UKBizDB.co.uk

H W F NUMBER TWO HUNDRED AND SIX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H W F Number Two Hundred And Six Limited. The company was founded 32 years ago and was given the registration number 02693476. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:H W F NUMBER TWO HUNDRED AND SIX LIMITED
Company Number:02693476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director28 November 2012Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director05 February 2024Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director28 November 2012Active
Flat 5, 107 Oxford Gardens, London, W10 6NF

Secretary31 May 1995Active
Acre House, 11-15 William Road, NW1 3ER

Nominee Secretary28 February 1992Active
44 Chatsworth Gardens, Acton, London, W3 9LW

Secretary29 July 1994Active
Flat 7 107 Oxford Gardens, London, W10 6NF

Secretary11 June 1996Active
Flat 4, 107 Oxford Gardens North Kensington, London, W10 6NF

Secretary17 March 1992Active
343-349 Royal College Street, Camden Town, London, NW1 9QS

Corporate Secretary27 February 2002Active
69 Fortess Road, Kentish Town, London, NW5 1AG

Corporate Secretary01 July 2001Active
Flat 2, 107 Oxford Gardens, London, W10 6NF

Director17 March 1992Active
Flat 4 107 Oxford Gardens, London, W10 6NF

Director24 October 2002Active
Flat 3, 107 Oxford Gardens, London, W10 6NF

Director30 September 1993Active
Flat 5, 107 Oxford Gardens, London, W10 6NF

Director31 July 1993Active
Flat 2 107 Oxford Gardens, London, W10 6NF

Director10 September 2007Active
54 Ellerdale Street, Lewisham, SE13 7JU

Nominee Director28 February 1992Active
Flat 6, 107 Oxford Gardens, London, W10 6NF

Director17 March 1992Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director11 December 2002Active
Flat 3 107 Oxford Gardens, London, W10 6NG

Director03 August 1998Active
Flat 7 107 Oxford Gardens, London, W10 6NF

Director11 June 1996Active
Flat 2, 107 Oxford Gardens, London, W10 6NF

Director29 July 1994Active
Flat 6 107 Oxford Gardens, Ladbroke Grove, London, W10 6NG

Director09 September 1996Active
Flat 4, 107 Oxford Gardens North Kensington, London, W10 6NF

Director17 March 1992Active
Flat 5 107 Oxford Gardens, London, W10 6NF

Director17 March 1997Active
C/O Ringley Chartered Surveyors, 343-349 Royal College St Camdentow, London, NW1 9QS

Corporate Director13 March 2003Active

People with Significant Control

Ronald Duncan Mceuen
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Mrs Teresa Evelyn Schaefer
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Prince Valerio Camillo Francesco Massimo Di Roccasecca
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British,Italian
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Accounts

Accounts with accounts type dormant.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type dormant.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type dormant.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Officers

Change person director company with change date.

Download
2017-03-23Officers

Change person director company with change date.

Download
2016-12-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.