Witham Road Residents (isleworth) Limited NEW MALDEN


Founded in 1982, Witham Road Residents (isleworth), classified under reg no. 01685110 is an active company. Currently registered at 84 Coombe Road KT3 4QS, New Malden the company has been in the business for 42 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely John L., Nazdar R.. Of them, Nazdar R. has been with the company the longest, being appointed on 16 October 2000 and John L. has been with the company for the least time - from 4 February 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Witham Road Residents (isleworth) Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01685110
Date of Incorporation Wed, 8th Dec 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Grace Miller & Co Ltd

Position: Corporate Secretary

Appointed: 01 April 2013

John L.

Position: Director

Appointed: 04 February 2013

Nazdar R.

Position: Director

Appointed: 16 October 2000

Teresa K.

Position: Secretary

Resigned: 14 July 1996

Nathan P.

Position: Director

Appointed: 04 February 2013

Resigned: 01 April 2017

Claire R.

Position: Director

Appointed: 28 July 2010

Resigned: 03 October 2012

Encarnaclon R.

Position: Director

Appointed: 03 April 2008

Resigned: 04 February 2013

Amrit S.

Position: Director

Appointed: 01 June 2004

Resigned: 31 October 2014

Amrit S.

Position: Secretary

Appointed: 01 June 2004

Resigned: 01 April 2013

Roberto G.

Position: Director

Appointed: 11 February 2004

Resigned: 04 February 2013

Sahar B.

Position: Secretary

Appointed: 11 February 2004

Resigned: 01 June 2004

Susan O.

Position: Secretary

Appointed: 01 January 2003

Resigned: 10 February 2004

Sahar B.

Position: Director

Appointed: 01 January 2003

Resigned: 01 June 2004

Desmond D.

Position: Director

Appointed: 01 January 2003

Resigned: 11 February 2004

Richard M.

Position: Director

Appointed: 16 October 2000

Resigned: 14 April 2014

Yvette O.

Position: Director

Appointed: 26 November 1996

Resigned: 31 May 1999

Peter N.

Position: Director

Appointed: 26 November 1996

Resigned: 09 August 2002

Teresa D.

Position: Secretary

Appointed: 14 July 1996

Resigned: 31 December 2002

Mary C.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 2002

Patricia G.

Position: Director

Appointed: 01 January 1994

Resigned: 28 July 2010

Mark H.

Position: Director

Appointed: 13 July 1991

Resigned: 16 October 2000

Ronald M.

Position: Director

Appointed: 13 July 1991

Resigned: 06 May 1992

John E.

Position: Director

Appointed: 13 July 1991

Resigned: 01 January 1994

Peter N.

Position: Director

Appointed: 13 July 1991

Resigned: 08 November 1993

Beatrice B.

Position: Director

Appointed: 13 July 1991

Resigned: 31 March 2000

Teresa D.

Position: Director

Appointed: 13 July 1991

Resigned: 31 December 2002

Margaret G.

Position: Director

Appointed: 13 July 1991

Resigned: 16 October 2000

Teresa K.

Position: Director

Appointed: 13 July 1991

Resigned: 23 January 2001

Roger H.

Position: Director

Appointed: 13 July 1991

Resigned: 26 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 331331331331331331
Net Assets Liabilities330331331331331331331
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset330330     
Net Current Assets Liabilities 331331331331331331
Number Shares Allotted 2     
Par Value Share 0     
Total Assets Less Current Liabilities 331331331331331331

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements