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.
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 | : |
|
Registered Address | : | Ashdown Flowers Bottom Lane, Speen, Princes Risborough, England, HP27 0SX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monkey Puzzle House, Meadow Close, Dinton, United Kingdom, SP3 5HY | Secretary | 12 June 2006 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Corporate Secretary | 19 April 2022 | Active |
11 Woodhill Court, Woodside Road, Amersham, England, HP6 6AD | Director | 01 May 2013 | Active |
Monkey Puzzle House, Meadow Close, Dinton, Salisbury, England, SP3 5HY | Director | 24 May 2004 | Active |
2 Woodhill Court, Amersham, HP6 6AD | Secretary | - | Active |
11 Woodhill Court, Woodside Road, Amersham, HP6 6AD | Secretary | 18 February 1998 | Active |
9 Woodhill Court, Amersham, HP6 6AD | Secretary | - | Active |
12 Woodhill Court, Woodside Road, Amersham, HP6 6AD | Secretary | 26 February 2004 | Active |
14 Woodhill Court, Woodside Road, Amersham, HP6 6AD | Secretary | 08 May 2001 | Active |
12 Woodhill Court, Woodside Road, Amersham, HP6 6AD | Director | 09 December 1994 | Active |
2 Woodhill Court, Amersham, HP6 6AD | Director | - | Active |
11 Woodhill Court, Woodside Road, Amersham, HP6 6AD | Director | 18 February 1998 | Active |
9 Woodhill Court, Amersham, HP6 6AD | Director | - | Active |
9 Woodhill Court, Woodside Road, Amersham, HP6 6AD | Director | 29 April 2008 | Active |
12 Woodhill Court, Woodside Road, Amersham, HP6 6AD | Director | 08 May 2001 | Active |
5 Woodhill Court, Amersham, HP6 6AD | Director | - | Active |
14 Woodhill Court, Woodside Road, Amersham, HP6 6AD | Director | 04 April 1997 | Active |
12 Bedford Avenue, Little Chalfont, HP6 6PT | Director | 12 August 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Officers | Appoint corporate secretary company with name date. | Download |
2021-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2014-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-14 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.