This company is commonly known as Potters Wood Park Residents Limited. The company was founded 18 years ago and was given the registration number 05752745. The firm's registered office is in BARNET. You can find them at Sadlers, 175 High Street, Barnet, Herts. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | POTTERS WOOD PARK RESIDENTS LIMITED |
---|---|---|
Company Number | : | 05752745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sadlers, 175 High Street, Barnet, Herts, England, EN5 5SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sadlers, 175 High Street, Barnet, England, EN5 5SU | Secretary | 02 April 2016 | Active |
Sadlers, 175 High Street, Barnet, England, EN5 5SU | Director | 15 October 2013 | Active |
Sadlers, 175 High Street, Barnet, England, EN5 5SU | Director | 16 January 2014 | Active |
Sadlers, 175 High Street, Barnet, England, EN5 5SU | Director | 19 September 2017 | Active |
Sadlers, 175 High Street, Barnet, England, EN5 5SU | Director | 15 October 2013 | Active |
Davenport Lodge 7 Potters Wood Close, Ware, SG12 0LD | Secretary | 24 October 2007 | Active |
Chells Manor, Stevenage, SG2 7AA | Secretary | 23 March 2006 | Active |
1, Potters Wood Close, Dane End, Ware, SG12 0LD | Secretary | 09 January 2010 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 23 March 2006 | Active |
Springfield House, Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR | Corporate Secretary | 11 October 2013 | Active |
Sadlers, 175 High Street, Barnet, England, EN5 5SU | Director | 15 October 2013 | Active |
Sadlers, 175 High Street, Barnet, England, EN5 5SU | Director | 15 October 2013 | Active |
Davenport Lodge 7 Potters Wood Close, Ware, SG12 0LD | Director | 24 October 2007 | Active |
Chells Manor House, Stevenage, Hertfordshire, SG7 2AA | Director | 23 March 2006 | Active |
Chells Manor, Stevenage, SG2 7AA | Director | 23 March 2006 | Active |
Doulton House, 1 Potters Wood Close, Nr Dane End, Ware, SG12 0LA | Director | 24 October 2007 | Active |
Sadlers, 175 High Street, Barnet, England, EN5 5SU | Director | 15 October 2013 | Active |
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR | Director | 15 October 2013 | Active |
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR | Director | 15 May 2013 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Director | 23 March 2006 | Active |
Mr Philip Geoffrey Simmons | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Sadlers, 175 High Street, Barnet, England, EN5 5SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-12 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2017-04-08 | Address | Change registered office address company with date old address new address. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-12 | Officers | Appoint person secretary company with name date. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Officers | Termination secretary company with name termination date. | Download |
2016-04-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.