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.
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 | : |
|
Registered Address | : | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 25 June 2000 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 30 January 2017 | Active |
39 Cordrey Gardens, Coulsdon, CR5 2SP | Secretary | 14 May 1997 | Active |
9 Church Green, Harpenden, AL5 2TP | Secretary | 16 July 1992 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 03 April 1995 | Active |
36 Angel Road, Thames Ditton, KT7 0AU | Secretary | 05 September 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 July 1992 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 17 December 2003 | Active |
6 Curtis Drive, Acton, London, W3 6YL | Director | 05 December 2003 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | 16 July 1992 | Active |
123 Whiteknights Road, Reading, RG6 7BB | Director | 16 July 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 July 1992 | Active |
2 Hall Gate, Berkhamsted, HP4 2NJ | Director | 16 July 1992 | Active |
2 Oak Close, Westoning, MK45 5LT | Director | 01 July 1995 | Active |
10 Chasewood Avenue, Enfield, EN2 8PT | Director | 16 July 1992 | Active |
Bookham House 39, Lower Road, Fetcham, KT22 9EL | Director | - | Active |
6 Curtis Drive, Acton, London, W3 6YL | Director | 08 May 1996 | Active |
17 Curtis Drive, London, W3 6YL | Director | 08 May 1996 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | 16 July 1992 | Active |
16 Curtis Drive, London, W3 6YL | Director | 14 June 2000 | Active |
33 Bowyer Crescent, Wokingham, RG11 1TF | Director | 13 November 1995 | Active |
11 Curtis Drive, Acton, London, W3 6YL | Director | 14 January 2003 | Active |
36 Penn Road, Hazlemere, High Wycombe, HP15 7LR | Director | 07 February 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 16 July 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-30 | Officers | Appoint person director company with name date. | Download |
2017-01-30 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2014-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2013-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.