UKBizDB.co.uk

WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED

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

This company is commonly known as Westcott Park No 3 Residents Company Limited. The company was founded 34 years ago and was given the registration number 02489846. The firm's registered office is in LITTLEHAMPTON. You can find them at 7 Horton Place, Bramley Green Angmering, Littlehampton, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED
Company Number:02489846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Horton Place, Bramley Green Angmering, Littlehampton, West Sussex, BN16 4GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Horton Place, Bramley Green Angmering, Littlehampton, BN16 4GL

Secretary01 April 1997Active
137 Spaces, 137, 71-75 Uxbridge Road, London, England, W4 5SL

Director19 November 2009Active
41, Curtis Drive, Acton, London, England, W3 6YL

Director02 October 2012Active
129, East Acton Lane, East Acton, London, W3 7HB

Director10 August 2010Active
30 Churchfield, Harpenden, AL5 1LL

Secretary-Active
80 Fleet Street, London, EC4Y 1NA

Secretary20 September 1994Active
102 Cotton Avenue, London, W3 6YG

Director26 January 2005Active
111 Cotton Avenue, Westcott Park, London, W3 6YG

Director23 March 1994Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director-Active
116 Cotton Avenue, Westcott Park Acton, London, W3 6YG

Director23 March 1994Active
115 Cotton Avenue, London, W3 6YG

Director26 January 2005Active
123 Whiteknights Road, Reading, RG6 7BB

Director-Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director-Active
17a Main Street, Alrewas, Burton On Trent, DE13 7AA

Director26 June 1995Active
10 Chasewood Avenue, Enfield, EN2 8PT

Director-Active
42 Curtis Drive, London, W3 6YL

Director23 March 1994Active
107 Cotton Avenue, London, W3 6YG

Director20 May 2002Active
111 Cotton Avenue, London, W3 6YG

Director26 January 2005Active
6 Juniper Close, Towcester, NN12 7XP

Director-Active
60 Brockenhurst Avenue, Worcester Park, KT4 7RF

Director26 June 1995Active
113 Cotton Avenue, London, W3 6YG

Director04 June 2001Active
121 Cotton Avenue, Acton, London, W3 6YG

Director20 March 2002Active
38 Curtis Drive, Acton, London, W3 6YL

Director26 January 2005Active
101 Cotton Avenue, London, W3 6YG

Director18 October 2006Active
36 Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director07 February 1994Active
37 Curtis Drive, Westcott Park Acton, London, W3 6YL

Director27 September 2005Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption full.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type total exemption full.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type total exemption full.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption full.

Download
2013-03-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.