UKBizDB.co.uk

WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Tower Centre, Hoddesdon, England, EN11 8UR

Corporate Secretary02 November 2005Active
2, Tower Centre, Hoddesdon, England, EN11 8UR

Director28 October 2019Active
2, Tower Centre, Hoddesdon, England, EN11 8UR

Director02 October 2013Active
39 Cordrey Gardens, Coulsdon, CR5 2SP

Secretary01 April 1997Active
4 Marlborough Parade, Uxbridge Road, Huntingdon, UB10 0LR

Secretary18 February 2003Active
30 Churchfield, Harpenden, AL5 1LL

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

Secretary01 June 2000Active
27 Sefton Road, Croydon, CR0 7HS

Secretary01 December 2003Active
80 Fleet Street, London, EC4Y 1NA

Secretary03 September 1993Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Corporate Secretary03 October 2003Active
6 Cotton Avenue, London, W3 6YE

Director11 April 2000Active
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

Director05 May 1993Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director-Active
9 Renters Avenue, London, NW4 3QY

Director11 April 2000Active
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

Director09 August 2013Active
44 Robin Hood Way, Greenford, UB6 7QN

Director27 July 2000Active
1 Cotton Avenue, Westcott Park, Acton, W3 6YE

Director05 May 1993Active
1 Cotton Avenue, Westcott Park, Acton, W3 6YE

Director05 May 1993Active
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL

Director28 April 2004Active
7 Cotton Avenue, London, W3 6YE

Director11 April 2000Active
6 Juniper Close, Towcester, NN12 7XP

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

Director05 August 1997Active
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL

Director04 October 2013Active

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
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Officers

Change corporate secretary company with change date.

Download
2021-12-08Address

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

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Change corporate secretary company with change date.

Download
2021-03-01Address

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

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Officers

Change corporate secretary company with change date.

Download
2015-10-22Officers

Change corporate secretary company with change date.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.