WESTACRE RESIDENTS ASSOCIATION LIMITED - KIDDERMINSTER
Company Profile | Company Filings |
Overview
WESTACRE RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from KIDDERMINSTER and has the status: Active.
WESTACRE RESIDENTS ASSOCIATION LIMITED was incorporated 58 years ago on 28/06/1965 and has the registered number: 00852861. The accounts status is MICRO ENTITY and accounts are next due on 25/09/2024.
WESTACRE RESIDENTS ASSOCIATION LIMITED was incorporated 58 years ago on 28/06/1965 and has the registered number: 00852861. The accounts status is MICRO ENTITY and accounts are next due on 25/09/2024.
WESTACRE RESIDENTS ASSOCIATION LIMITED - KIDDERMINSTER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 12 | 25/12/2022 | 25/09/2024 |
Registered Office
25 CHURCH STREET
KIDDERMINSTER
WORCESTERSHIRE
DY10 2AW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/06/2023 | 19/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD JAMES FORD | Mar 1972 | British | Director | 2008-10-27 | CURRENT |
MRS CAROL NEWMAN | Nov 1949 | British | Director | 2017-08-14 | CURRENT |
LLOYD KIRBY | Jan 1945 | British | Director | 2012-10-09 UNTIL 2014-09-07 | RESIGNED |
JAMES VALENTINE BARGERY | Jun 1937 | British | Secretary | 2002-12-31 UNTIL 2003-05-13 | RESIGNED |
ARTHUR JOHN GOODALL | May 1952 | Secretary | 2003-06-26 UNTIL 2012-10-09 | RESIGNED | |
MERVYN CECIL HASTINGS | Apr 1930 | British | Secretary | RESIGNED | |
MR HAROLD LOASBY | Mar 1943 | British | Secretary | 2006-01-20 UNTIL 2006-01-20 | RESIGNED |
NORMAN HUBBARD | Jul 1917 | British | Director | 1991-06-20 UNTIL 1995-12-01 | RESIGNED |
ELIZABETH RICHMOND | Aug 1936 | British | Director | 2010-09-21 UNTIL 2016-04-04 | RESIGNED |
GEORGINA PUGH | May 1949 | British | Director | 2011-08-23 UNTIL 2017-08-14 | RESIGNED |
MAJOR RTD JOHN DONALD PERKINS | Oct 1928 | British | Director | 2008-10-27 UNTIL 2011-07-15 | RESIGNED |
NEIL JAMES OSWALD | Feb 1975 | British | Director | 2003-03-28 UNTIL 2003-05-13 | RESIGNED |
NEIL JAMES OSWALD | Feb 1975 | British | Director | 2003-06-26 UNTIL 2006-03-01 | RESIGNED |
SHEILA MARY MATHEWS | Sep 1938 | British | Director | 2010-09-21 UNTIL 2013-10-16 | RESIGNED |
JAMES LISTER | Jul 1921 | British | Director | RESIGNED | |
JAMES LISTER | Jul 1921 | British | Director | 1990-08-01 UNTIL 1994-06-17 | RESIGNED |
PATRICIA JANICE SCOTTON-PETERS | Jan 1948 | British | Director | 2010-09-21 UNTIL 2016-04-04 | RESIGNED |
THEODORE DESMOND IRESON | Nov 1936 | British | Director | 2003-03-28 UNTIL 2005-08-19 | RESIGNED |
MERVYN CECIL HASTINGS | Apr 1930 | British | Director | 2003-06-26 UNTIL 2003-08-15 | RESIGNED |
NORMAN HUBBARD | Jul 1917 | British | Director | 2002-12-31 UNTIL 2003-03-04 | RESIGNED |
MERVYN CECIL HASTINGS | Apr 1930 | British | Director | RESIGNED | |
MARY JEAN HASTINGS | Aug 1937 | British | Director | RESIGNED | |
ARTHUR JOHN GOODALL | May 1952 | Director | 2003-03-28 UNTIL 2012-10-09 | RESIGNED | |
DEBORAH GILBERT | Jul 1964 | British | Director | 2015-03-15 UNTIL 2017-08-14 | RESIGNED |
DILYS IRENE FRANKS | Jul 1927 | British | Director | 2003-03-28 UNTIL 2003-05-13 | RESIGNED |
MAUD CLEMENTINE EMBRY | Mar 1916 | British | Director | RESIGNED | |
GUY BARRINGTON EDMONDS | Jan 1962 | British | Director | 2006-03-01 UNTIL 2008-10-27 | RESIGNED |
KEVAN DAVIS | Jul 1964 | British | Director | 2006-03-01 UNTIL 2008-05-30 | RESIGNED |
JAMES VALENTINE BARGERY | Jun 1937 | British | Director | 2002-12-31 UNTIL 2003-05-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WESTACRE RESIDENTS ASSOCIATION LIMITED | 2023-09-22 | 25-12-2022 | £300 equity |
Micro-entity Accounts - WESTACRE RESIDENTS ASSOCIATION LIMITED | 2022-08-24 | 25-12-2021 | £300 equity |
Micro-entity Accounts - WESTACRE RESIDENTS ASSOCIATION LIMITED | 2021-05-01 | 25-12-2020 | £300 equity |
Micro-entity Accounts - WESTACRE RESIDENTS ASSOCIATION LIMITED | 2020-10-13 | 25-12-2019 | £300 equity |
Micro-entity Accounts - WESTACRE RESIDENTS ASSOCIATION LIMITED | 2019-08-30 | 25-12-2018 | £300 equity |
Micro-entity Accounts - WESTACRE RESIDENTS ASSOCIATION LIMITED | 2018-08-16 | 25-12-2017 | £300 equity |
Abbreviated Company Accounts - WESTACRE RESIDENTS ASSOCIATION LIMITED | 2017-08-17 | 25-12-2016 | £299 Cash £300 equity |
Abbreviated Company Accounts - WESTACRE RESIDENTS ASSOCIATION LIMITED | 2016-04-06 | 25-12-2015 | £299 Cash £300 equity |