You are here: bizstats.co.uk > a-z index > W list > WY list

Wyburn Court Residents Association Limited SURBITON


Founded in 1971, Wyburn Court Residents Association, classified under reg no. 01031853 is an active company. Currently registered at 5 Wyburn Court KT6 6HX, Surbiton the company has been in the business for fifty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Georgia S., Deborah B. and Jonathan M.. In addition one secretary - Jonathan M. - is with the firm. 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.

Wyburn Court Residents Association Limited Address / Contact

Office Address 5 Wyburn Court
Office Address2 22 Ewell Road
Town Surbiton
Post code KT6 6HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01031853
Date of Incorporation Fri, 19th Nov 1971
Industry Residents property management
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Georgia S.

Position: Director

Appointed: 04 December 2022

Jonathan M.

Position: Secretary

Appointed: 26 September 2022

Deborah B.

Position: Director

Appointed: 30 July 2021

Jonathan M.

Position: Director

Appointed: 30 July 2021

David L.

Position: Director

Appointed: 12 September 2018

Resigned: 01 March 2020

Rosie B.

Position: Director

Appointed: 20 October 2015

Resigned: 12 September 2018

Gordon D.

Position: Director

Appointed: 04 May 2013

Resigned: 26 September 2022

Rebecca O.

Position: Secretary

Appointed: 04 May 2013

Resigned: 26 September 2022

Simon P.

Position: Director

Appointed: 31 October 2011

Resigned: 04 May 2013

Marjorie R.

Position: Director

Appointed: 13 May 2002

Resigned: 31 October 2011

Gina M.

Position: Director

Appointed: 22 October 2001

Resigned: 04 May 2013

Gina M.

Position: Secretary

Appointed: 13 September 2001

Resigned: 04 May 2013

Garry H.

Position: Director

Appointed: 15 May 2000

Resigned: 03 July 2016

Kulbinder B.

Position: Director

Appointed: 20 October 1998

Resigned: 19 June 2000

Bridget G.

Position: Director

Appointed: 21 October 1996

Resigned: 20 October 1998

Peter D.

Position: Director

Appointed: 21 September 1995

Resigned: 15 May 2000

Eleanor F.

Position: Director

Appointed: 15 September 1994

Resigned: 28 July 1995

Andrew F.

Position: Director

Appointed: 11 June 1993

Resigned: 15 September 1994

Marjorie R.

Position: Secretary

Appointed: 14 May 1991

Resigned: 30 June 2001

Sina N.

Position: Director

Appointed: 14 May 1991

Resigned: 03 June 1993

George G.

Position: Director

Appointed: 14 May 1991

Resigned: 17 July 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Jonathan M. This PSC has significiant influence or control over the company,.

Jonathan M.

Notified on 27 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-252016-12-252016-12-312017-12-252018-12-252019-12-252020-12-252021-12-252022-12-31
Net Worth3 487 3 442      
Balance Sheet
Cash Bank On Hand 2 947 7 6712 3003 2862 638784 
Current Assets5 3394 6714 6718 4332 7814 9484 4813 6525 745
Debtors7591 7241 7247624811 6621 8432 868 
Net Assets Liabilities       2 5595 255
Cash Bank In Hand4 580 2 947      
Net Assets Liabilities Including Pension Asset Liability3 487 3 442      
Reserves/Capital
Called Up Share Capital160 160      
Profit Loss Account Reserve3 327 3 282      
Shareholder Funds3 487 3 442      
Other
Accrued Liabilities Deferred Income 1 229 1 0558501 5701 8781 093 
Creditors 1 229 1 0598571 5782 1371 093390
Net Current Assets Liabilities3 4873 4423 4427 3741 9243 3702 3443 6525 355
Number Shares Issued Fully Paid   88888 
Par Value Share  202020202020 
Profit Loss   3 932-5 4501 446-1 026215 
Total Assets Less Current Liabilities3 4873 4423 4427 3741 9243 3702 3443 6525 355
Trade Creditors Trade Payables   478259  
Trade Debtors Trade Receivables 1 724 7624811 6621 8432 868 
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 093100
Creditors Due Within One Year1 852 1 229      
Number Shares Allotted  8      
Share Capital Allotted Called Up Paid160 160      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 4th, October 2023
Free Download (3 pages)

Company search

Advertisements