UKBizDB.co.uk

WATKINS TERRACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Watkins Terrace Management Company Limited. The company was founded 36 years ago and was given the registration number 02260822. The firm's registered office is in NORTHAMPTON. You can find them at 2 Flat 4, 2 Watkin Terrace, Northampton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATKINS TERRACE MANAGEMENT COMPANY LIMITED
Company Number:02260822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Flat 4, 2 Watkin Terrace, Northampton, England, NN1 3ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 2 Watkin Terrace, Northampton, United Kingdom, NN1 3ER

Director02 October 2017Active
31 Ridgeway, Northampton, NN3 3AP

Secretary20 September 2001Active
38, Kenmere Gardens, Wembley, England, HA0 1TE

Secretary30 May 2016Active
Ground Floor Flat, 2 Watkin Terrace, Northampton, NN1 3ER

Secretary22 April 2004Active
The White House Mill Lane, Kings Sutton, Banbury, OX17 3RG

Secretary-Active
18a Turners Road, London, E3 4LE

Secretary03 May 2000Active
Flat 4 2 Watkin Terrace, Northampton, NN1 3ER

Secretary19 November 2002Active
Flat 2, 2 Watkin Terrace, Northampton, NN1 3ER

Secretary01 October 2004Active
Flat 4, 2 Watkin Terrace, Northampton, NN1 3ER

Secretary03 December 2000Active
Flat 4, 2 Watkin Terrace, Northampton, United Kingdom, NN1 3ER

Director30 November 2009Active
The White House Mill Lane, Kings Sutton, Banbury, OX17 3RG

Director01 May 1994Active
2 Watkin Terrace, Northampton, NN1 3ER

Director-Active
Ground Floor Flat, 2 Watkin Terrace, Northampton, NN1 3ER

Director22 April 2004Active
The White House Mill Lane, Kings Sutton, Banbury, OX17 3RG

Director-Active
18a Turners Road, London, E3 4LE

Director-Active
Flat 1, 2 Watkin Terrace, Northampton, NN1 3ER

Director03 December 2000Active
45-47, Central Chambers, Albert Street, Rugby, England, CV21 2SG

Director12 May 2015Active
Flat 4 2 Watkin Terrace, Northampton, NN1 3ER

Director19 November 2002Active
Flat B G/F, Ascot Villa, 39 Shatin Heights Road, Hong Kong S.A.R.,

Director-Active

People with Significant Control

Miss Irina Delibaltova
Notified on:11 July 2018
Status:Active
Date of birth:July 1983
Nationality:Bulgarian
Country of residence:England
Address:2, Flat 4, Northampton, England, NN1 3ER
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Miss Irina Delibaltova
Notified on:02 November 2017
Status:Active
Date of birth:July 1983
Nationality:Bulgarian
Country of residence:England
Address:2, Flat 4, Northampton, England, NN1 3ER
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Clare Miller
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:2, Flat 4, Northampton, England, NN1 3ER
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Address

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

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-01Accounts

Accounts with accounts type micro entity.

Download
2019-12-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-22Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Address

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

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Officers

Termination secretary company with name termination date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.