Wollaton House Limited LONDON


Wollaton House started in year 2009 as Private Limited Company with registration number 06804824. The Wollaton House company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE.

The firm has 5 directors, namely Nicholas P., Ian M. and Oliver Y. and others. Of them, Laurence D. has been with the company the longest, being appointed on 10 January 2013 and Nicholas P. has been with the company for the least time - from 1 December 2022. As of 24 April 2024, there were 5 ex directors - Clotilde L., Tom B. and others listed below. There were no ex secretaries.

Wollaton House Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06804824
Date of Incorporation Wed, 28th Jan 2009
Industry Residents property management
End of financial Year 24th March
Company age 15 years old
Account next due date Sun, 24th Dec 2023 (122 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Nicholas P.

Position: Director

Appointed: 01 December 2022

Ian M.

Position: Director

Appointed: 30 August 2022

Oliver Y.

Position: Director

Appointed: 22 February 2022

Oliver M.

Position: Director

Appointed: 22 February 2022

Laurence D.

Position: Director

Appointed: 10 January 2013

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 28 January 2009

Clotilde L.

Position: Director

Appointed: 13 September 2010

Resigned: 01 October 2012

Tom B.

Position: Director

Appointed: 13 September 2010

Resigned: 26 January 2022

Serge S.

Position: Director

Appointed: 28 January 2009

Resigned: 13 March 2014

Carolina B.

Position: Director

Appointed: 28 January 2009

Resigned: 16 September 2010

John P.

Position: Director

Appointed: 28 January 2009

Resigned: 18 November 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-242018-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets17 15118 41821 69224 41526 49928 758
Net Assets Liabilities-18 503-22 090-29 404-32 484-36 188-39 296
Other
Creditors175 637175 649175 649175 649175 649175 649
Fixed Assets175 661175 661175 661175 661175 661175 661
Net Current Assets Liabilities-18 527-22 102-29 416-32 496-36 200-39 308
Other Operating Expenses Format2  6 4245 8306 4545 978
Other Operating Income Format2  26  120
Profit Loss  -3 648-3 080-3 704-3 108
Total Assets Less Current Liabilities157 134153 559146 245143 165139 461136 353
Turnover Revenue  2 7502 7502 7502 750

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 24th Mar 2023
filed on: 11th, December 2023
Free Download (7 pages)

Company search