UKBizDB.co.uk

WESTMEAD RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Westmead Residents Association Limited. The company was founded 32 years ago and was given the registration number 02653679. The firm's registered office is in MAIDENHEAD. You can find them at 155 Whyteladyes Lane, Cookham, Maidenhead, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WESTMEAD RESIDENTS ASSOCIATION LIMITED
Company Number:02653679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1991
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:155 Whyteladyes Lane, Cookham, Maidenhead, Berkshire, SL6 9LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Lower Cookham Road, Maidenhead, England, SL6 8JN

Director29 September 2021Active
155, Whyteladyes Lane, Cookham, Maidenhead, England, SL6 9LF

Director04 September 2012Active
1 Baybrook, Maidenhead Road Cookham, Maidenhead, SL6 9DG

Secretary14 April 1994Active
Ainsdale Sutton Close, Cookham, SL6 9QU

Secretary12 May 2002Active
4 Baybrook, Maidenhead Road Cookham, Maidenhead, SL6 9DG

Secretary08 November 1994Active
44 Hillmead Court, Maidenhead, SL6 0QA

Secretary14 September 2004Active
6 Baybrook, Maidenhead Road, Cookhamead, SL6 9DG

Secretary01 March 2000Active
9 Baybrook, Maidenhead Road Cookham, Maidenhead, SL6 9DG

Secretary28 July 1994Active
17 Mciver Close, Felbridge, East Grinstead, RH19 2PN

Secretary14 October 1991Active
5, Priory Road, High Wycombe, Great Britain, HP13 6SE

Corporate Secretary06 September 2007Active
9 Baybrook, Maidenhead Road Cookham, Maidenhead, SL6 9DG

Director13 April 1994Active
Flat 7 Baybrook, Maidenhead Road, Maidenhead, England, SL6 9DG

Director21 September 2017Active
5 Priory Road, High Wycombe, Buckinghamshire, HP13 6SE

Director02 April 2008Active
155, Whyteladyes Lane, Cookham, Maidenhead, England, SL6 9LF

Director04 September 2012Active
8 Spring Gardens, Marlow, SL7 3HS

Director13 April 1994Active
5 Priory Road, High Wycombe, Buckinghamshire, HP13 6SE

Director02 April 2008Active
5 Priory Road, High Wycombe, Buckinghamshire, HP13 6SE

Director10 September 2004Active
9 Baybrook, Maidenhead Road, Cookham, SL6 9DG

Director13 September 2004Active
Flat 3 Baybrook, Maidenhead Road, Maidenhead, England, SL6 9DG

Director21 September 2017Active
Flat 3, Baybrook, Maidenhead Road, Maidenhead, England, SL6 9DG

Director12 December 2018Active
4 Baybrook, Maidenhead Road, Cookham, Maidenhead, SL6 9DG

Director08 November 1994Active
94 Brunel Road, Maidenhead, SL6 2RT

Director14 October 1991Active
Flat 8 Baybrook, Maidenhead Road, Cookham, SL6 9DG

Director01 January 2006Active
30c Denham Way, Rickmansworth, WD3 9SP

Director14 October 1991Active
1 Baybrook, Maidenhead Road, Cookham, SL6 9DG

Director06 January 2001Active

People with Significant Control

Mr Richard Jonathan Celtel
Notified on:21 September 2017
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Flat 7 Baybrook, Maidenhead Road, Maidenhead, England, SL6 9DG
Nature of control:
  • Significant influence or control
Mr Oliver David Hobbs
Notified on:21 September 2017
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:Flat 3 Baybrook, Maidenhead Road, Maidenhead, England, SL6 9DG
Nature of control:
  • Significant influence or control
Miss Louise Clutterbuck
Notified on:04 September 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Flat 7, Baybrook, Maidenhead Road, Maidenhead, England, SL6 9DG
Nature of control:
  • Significant influence or control
Mr Carl Adrian Stevens
Notified on:04 September 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:155, Whyteladyes Lane, Maidenhead, SL6 9LF
Nature of control:
  • Significant influence or control

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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2021-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2018-10-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-21Persons with significant control

Cessation of a person with significant control.

Download
2017-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.