Witley Court Management Limited LONDON


Witley Court Management started in year 1987 as Private Limited Company with registration number 02100248. The Witley Court Management company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at Witley Court. Postal code: SW19 4HX.

The company has 8 directors, namely Cicilia W., Stewart F. and Bin M. and others. Of them, Alastair M., Jayne F. have been with the company the longest, being appointed on 2 March 2009 and Cicilia W. has been with the company for the least time - from 6 January 2022. At the moment 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.

Witley Court Management Limited Address / Contact

Office Address Witley Court
Office Address2 68 Worple Road
Town London
Post code SW19 4HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02100248
Date of Incorporation Mon, 16th Feb 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Cicilia W.

Position: Director

Appointed: 06 January 2022

Stewart F.

Position: Director

Appointed: 09 March 2020

Bin M.

Position: Director

Appointed: 09 March 2020

Thomas R.

Position: Director

Appointed: 09 February 2016

Rajanayagam N.

Position: Director

Appointed: 28 April 2009

Terence M.

Position: Director

Appointed: 13 April 2009

Alastair M.

Position: Director

Appointed: 02 March 2009

Jayne F.

Position: Director

Appointed: 02 March 2009

Mangayatkarasi M.

Position: Director

Appointed: 05 March 2009

Resigned: 09 March 2020

Andrew A.

Position: Director

Appointed: 22 March 2006

Resigned: 20 January 2012

Eamon C.

Position: Secretary

Appointed: 14 August 2004

Resigned: 19 March 2009

Eamon C.

Position: Director

Appointed: 14 August 2004

Resigned: 19 March 2009

Paul S.

Position: Secretary

Appointed: 11 May 1998

Resigned: 13 August 2004

Manoj R.

Position: Director

Appointed: 29 December 1997

Resigned: 29 September 2000

Vinod R.

Position: Director

Appointed: 29 December 1997

Resigned: 19 January 2000

Richard D.

Position: Secretary

Appointed: 01 June 1996

Resigned: 11 May 1998

Paul S.

Position: Director

Appointed: 04 May 1996

Resigned: 13 August 2004

Richard D.

Position: Director

Appointed: 18 March 1996

Resigned: 11 May 1998

Guy L.

Position: Director

Appointed: 21 January 1994

Resigned: 31 May 1996

Guy L.

Position: Secretary

Appointed: 21 January 1994

Resigned: 31 May 1996

Lesley W.

Position: Director

Appointed: 31 January 1992

Resigned: 21 October 1992

Lan P.

Position: Director

Appointed: 31 January 1992

Resigned: 13 January 1995

Clive B.

Position: Director

Appointed: 31 January 1992

Resigned: 07 March 2006

Keith R.

Position: Director

Appointed: 31 January 1992

Resigned: 21 January 1994

Alastair M.

Position: Director

Appointed: 31 January 1992

Resigned: 16 August 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 5901 5901 5901 590
Net Assets Liabilities1 5901 5901 5901 590
Other
Net Current Assets Liabilities1 5901 5901 5901 590
Total Assets Less Current Liabilities1 5901 5901 5901 590

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements