UKBizDB.co.uk

WESTMINSTER FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Westminster Fields Residents Management Company Limited. The company was founded 7 years ago and was given the registration number 10733693. The firm's registered office is in MAIDENHEAD. You can find them at Suite No. 1 Stubbings House, Stubbings Lane, Maidenhead, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESTMINSTER FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:10733693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suite No. 1 Stubbings House, Stubbings Lane, Maidenhead, Berkshire, England, SL6 6QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, England, SL6 6QL

Corporate Secretary21 March 2019Active
Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, England, SL6 6QL

Director22 October 2020Active
Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, England, SL6 6QL

Director16 October 2019Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Corporate Secretary24 August 2017Active
Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, England, SL6 6QL

Director21 April 2017Active
Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, England, SL6 6QL

Director16 October 2019Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director21 April 2017Active
Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, England, SL6 6QL

Director16 October 2019Active
Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, England, SL6 6QL

Director21 April 2017Active

People with Significant Control

Mr Harsharan Singh Nijjar
Notified on:18 April 2023
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Suite No. 1, Stubbings House, Maidenhead, England, SL6 6QL
Nature of control:
  • Significant influence or control
Mr Michael Robert Clark
Notified on:18 April 2021
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Suite No. 1, Stubbings House, Maidenhead, England, SL6 6QL
Nature of control:
  • Significant influence or control
Mr Nicholas Mark Trott
Notified on:21 April 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Suite No. 1, Stubbings House, Maidenhead, England, SL6 6QL
Nature of control:
  • Voting rights 25 to 50 percent
Tamara Michelle Booth
Notified on:21 April 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Suite No. 1, Stubbings House, Maidenhead, England, SL6 6QL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Stewart Evans
Notified on:21 April 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Suite No. 1, Stubbings House, Maidenhead, England, SL6 6QL
Nature of control:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type dormant.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Persons with significant control

Notification of a person with significant control.

Download
2023-01-21Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.