UKBizDB.co.uk

WOODSIDE ROAD RESIDENTS (AMERSHAM) LIMITED

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

This company is commonly known as Woodside Road Residents (amersham) Limited. The company was founded 44 years ago and was given the registration number 01480222. The firm's registered office is in PRINCES RISBOROUGH. You can find them at Ashdown Flowers Bottom Lane, Speen, Princes Risborough, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WOODSIDE ROAD RESIDENTS (AMERSHAM) LIMITED
Company Number:01480222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1980
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ashdown Flowers Bottom Lane, Speen, Princes Risborough, England, HP27 0SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monkey Puzzle House, Meadow Close, Dinton, United Kingdom, SP3 5HY

Secretary12 June 2006Active
119-120, High Street, Eton, Windsor, England, SL4 6AN

Corporate Secretary19 April 2022Active
11 Woodhill Court, Woodside Road, Amersham, England, HP6 6AD

Director01 May 2013Active
Monkey Puzzle House, Meadow Close, Dinton, Salisbury, England, SP3 5HY

Director24 May 2004Active
2 Woodhill Court, Amersham, HP6 6AD

Secretary-Active
11 Woodhill Court, Woodside Road, Amersham, HP6 6AD

Secretary18 February 1998Active
9 Woodhill Court, Amersham, HP6 6AD

Secretary-Active
12 Woodhill Court, Woodside Road, Amersham, HP6 6AD

Secretary26 February 2004Active
14 Woodhill Court, Woodside Road, Amersham, HP6 6AD

Secretary08 May 2001Active
12 Woodhill Court, Woodside Road, Amersham, HP6 6AD

Director09 December 1994Active
2 Woodhill Court, Amersham, HP6 6AD

Director-Active
11 Woodhill Court, Woodside Road, Amersham, HP6 6AD

Director18 February 1998Active
9 Woodhill Court, Amersham, HP6 6AD

Director-Active
9 Woodhill Court, Woodside Road, Amersham, HP6 6AD

Director29 April 2008Active
12 Woodhill Court, Woodside Road, Amersham, HP6 6AD

Director08 May 2001Active
5 Woodhill Court, Amersham, HP6 6AD

Director-Active
14 Woodhill Court, Woodside Road, Amersham, HP6 6AD

Director04 April 1997Active
12 Bedford Avenue, Little Chalfont, HP6 6PT

Director12 August 2006Active

People with Significant Control

Mr Steven Austin Adey
Notified on:18 February 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:119-120, High Street, Windsor, England, SL4 6AN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Address

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

Download
2022-04-19Officers

Appoint corporate secretary company with name date.

Download
2021-08-12Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-21Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-04-05Address

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

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type dormant.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type dormant.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Accounts

Accounts with accounts type dormant.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type dormant.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-14Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.