Westmead Residents Association Limited MAIDENHEAD


Founded in 1991, Westmead Residents Association, classified under reg no. 02653679 is an active company. Currently registered at 155 Whyteladyes Lane SL6 9LF, Maidenhead the company has been in the business for 33 years. Its financial year was closed on June 24 and its latest financial statement was filed on 2023/06/24.

The firm has 2 directors, namely Kim C., Carl S.. Of them, Carl S. has been with the company the longest, being appointed on 4 September 2012 and Kim C. has been with the company for the least time - from 29 September 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Westmead Residents Association Limited Address / Contact

Office Address 155 Whyteladyes Lane
Office Address2 Cookham
Town Maidenhead
Post code SL6 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02653679
Date of Incorporation Mon, 14th Oct 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 24th June
Company age 33 years old
Account next due date Mon, 24th Mar 2025 (330 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Kim C.

Position: Director

Appointed: 29 September 2021

Carl S.

Position: Director

Appointed: 04 September 2012

Adam J.

Position: Director

Appointed: 12 December 2018

Resigned: 15 October 2020

Oliver H.

Position: Director

Appointed: 21 September 2017

Resigned: 08 June 2018

Richard C.

Position: Director

Appointed: 21 September 2017

Resigned: 15 October 2020

Louise C.

Position: Director

Appointed: 04 September 2012

Resigned: 26 June 2017

Rebecca E.

Position: Director

Appointed: 02 April 2008

Resigned: 18 December 2012

Kim C.

Position: Director

Appointed: 02 April 2008

Resigned: 27 February 2013

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 06 September 2007

Resigned: 29 January 2014

Richard M.

Position: Director

Appointed: 01 January 2006

Resigned: 04 March 2010

Sandra M.

Position: Secretary

Appointed: 14 September 2004

Resigned: 05 July 2007

David G.

Position: Director

Appointed: 13 September 2004

Resigned: 01 January 2006

Gillian F.

Position: Director

Appointed: 10 September 2004

Resigned: 29 November 2011

Gillian F.

Position: Secretary

Appointed: 12 May 2002

Resigned: 10 September 2004

Neelam S.

Position: Director

Appointed: 06 January 2001

Resigned: 20 May 2003

Scott M.

Position: Secretary

Appointed: 01 March 2000

Resigned: 10 September 2004

Andrew L.

Position: Director

Appointed: 08 November 1994

Resigned: 01 January 2001

Nicola L.

Position: Secretary

Appointed: 08 November 1994

Resigned: 01 March 2000

Kate M.

Position: Secretary

Appointed: 28 July 1994

Resigned: 08 November 1994

Joanne A.

Position: Secretary

Appointed: 14 April 1994

Resigned: 28 July 1994

David E.

Position: Director

Appointed: 13 April 1994

Resigned: 10 September 2004

Paul B.

Position: Director

Appointed: 13 April 1994

Resigned: 08 November 1994

John P.

Position: Director

Appointed: 14 October 1991

Resigned: 13 April 1994

Sylvia S.

Position: Secretary

Appointed: 14 October 1991

Resigned: 14 April 1994

Raymond M.

Position: Director

Appointed: 14 October 1991

Resigned: 13 April 1994

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Carl S. This PSC has significiant influence or control over the company,. Another one in the PSC register is Richard C. This PSC has significiant influence or control over the company,. Moving on, there is Oliver H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Carl S.

Notified on 4 September 2016
Nature of control: significiant influence or control

Richard C.

Notified on 21 September 2017
Ceased on 15 October 2020
Nature of control: significiant influence or control

Oliver H.

Notified on 21 September 2017
Ceased on 8 June 2018
Nature of control: significiant influence or control

Louise C.

Notified on 4 September 2016
Ceased on 26 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand15 41317 10620 29725 87227 89728 17529 83435 256
Current Assets15 74317 43620 51726 09228 94629 16830 63636 389
Debtors3303302202201 0499938021 133
Other
Accrued Income330330220220220220 250
Accrued Liabilities240251251251251300300515
Creditors240301301351631300300515
Net Current Assets Liabilities15 50317 13520 21625 74128 31528 86830 33635 874
Other Creditors 505010050   
Total Assets Less Current Liabilities15 50317 13520 21625 74128 31528 86830 33635 874
Prepayments    829773802883

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/24
filed on: 26th, July 2023
Free Download (6 pages)

Company search

Advertisements