UKBizDB.co.uk

NORTH HYDE ROAD RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as North Hyde Road Residents Association Limited. The company was founded 30 years ago and was given the registration number 02870014. The firm's registered office is in MIDDLESEX. You can find them at 25 Northfield Park, Hayes, Middlesex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORTH HYDE ROAD RESIDENTS ASSOCIATION LIMITED
Company Number:02870014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1993
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Northfield Park, Hayes, Middlesex, UB3 4NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38a, North Hyde Road, Hayes, England, UB3 4NE

Secretary07 January 2024Active
63 Melbury Avenue, Southall, UB2 4HT

Director08 July 1999Active
1 Maylands Drive Uxbridge Middlesex, 1, Maylands Drive, Uxbridge, England, UB8 1BH

Director26 October 2001Active
25 Northfield Park, Hayes, UB3 4NU

Director11 November 1993Active
34a North Hyde Road, Hayes, UB3 4NE

Secretary09 November 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary09 November 1993Active
25 Northfield Park, Hayes, Middlesex, UB3 4NU

Secretary11 August 1994Active
34 North Hyde Road, Hayes, UB3 4NE

Director11 August 1994Active
36a North Hyde Road, Hayes, UB3 4NE

Director11 August 1994Active
34a North Hyde Road, Hayes, UB3 4NE

Director09 November 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director09 November 1993Active
34a North Hyde Road, Hayes, UB3 4NE

Director11 November 1997Active

People with Significant Control

Mr Kaushik Patel
Notified on:09 November 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:1, Maylands Drive, Uxbridge, England, UB8 1BH
Nature of control:
  • Significant influence or control
Mr Ronald Sydney Walker
Notified on:09 November 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:25, Northfieldpark, Hayes, England, UB3 4NU
Nature of control:
  • Significant influence or control
Mr Parmjit Chandar
Notified on:09 November 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:63, Melbury Avenue, Southall, England, UB2 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Officers

Termination secretary company with name termination date.

Download
2024-01-07Officers

Appoint person secretary company with name date.

Download
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type micro entity.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Officers

Termination director company with name termination date.

Download
2015-08-11Officers

Termination director company with name termination date.

Download
2015-01-02Accounts

Accounts with accounts type total exemption small.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.