Wycliffe House Residents Association Limited GRAVESEND


Founded in 1990, Wycliffe House Residents Association, classified under reg no. 02531108 is an active company. Currently registered at James Pilcher House DA12 1BG, Gravesend the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has 2 directors, namely Vedat V., Cemre V.. Of them, Cemre V. has been with the company the longest, being appointed on 17 March 2020 and Vedat V. has been with the company for the least time - from 9 August 2021. 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.

Wycliffe House Residents Association Limited Address / Contact

Office Address James Pilcher House
Office Address2 49/50 Windmill Street
Town Gravesend
Post code DA12 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02531108
Date of Incorporation Wed, 15th Aug 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Vedat V.

Position: Director

Appointed: 09 August 2021

Cemre V.

Position: Director

Appointed: 17 March 2020

Caxtons Commercial Limited

Position: Corporate Secretary

Appointed: 01 November 2016

Cemre V.

Position: Director

Appointed: 27 November 2018

Resigned: 16 September 2019

Ann B.

Position: Director

Appointed: 27 November 2018

Resigned: 26 September 2019

Peter F.

Position: Director

Appointed: 28 October 2016

Resigned: 30 November 2018

Ann B.

Position: Director

Appointed: 02 November 2007

Resigned: 28 October 2016

Peter W.

Position: Director

Appointed: 01 February 2006

Resigned: 30 November 2007

Stephen M.

Position: Director

Appointed: 01 February 2006

Resigned: 28 October 2016

Annette B.

Position: Director

Appointed: 03 November 2004

Resigned: 30 November 2018

Trevor P.

Position: Director

Appointed: 22 October 2001

Resigned: 03 November 2004

David A.

Position: Secretary

Appointed: 05 January 2001

Resigned: 28 October 2016

Peter W.

Position: Director

Appointed: 25 February 2000

Resigned: 22 October 2001

Robert B.

Position: Director

Appointed: 28 January 2000

Resigned: 01 February 2006

Anna B.

Position: Director

Appointed: 28 January 2000

Resigned: 01 February 2006

Brian P.

Position: Director

Appointed: 05 August 1996

Resigned: 11 June 1999

Audrey M.

Position: Director

Appointed: 05 August 1996

Resigned: 10 October 1999

Joan P.

Position: Director

Appointed: 05 August 1996

Resigned: 11 June 1999

Henry F.

Position: Secretary

Appointed: 05 August 1996

Resigned: 12 October 2000

Henry F.

Position: Director

Appointed: 05 August 1996

Resigned: 12 October 2000

John W.

Position: Director

Appointed: 15 August 1993

Resigned: 28 June 1996

Ivy E.

Position: Director

Appointed: 15 August 1991

Resigned: 28 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets266251251251251251251251
Net Assets Liabilities266251251251251251251251
Other
Net Current Assets Liabilities266251251251251251251251
Total Assets Less Current Liabilities266251251251251251251251

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2022-12-31
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements