UKBizDB.co.uk

WESTCOTT PARK NO.4 RESIDENTS COMPANY LIMITED

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

This company is commonly known as Westcott Park No.4 Residents Company Limited. The company was founded 31 years ago and was given the registration number 02731854. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESTCOTT PARK NO.4 RESIDENTS COMPANY LIMITED
Company Number:02731854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary25 June 2000Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director30 January 2017Active
39 Cordrey Gardens, Coulsdon, CR5 2SP

Secretary14 May 1997Active
9 Church Green, Harpenden, AL5 2TP

Secretary16 July 1992Active
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT

Secretary03 April 1995Active
36 Angel Road, Thames Ditton, KT7 0AU

Secretary05 September 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 July 1992Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director17 December 2003Active
6 Curtis Drive, Acton, London, W3 6YL

Director05 December 2003Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director16 July 1992Active
123 Whiteknights Road, Reading, RG6 7BB

Director16 July 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 July 1992Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director16 July 1992Active
2 Oak Close, Westoning, MK45 5LT

Director01 July 1995Active
10 Chasewood Avenue, Enfield, EN2 8PT

Director16 July 1992Active
Bookham House 39, Lower Road, Fetcham, KT22 9EL

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

Director08 May 1996Active
17 Curtis Drive, London, W3 6YL

Director08 May 1996Active
6 Juniper Close, Towcester, NN12 7XP

Director16 July 1992Active
16 Curtis Drive, London, W3 6YL

Director14 June 2000Active
33 Bowyer Crescent, Wokingham, RG11 1TF

Director13 November 1995Active
11 Curtis Drive, Acton, London, W3 6YL

Director14 January 2003Active
36 Penn Road, Hazlemere, High Wycombe, HP15 7LR

Director07 February 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 July 1992Active

People with Significant Control

Akelius Residential Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Coin House, Gees Court, London, England, W1U 1JA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type dormant.

Download
2017-01-30Officers

Appoint person director company with name date.

Download
2017-01-30Officers

Termination director company with name termination date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type dormant.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type dormant.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type dormant.

Download
2014-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-13Accounts

Accounts with accounts type dormant.

Download
2013-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.