20 Hillingdon Road Residents Association Limited UXBRIDGE


Founded in 1999, 20 Hillingdon Road Residents Association, classified under reg no. 03869679 is an active company. Currently registered at Flat 1, No20 UB10 0AD, Uxbridge the company has been in the business for twenty six years. Its financial year was closed on Sun, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 4 directors, namely Sherika K., Anna N. and Puneeta S. and others. Of them, Richard M. has been with the company the longest, being appointed on 30 August 2000 and Sherika K. has been with the company for the least time - from 7 July 2024. 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.

20 Hillingdon Road Residents Association Limited Address / Contact

Office Address Flat 1, No20
Office Address2 Hillingdon Road
Town Uxbridge
Post code UB10 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03869679
Date of Incorporation Mon, 1st Nov 1999
Industry Residents property management
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (315 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Sherika K.

Position: Director

Appointed: 07 July 2024

Anna N.

Position: Director

Appointed: 31 July 2019

Puneeta S.

Position: Director

Appointed: 20 January 2018

Richard M.

Position: Director

Appointed: 30 August 2000

Luan A.

Position: Director

Appointed: 02 November 2020

Resigned: 24 July 2024

Sumeer B.

Position: Director

Appointed: 01 December 2016

Resigned: 20 December 2017

Ann B.

Position: Secretary

Appointed: 01 December 2016

Resigned: 31 July 2019

Ann B.

Position: Director

Appointed: 21 October 2013

Resigned: 31 July 2019

Christina J.

Position: Director

Appointed: 10 December 2007

Resigned: 21 October 2013

Donna W.

Position: Director

Appointed: 01 November 2004

Resigned: 02 November 2020

Caroline E.

Position: Director

Appointed: 17 December 2003

Resigned: 10 December 2007

Gail T.

Position: Director

Appointed: 30 August 2000

Resigned: 29 October 2004

David G.

Position: Director

Appointed: 30 August 2000

Resigned: 16 December 2003

Derek T.

Position: Secretary

Appointed: 30 August 2000

Resigned: 01 December 2016

Derek T.

Position: Director

Appointed: 30 August 2000

Resigned: 01 December 2016

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1999

Resigned: 01 November 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 01 November 1999

Resigned: 01 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand3 9753 579      
Current Assets3 9753 5794 1065 1793 8554 5887562 699
Net Assets Liabilities3 9753 5794 1065 2543 8554 5887562 699
Other
Net Current Assets Liabilities3 9753 5794 1065 1793 8534 5887562 699
Total Assets Less Current Liabilities3 9753 5794 1065 1793 8534 5887562 699

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on November 30, 2023
filed on: 24th, July 2024
Free Download (3 pages)

Company search