Wayside Residents Association Limited MIDDLESEX


Wayside Residents Association started in year 1983 as Private Limited Company with registration number 01731777. The Wayside Residents Association company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Middlesex at 56 Long Drive. Postal code: UB6 8LZ.

There is a single director in the company at the moment - Hitesh S., appointed on 12 June 2004. In addition, a secretary was appointed - Kavi K., appointed on 17 September 2007. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wayside Residents Association Limited Address / Contact

Office Address 56 Long Drive
Office Address2 Greenford
Town Middlesex
Post code UB6 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01731777
Date of Incorporation Tue, 14th Jun 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Kavi K.

Position: Secretary

Appointed: 17 September 2007

Hitesh S.

Position: Director

Appointed: 12 June 2004

Caron B.

Position: Secretary

Resigned: 30 April 1995

Sue W.

Position: Secretary

Appointed: 12 June 2004

Resigned: 23 July 2007

Samantha N.

Position: Secretary

Appointed: 30 September 2003

Resigned: 11 June 2004

Sue W.

Position: Director

Appointed: 20 August 2002

Resigned: 11 June 2004

Sue W.

Position: Secretary

Appointed: 20 August 2002

Resigned: 30 September 2003

Renuka M.

Position: Director

Appointed: 26 June 1995

Resigned: 20 August 2002

Renuka M.

Position: Secretary

Appointed: 01 May 1995

Resigned: 20 August 2002

Stuart S.

Position: Director

Appointed: 24 June 1992

Resigned: 01 December 1993

Paul T.

Position: Director

Appointed: 24 September 1991

Resigned: 21 July 1993

Caron B.

Position: Director

Appointed: 24 September 1991

Resigned: 01 May 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Hitesh S. This PSC and has 25-50% shares.

Hitesh S.

Notified on 14 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4618463      
Balance Sheet
Current Assets1 3231 4611 3401 0561 5111 3782 3711 647721
Net Assets Liabilities  63357127260884149957
Cash Bank In Hand1 3161 342       
Debtors7119       
Net Assets Liabilities Including Pension Asset Liability4618463      
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve42180       
Shareholder Funds4618463      
Other
Creditors  1 2771 4131 6381 6381 4871 4981 678
Net Current Assets Liabilities4618463357127260884149957
Total Assets Less Current Liabilities4618463357127260884149957
Creditors Due Within One Year1 2771 2771 277      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements