This company is commonly known as Wheatbutts Residents Association Limited. The company was founded 30 years ago and was given the registration number 02859641. The firm's registered office is in WINDSOR. You can find them at 80a Eton Wick Road, Eton Wick, Windsor, . This company's SIC code is 98000 - Residents property management.
Name | : | WHEATBUTTS RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02859641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80a Eton Wick Road, Eton Wick, Windsor, England, SL4 6JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Limberlost, Welwyn, England, AL6 9TS | Director | 08 April 2021 | Active |
80a, Eton Wick Road, Slough, SL4 6JW | Secretary | 23 January 2008 | Active |
82a Eton Wick Road, Eton Wick, Windsor, SL4 6JW | Secretary | 06 October 1993 | Active |
63 Mays Lane, Stubbington, Fareham, PO14 2EL | Secretary | 31 January 2005 | Active |
141, Dedworth Road, Windsor, United Kingdom, SL4 5BB | Secretary | 01 March 2010 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 06 October 1993 | Active |
Flat 2 The Wheatbutts, Eton Wick, Windsor, SL4 6JW | Director | 02 June 1998 | Active |
Flat 2 The Wheatbutts, Eton Wick, Windsor, SL4 6JW | Director | 06 October 1993 | Active |
82a Eton Wick Road, Eton Wick, Windsor, SL4 6JW | Director | 06 October 1993 | Active |
59, Christchurch Road, Ringwood, England, BH24 1DH | Director | 01 January 2007 | Active |
80a, Eton Wick Road, Eton Wick, Windsor, England, SL4 6JW | Director | 15 January 2017 | Active |
80a, Eton Wick Road, Eton Wick, Windsor, England, SL4 6JW | Director | 04 October 2013 | Active |
1, The Limberlost, Welwyn, England, AL6 9TS | Director | 13 February 2014 | Active |
1, The Limberlost, Welwyn, AL6 9TS | Director | 15 December 2015 | Active |
80b Eton Wick Road, Eton Wick, Windsor, SL4 6JW | Director | 06 November 1996 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 06 October 1993 | Active |
Mr Amrik Singh Parmar | ||
Notified on | : | 21 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, The Limberlost, Welwyn, England, AL6 9TS |
Nature of control | : |
|
Mr Ganeshamoorthy Karunakaran | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, The Limberlost, Welwyn, England, AL6 9TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-30 | Address | Change registered office address company with date old address new address. | Download |
2017-01-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.