This company is commonly known as Westcott Park No. 6 Residents Company Limited. The company was founded 35 years ago and was given the registration number 02388686. The firm's registered office is in WARE. You can find them at 1st Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02388686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, Hertfordshire, SG12 9QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Tower Centre, Hoddesdon, England, EN11 8UR | Corporate Secretary | 02 November 2005 | Active |
2, Tower Centre, Hoddesdon, England, EN11 8UR | Director | 28 October 2019 | Active |
2, Tower Centre, Hoddesdon, England, EN11 8UR | Director | 02 October 2013 | Active |
39 Cordrey Gardens, Coulsdon, CR5 2SP | Secretary | 01 April 1997 | Active |
4 Marlborough Parade, Uxbridge Road, Huntingdon, UB10 0LR | Secretary | 18 February 2003 | Active |
30 Churchfield, Harpenden, AL5 1LL | Secretary | - | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 01 June 2000 | Active |
27 Sefton Road, Croydon, CR0 7HS | Secretary | 01 December 2003 | Active |
80 Fleet Street, London, EC4Y 1NA | Secretary | 03 September 1993 | Active |
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB | Corporate Secretary | 03 October 2003 | Active |
6 Cotton Avenue, London, W3 6YE | Director | 11 April 2000 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | - | Active |
123 Whiteknights Road, Reading, RG6 7BB | Director | - | Active |
2 Cotton Avenue, Westcott Park, Acton, W3 6YE | Director | 05 May 1993 | Active |
2 Hall Gate, Berkhamsted, HP4 2NJ | Director | - | Active |
9 Renters Avenue, London, NW4 3QY | Director | 11 April 2000 | Active |
2 Cotton Avenue, Westcott Park, Acton London, W3 6YE | Director | - | Active |
10 Chasewood Avenue, Enfield, EN2 8PT | Director | - | Active |
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL | Director | 09 August 2013 | Active |
44 Robin Hood Way, Greenford, UB6 7QN | Director | 27 July 2000 | Active |
1 Cotton Avenue, Westcott Park, Acton, W3 6YE | Director | 05 May 1993 | Active |
1 Cotton Avenue, Westcott Park, Acton, W3 6YE | Director | 05 May 1993 | Active |
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL | Director | 28 April 2004 | Active |
7 Cotton Avenue, London, W3 6YE | Director | 11 April 2000 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | - | Active |
60 Brockenhurst Avenue, Worcester Park, KT4 7RF | Director | 05 August 1997 | Active |
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL | Director | 04 October 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-08 | Officers | Change corporate secretary company with change date. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Officers | Change corporate secretary company with change date. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Officers | Change corporate secretary company with change date. | Download |
2015-10-22 | Officers | Change corporate secretary company with change date. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.