WASHBURY HOUSE (ANDOVER ROAD) LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
WASHBURY HOUSE (ANDOVER ROAD) LIMITED is a Private Limited Company from NEWBURY ENGLAND and has the status: Active.
WASHBURY HOUSE (ANDOVER ROAD) LIMITED was incorporated 48 years ago on 28/11/1975 and has the registered number: 01235701. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WASHBURY HOUSE (ANDOVER ROAD) LIMITED was incorporated 48 years ago on 28/11/1975 and has the registered number: 01235701. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WASHBURY HOUSE (ANDOVER ROAD) LIMITED - NEWBURY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BARTHOLOMEW HOUSE
NEWBURY
RG14 1JX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/05/2023 | 12/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN PETER MOLYNEUX | Nov 1954 | British | Director | 2014-01-21 | CURRENT |
MR MARTYN AUBREY POWERS | Jul 1953 | British | Director | 2022-03-28 | CURRENT |
MISS CHRISTINA LOUISE WHERRY | Secretary | 2023-12-12 | CURRENT | ||
MRS ROSINA WRIGHT | Jun 1909 | English | Director | RESIGNED | |
PAUL BROOMHAM | Secretary | 2012-03-30 UNTIL 2016-03-31 | RESIGNED | ||
MR GERARD COPPS | Secretary | 2016-04-01 UNTIL 2023-12-11 | RESIGNED | ||
BARBARA JEAN PARSONS | Apr 1924 | Secretary | 2002-11-20 UNTIL 2008-06-17 | RESIGNED | |
MRS JOAN MARY SLADE | Jan 1917 | English | Secretary | RESIGNED | |
MR CLIVE EDWARD WILLIS | Apr 1944 | Secretary | 2008-06-17 UNTIL 2012-03-30 | RESIGNED | |
MR LESLIE ARTHUR PRESTON | May 1909 | English | Director | RESIGNED | |
DONALD ROY TIGWELL | Mar 1926 | British | Director | 1999-09-16 UNTIL 2001-06-22 | RESIGNED |
MRS JOAN MARY SLADE | Jan 1917 | English | Director | RESIGNED | |
MRS DOROTHY RUTLAND | Sep 1920 | English | Director | RESIGNED | |
HOWARD GEORGE COOLEY | Dec 1924 | British | Director | 2014-08-22 UNTIL 2023-04-21 | RESIGNED |
FRANK RICHARD HANCOCK | Jul 1922 | British | Director | 2001-05-30 UNTIL 2017-06-21 | RESIGNED |
ANNE DOUGAL | Aug 1936 | British | Director | 1997-05-07 UNTIL 2002-05-24 | RESIGNED |
ANNE DOUGAL | Aug 1936 | British | Director | 2003-06-11 UNTIL 2012-04-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Washbury House (Andover Road) Limited - Period Ending 2023-03-31 | 2023-08-30 | 31-03-2023 | £9,335 Cash |
Washbury House (Andover Road) Limited - Period Ending 2022-03-31 | 2022-10-05 | 31-03-2022 | £5,540 Cash |
Washbury House (Andover Road) Limited - Period Ending 2021-03-31 | 2021-09-09 | 31-03-2021 | £6,305 Cash |
Micro-entity Accounts - WASHBURY HOUSE (ANDOVER ROAD) LIMITED | 2020-07-28 | 31-03-2020 | £3,538 equity |
Micro-entity Accounts - WASHBURY HOUSE (ANDOVER ROAD) LIMITED | 2019-11-05 | 31-03-2019 | £1,576 equity |
Micro-entity Accounts - WASHBURY HOUSE (ANDOVER ROAD) LIMITED | 2018-11-24 | 31-03-2018 | £3,770 equity |
Washbury House (Andover Road) Limited - Accounts to registrar - small 17.2 | 2017-10-13 | 31-03-2017 | £2,115 Cash £2,231 equity |
Abbreviated Company Accounts - WASHBURY HOUSE (ANDOVER ROAD) LIMITED | 2016-12-10 | 31-03-2016 | £3,390 Cash £3,330 equity |