361 736
Other
Accrued Liabilities9 5569 5539 55610 139
Administrative Expenses6 9536 0615 9996 458
Average Number Employees During Period3333
Creditors9 5569 5539 55610 401
Gross Profit Loss 6 0615 9996 458
Net Current Assets Liabilities724724724724
Number Shares Issued Fully Paid2 4002 4002 4002 400
Other Creditors   262
Par Value Share 111
Prepayments2 8562 7251 266 
Property Plant Equipment Gross Cost1 7361 7361 7361 736
Turnover Revenue6 9536 0615 9996 458

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 10th, March 2023
Free Download (15 pages)

Company search