This company is commonly known as Prestwood Flats Limited. The company was founded 51 years ago and was given the registration number 01112618. The firm's registered office is in WATFORD. You can find them at Champneys 10 Champneys, Upper Hitch, Watford, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | PRESTWOOD FLATS LIMITED |
---|---|---|
Company Number | : | 01112618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1973 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Champneys 10 Champneys, Upper Hitch, Watford, Hertfordshire, WD19 5JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Champneys, Upper Hitch, Watford, England, WD19 5JA | Secretary | 23 June 2014 | Active |
10 Champneys, Upper Hitch, Watford, England, WD19 5JA | Director | 23 June 2014 | Active |
Champneys, 10 Champneys, Upper Hitch, Watford, WD19 5JA | Director | 22 November 2016 | Active |
Champneys, 10 Champneys, Upper Hitch, Watford, WD19 5JA | Director | 22 November 2016 | Active |
4 Champneys Upper Hitch, Carpenders Park, Watford, WD1 5JA | Secretary | 15 April 1998 | Active |
7 Champneys, Upper Hitch, Watford, WD1 5JA | Secretary | 13 March 2001 | Active |
17 Champneys, Carpenders Park, Watford, WD1 5JA | Secretary | - | Active |
21 Prestwood, Carpenders Park, Watford, WD1 5JB | Secretary | - | Active |
17 Prestwood, Upper Hitch Carpenders Park, Watford, WD19 5JB | Secretary | 01 May 2006 | Active |
12 Champneys, Upper Hitch Carpenders Park, Watford, WD1 5JA | Secretary | 04 August 1992 | Active |
17 Kimblewick, Watford, WD1 5AL | Director | - | Active |
Flat6 Kimblewick, By The Wood, Watford, WD19 5AJ | Director | 15 June 2005 | Active |
7 Champneys, Upper Hitch, Watford, WD1 5JA | Director | 13 June 2000 | Active |
11 Champneys Upper Hitch, Watford, WD19 5JA | Director | 01 April 1993 | Active |
15 Kimblewick, Upper Hitch Carpenders Park, Watford, WD19 5AL | Director | 01 November 2006 | Active |
10 Champneys, Carpenders Park, Watford, WD1 5JA | Director | - | Active |
6 Champneys, Champneys, Upper Hitch, Watford, England, WD19 5JA | Director | 31 March 2014 | Active |
5 Champneys, Upper Hitch, Watford, WD1 5JA | Director | 20 April 1993 | Active |
Flat 5 Kimblewick By The Wood, Watford, WD19 5AJ | Director | 01 April 2006 | Active |
4 Kimblewick, By The Wood, Watford, England, WD19 5AJ | Director | 23 June 2014 | Active |
4 Kimblewick, Carpenders Park, Watford, WD1 5AJ | Director | - | Active |
17 Prestwood, Upper Hitch Carpenders Park, Watford, WD19 5JB | Director | 01 April 2006 | Active |
Apartment 6 Caroline Lodge, 4b The Avenue Hatch End, Pinner, HA5 4EP | Director | 11 April 1996 | Active |
15 Kimblewick, Upper Hitch, Watford, WD1 5AL | Director | 29 June 1998 | Active |
12 Champneys, Upper Hitch Carpenders Park, Watford, WD1 5JA | Director | 06 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-05-08 | Officers | Appoint person director company with name date. | Download |
2024-05-08 | Officers | Termination director company with name termination date. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-11 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Address | Move registers to registered office company with new address. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
2017-02-11 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.