UKBizDB.co.uk

POTTERS WOOD PARK RESIDENTS LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Sadlers, 175 High Street, Barnet, Herts, England, EN5 5SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Secretary02 April 2016Active
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Director15 October 2013Active
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Director16 January 2014Active
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Director19 September 2017Active
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Director15 October 2013Active
Davenport Lodge 7 Potters Wood Close, Ware, SG12 0LD

Secretary24 October 2007Active
Chells Manor, Stevenage, SG2 7AA

Secretary23 March 2006Active
1, Potters Wood Close, Dane End, Ware, SG12 0LD

Secretary09 January 2010Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary23 March 2006Active
Springfield House, Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR

Corporate Secretary11 October 2013Active
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Director15 October 2013Active
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Director15 October 2013Active
Davenport Lodge 7 Potters Wood Close, Ware, SG12 0LD

Director24 October 2007Active
Chells Manor House, Stevenage, Hertfordshire, SG7 2AA

Director23 March 2006Active
Chells Manor, Stevenage, SG2 7AA

Director23 March 2006Active
Doulton House, 1 Potters Wood Close, Nr Dane End, Ware, SG12 0LA

Director24 October 2007Active
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Director15 October 2013Active
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR

Director15 October 2013Active
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR

Director15 May 2013Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director23 March 2006Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-12Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-04-08Address

Change registered office address company with date old address new address.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption full.

Download
2016-04-12Officers

Appoint person secretary company with name date.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Officers

Termination secretary company with name termination date.

Download
2016-04-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.