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.
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 | : |
|
Registered Address | : | 155 Whyteladyes Lane, Cookham, Maidenhead, Berkshire, SL6 9LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Lower Cookham Road, Maidenhead, England, SL6 8JN | Director | 29 September 2021 | Active |
155, Whyteladyes Lane, Cookham, Maidenhead, England, SL6 9LF | Director | 04 September 2012 | Active |
1 Baybrook, Maidenhead Road Cookham, Maidenhead, SL6 9DG | Secretary | 14 April 1994 | Active |
Ainsdale Sutton Close, Cookham, SL6 9QU | Secretary | 12 May 2002 | Active |
4 Baybrook, Maidenhead Road Cookham, Maidenhead, SL6 9DG | Secretary | 08 November 1994 | Active |
44 Hillmead Court, Maidenhead, SL6 0QA | Secretary | 14 September 2004 | Active |
6 Baybrook, Maidenhead Road, Cookhamead, SL6 9DG | Secretary | 01 March 2000 | Active |
9 Baybrook, Maidenhead Road Cookham, Maidenhead, SL6 9DG | Secretary | 28 July 1994 | Active |
17 Mciver Close, Felbridge, East Grinstead, RH19 2PN | Secretary | 14 October 1991 | Active |
5, Priory Road, High Wycombe, Great Britain, HP13 6SE | Corporate Secretary | 06 September 2007 | Active |
9 Baybrook, Maidenhead Road Cookham, Maidenhead, SL6 9DG | Director | 13 April 1994 | Active |
Flat 7 Baybrook, Maidenhead Road, Maidenhead, England, SL6 9DG | Director | 21 September 2017 | Active |
5 Priory Road, High Wycombe, Buckinghamshire, HP13 6SE | Director | 02 April 2008 | Active |
155, Whyteladyes Lane, Cookham, Maidenhead, England, SL6 9LF | Director | 04 September 2012 | Active |
8 Spring Gardens, Marlow, SL7 3HS | Director | 13 April 1994 | Active |
5 Priory Road, High Wycombe, Buckinghamshire, HP13 6SE | Director | 02 April 2008 | Active |
5 Priory Road, High Wycombe, Buckinghamshire, HP13 6SE | Director | 10 September 2004 | Active |
9 Baybrook, Maidenhead Road, Cookham, SL6 9DG | Director | 13 September 2004 | Active |
Flat 3 Baybrook, Maidenhead Road, Maidenhead, England, SL6 9DG | Director | 21 September 2017 | Active |
Flat 3, Baybrook, Maidenhead Road, Maidenhead, England, SL6 9DG | Director | 12 December 2018 | Active |
4 Baybrook, Maidenhead Road, Cookham, Maidenhead, SL6 9DG | Director | 08 November 1994 | Active |
94 Brunel Road, Maidenhead, SL6 2RT | Director | 14 October 1991 | Active |
Flat 8 Baybrook, Maidenhead Road, Cookham, SL6 9DG | Director | 01 January 2006 | Active |
30c Denham Way, Rickmansworth, WD3 9SP | Director | 14 October 1991 | Active |
1 Baybrook, Maidenhead Road, Cookham, SL6 9DG | Director | 06 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2018-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.