This company is commonly known as Whippendell Block B Management Limited. The company was founded 38 years ago and was given the registration number 01920498. The firm's registered office is in OLD HATFIELD. You can find them at 1st Floor Bishops Court, 17a The Broadway, Old Hatfield, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WHIPPENDELL BLOCK B MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01920498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Bishops Court, 17a The Broadway, Old Hatfield, Hertfordshire, AL9 5HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND | Corporate Secretary | 01 February 2021 | Active |
C/O Aspire Block And Estate Management Limited, The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND | Director | 28 October 2021 | Active |
2 Solar Court, King Georges Avenue, Watford, WD18 7TD | Secretary | 25 November 1998 | Active |
10 Solar Court, King Georges Avenue, Watford, WD1 7TD | Secretary | 22 September 1997 | Active |
3 Solar Court, King Georges Avenue, Watford, WD1 7TD | Secretary | 12 September 1994 | Active |
1st Floor Bishops Court, 17a The Broadway, Old Hatfield, AL9 5HZ | Secretary | 01 August 2004 | Active |
30 Cottons Avenue, Westcott Park Acton, London, W3 | Secretary | - | Active |
13 Nordons, Bothenhampton, Bridport, DT6 4DU | Secretary | 25 January 1994 | Active |
17a, The Broadway, Hatfield, England, AL9 5HZ | Corporate Secretary | 31 December 2011 | Active |
2 Solar Court, King Georges Avenue, Watford, WD18 7TD | Director | 07 September 1994 | Active |
10 Solar Court, King Georges Avenue, Watford, WD1 7TD | Director | 24 January 1994 | Active |
18 Solar Court, King Georges Avenue, Watford, WD18 7TD | Director | 10 October 2002 | Active |
18, Norfolk Avenue, Watford, England Uk, WD24 7DY | Director | 12 May 2014 | Active |
13 Solar Court, King Georges Avenue, Watford, WD1 7TD | Director | 07 September 1994 | Active |
4 Solar Court, King Georges Avenue, Watford, WD1 7TD | Director | 07 September 1994 | Active |
C/O Aspire Block And Estate Management Limited, The Wenta Business Centre, Colne Way, Watford, England, WD24 7ND | Director | 05 October 2010 | Active |
3 Solar Court, King Georges Avenue, Watford, WD18 7TD | Director | 10 October 2001 | Active |
3 Solar Court, King Georges Avenue, Watford, WD18 7TD | Director | 10 October 2001 | Active |
4 Solar Court, King Georges Avenue, Watford, WD18 7TD | Director | 22 May 2006 | Active |
15 Solar Court, King Georges Avenue, Watford, WD18 7TD | Director | 10 October 2002 | Active |
23 Solar Court, King Georges Avenue, Watford, WD1 7TD | Director | 07 September 1994 | Active |
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.