UKBizDB.co.uk

WATTS WOOD NO.1 RESIDENTS COMPANY LIMITED

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

This company is commonly known as Watts Wood No.1 Residents Company Limited. The company was founded 34 years ago and was given the registration number 02502583. The firm's registered office is in MILTON KEYNES. You can find them at 26 Primrose Road, Bradwell, Milton Keynes, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATTS WOOD NO.1 RESIDENTS COMPANY LIMITED
Company Number:02502583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26 Primrose Road, Bradwell, Milton Keynes, MK13 9AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT

Secretary03 April 1995Active
26, Primrose Road, Bradwell, Milton Keynes, England, MK13 9AT

Director10 December 2021Active
9 Church Green, Harpenden, AL5 2TP

Secretary-Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director-Active
3 Laser Close, Shenley Lodge, Milton Keynes, MK5 7AZ

Director07 February 1994Active
18 Britannia, Puckeridge, Ware, SG11 1TG

Director30 June 1995Active
18 Vexil Close Wattswood, Purfleet, RM19 1SG

Director06 October 1998Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director-Active
58 William Way, Letchworth, SG6 2HL

Director08 July 1996Active
2 Oak Close, Westoning, MK45 5LT

Director-Active
10 Chasewood Avenue, Enfield, EN2 8PT

Director-Active
26 Primrose Road, Bradwell, Milton Keynes, MK13 9AT

Director05 September 2014Active
163 Cassiobury Drive, Watford, WD1 3AL

Director08 July 1996Active
Bookham House 39, Lower Road, Fetcham, KT22 9EL

Director01 July 1995Active
17 Vexil Close, Purfleet, RM19 1SG

Director06 October 1998Active
2 The Orchard, Riseley, Bedford, MK44 1EB

Director31 March 1995Active
6 Juniper Close, Towcester, NN12 7XP

Director-Active
15 Kingmaker Way, Northampton, NN4 8QL

Director08 July 1996Active

People with Significant Control

Mrs Pauline Edith Jones
Notified on:10 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:26 Primrose Road, Primrose Road, Milton Keynes, England, MK13 9AT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Officers

Appoint person director company with name date.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.