This company is commonly known as Watling Mansions Management Limited. The company was founded 24 years ago and was given the registration number 03996226. The firm's registered office is in WATFORD. You can find them at C/o Rumball Sedgwick Abbotts House, 198 Lower High Street, Watford, . This company's SIC code is 98000 - Residents property management.
Name | : | WATLING MANSIONS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03996226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rumball Sedgwick Abbotts House, 198 Lower High Street, Watford, WD17 2FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF | Secretary | 25 November 2010 | Active |
C/O Rumball Sedgwick, Abbotts House, 198 Lower High Street, Watford, WD17 2FF | Director | 08 February 2022 | Active |
C/O Rumball Sedgwick, Abbotts House, 198 Lower High Street, Watford, WD17 2FF | Director | 16 September 2022 | Active |
C/O Rumball Sedgwick, Abbotts House, 198 Lower High Street, Watford, WD17 2FF | Director | 16 September 2022 | Active |
C/O Rumball Sedgwick, Abbotts House, 198 Lower High Street, Watford, WD17 2FF | Director | 15 September 2022 | Active |
C/O Rumball Sedgwick, Abbotts House, 198 Lower High Street, Watford, WD17 2FF | Director | 15 September 2022 | Active |
C/O Rumball Sedgwick, Abbotts House, 198 Lower High Street, Watford, WD17 2FF | Director | 11 March 2010 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 18 May 2000 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 18 May 2000 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 18 May 2000 | Active |
C/O Rumball Sedgwick, Abbotts House, 198 Lower High Street, Watford, WD17 2FF | Director | 11 November 2015 | Active |
7, Watling Mansions, Watling Street, Radlett, United Kingdom, WD7 7NA | Director | 11 March 2010 | Active |
16 Watling Mansions, Watling Street, Radlett, WD7 7NA | Director | 10 September 2010 | Active |
C/O Rumball Sedgwick, Abbotts House, 198 Lower High Street, Watford, WD17 2FF | Director | 11 March 2010 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 18 May 2000 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Director | 13 January 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 18 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Officers | Change person director company with change date. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.