UKBizDB.co.uk

WHEATBUTTS RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:80a Eton Wick Road, Eton Wick, Windsor, England, SL4 6JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Limberlost, Welwyn, England, AL6 9TS

Director08 April 2021Active
80a, Eton Wick Road, Slough, SL4 6JW

Secretary23 January 2008Active
82a Eton Wick Road, Eton Wick, Windsor, SL4 6JW

Secretary06 October 1993Active
63 Mays Lane, Stubbington, Fareham, PO14 2EL

Secretary31 January 2005Active
141, Dedworth Road, Windsor, United Kingdom, SL4 5BB

Secretary01 March 2010Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary06 October 1993Active
Flat 2 The Wheatbutts, Eton Wick, Windsor, SL4 6JW

Director02 June 1998Active
Flat 2 The Wheatbutts, Eton Wick, Windsor, SL4 6JW

Director06 October 1993Active
82a Eton Wick Road, Eton Wick, Windsor, SL4 6JW

Director06 October 1993Active
59, Christchurch Road, Ringwood, England, BH24 1DH

Director01 January 2007Active
80a, Eton Wick Road, Eton Wick, Windsor, England, SL4 6JW

Director15 January 2017Active
80a, Eton Wick Road, Eton Wick, Windsor, England, SL4 6JW

Director04 October 2013Active
1, The Limberlost, Welwyn, England, AL6 9TS

Director13 February 2014Active
1, The Limberlost, Welwyn, AL6 9TS

Director15 December 2015Active
80b Eton Wick Road, Eton Wick, Windsor, SL4 6JW

Director06 November 1996Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director06 October 1993Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type micro entity.

Download
2017-01-30Address

Change registered office address company with date old address new address.

Download
2017-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.