This company is commonly known as Wayside Development Company (aldenham) Limited. The company was founded 65 years ago and was given the registration number 00610800. The firm's registered office is in HARROW. You can find them at Odeon House, 146 College Road, Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WAYSIDE DEVELOPMENT COMPANY (ALDENHAM) LIMITED |
---|---|---|
Company Number | : | 00610800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1958 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Odeon House, 146 College Road, Harrow, HA1 1BH | Secretary | - | Active |
Odeon House, 146 College Road, Harrow, HA1 1BH | Director | - | Active |
Odeon House, 146 College Road, Harrow, HA1 1BH | Director | - | Active |
Paul Slade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Odeon House, 146 College Road, Harrow, HA1 1BH |
Nature of control | : |
|
Gordon Slade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Odeon House, 146 College Road, Harrow, HA1 1BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Officers | Change person director company with change date. | Download |
2016-05-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.