Weathervane House Residents Association Limited SLOUGH


Founded in 1970, Weathervane House Residents Association, classified under reg no. 00985816 is an active company. Currently registered at 10b Harcourt Road SL4 5NB, Slough the company has been in the business for 54 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 8 directors in the the company, namely Deborah A., Clive A. and Steven W. and others. In addition one secretary - Jane F. - is with the firm. 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.

Weathervane House Residents Association Limited Address / Contact

Office Address 10b Harcourt Road
Office Address2 Windsor
Town Slough
Post code SL4 5NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00985816
Date of Incorporation Thu, 30th Jul 1970
Industry Other accommodation
End of financial Year 31st July
Company age 54 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Deborah A.

Position: Director

Appointed: 01 April 2023

Clive A.

Position: Director

Appointed: 01 April 2023

Steven W.

Position: Director

Appointed: 26 March 2022

Joe S.

Position: Director

Appointed: 14 March 2018

Liam S.

Position: Director

Appointed: 14 March 2018

Derek P.

Position: Director

Appointed: 24 February 2012

Robert F.

Position: Director

Appointed: 20 November 2010

Jane F.

Position: Secretary

Appointed: 01 June 2000

Jane F.

Position: Director

Appointed: 31 March 1999

Tiffany B.

Position: Director

Appointed: 18 December 2014

Resigned: 31 March 2023

Susan P.

Position: Director

Appointed: 01 February 2014

Resigned: 31 May 2016

Russell A.

Position: Director

Appointed: 02 April 2007

Resigned: 01 September 2013

James W.

Position: Director

Appointed: 22 March 2005

Resigned: 26 March 2022

Lorna P.

Position: Director

Appointed: 09 March 2004

Resigned: 06 November 2006

Sandra B.

Position: Director

Appointed: 09 March 2004

Resigned: 17 February 2012

Anne W.

Position: Director

Appointed: 09 April 2002

Resigned: 15 February 2005

Gillian H.

Position: Director

Appointed: 06 March 2001

Resigned: 18 January 2004

Muhammad S.

Position: Director

Appointed: 22 December 1999

Resigned: 01 October 2013

Victoria S.

Position: Secretary

Appointed: 01 January 1998

Resigned: 31 May 2000

Ivy R.

Position: Director

Appointed: 20 April 1996

Resigned: 11 April 2002

Nicola P.

Position: Director

Appointed: 01 April 1996

Resigned: 31 March 1999

Jacqueline W.

Position: Secretary

Appointed: 03 March 1996

Resigned: 31 December 1997

Jacqueline W.

Position: Director

Appointed: 27 November 1995

Resigned: 19 November 2010

Beryl R.

Position: Secretary

Appointed: 27 November 1995

Resigned: 31 December 1996

Michael P.

Position: Director

Appointed: 01 June 1991

Resigned: 30 May 1997

Margaret C.

Position: Director

Appointed: 01 May 1991

Resigned: 01 January 1998

John A.

Position: Director

Appointed: 01 May 1991

Resigned: 27 November 1995

Robert B.

Position: Director

Appointed: 01 May 1991

Resigned: 27 November 1995

Paul R.

Position: Director

Appointed: 01 May 1991

Resigned: 30 March 1996

Rose R.

Position: Director

Appointed: 01 May 1991

Resigned: 20 November 2003

Elizabeth S.

Position: Director

Appointed: 01 May 1991

Resigned: 19 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth3 0703 736      
Balance Sheet
Current Assets2 7333 4454 0014 4634 3535 2796 0184 021
Net Assets Liabilities 3 7364 3144 7404 6375 5767 3705 858
Net Assets Liabilities Including Pension Asset Liability3 0703 736      
Reserves/Capital
Shareholder Funds3 0703 736      
Other
Creditors 6060757575  
Fixed Assets140140140140140140140140
Net Current Assets Liabilities2 9303 5964 1744 6004 4975 4367 2305 718
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2572112332122192321 2121 697
Total Assets Less Current Liabilities3 0703 7364 3144 7404 6375 5767 3705 858
Creditors Due Within One Year6060      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on July 31, 2022
filed on: 10th, April 2023
Free Download (3 pages)

Company search

Advertisements