WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED
Overview
| Company Name | WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02317628 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Old Lloyds Chambers 139-141 Manchester Road WA14 5NS Altrincham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WANDLE MEADOWS NO.2 RESIDENTS COMPANY LIMITED | Nov 15, 1988 | Nov 15, 1988 |
What are the latest accounts for WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2023 with updates | 8 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Skyline Block Management Ltd as a secretary on Apr 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS on Apr 07, 2022 | 1 pages | AD01 | ||
Termination of appointment of Stuart Graham Lustigman as a director on Jan 10, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mark Michael Fain as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Dave Meaney on Oct 07, 2021 | 2 pages | CH01 | ||
Appointment of Mr Dave Meaney as a director on Oct 07, 2021 | 2 pages | AP01 | ||
Appointment of Mr Daniel Leslie Francis as a director on Oct 07, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 09, 2021 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 09, 2020 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 09, 2019 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SKYLINE BLOCK MANAGEMENT LTD | Secretary | 139-141 Manchester Road WA14 5NS Altrincham Old Lloyds Chambers England |
| 294290870001 | ||||||||||
| FRANCIS, Daniel Leslie | Director | Banner Close RM19 1RN Purfleet Flat 17 England | England | English | 217241940002 | |||||||||
| MEANEY, David | Director | Banner Close RM19 1RN Purfleet 25 England | England | British | 288150040002 | |||||||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||||||
| BJE LONDON LIMITED T/AS BJE PLAYFIELD | Secretary | Southend Road IG8 8HD Woodford Green 17 Bourne Court England |
| 244085320001 | ||||||||||
| PLAYFIELD PROPERTIES LIMITED | Secretary | Streatfield Road HA3 9BY Harrow 272 Middlesex United Kingdom |
| 45045200001 | ||||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||
| BERRY, Christopher David | Director | 3 Laser Close Shenley Lodge MK5 7AZ Milton Keynes | British | 37906390001 | ||||||||||
| BLAINE, Derek | Director | 11 Wieland Road HA6 3RD Northwood Middlesex | British | 17678520001 | ||||||||||
| COLDWELL, Simon David | Director | 42 Brimfield Road Watts Wood RM16 1RG Purfleet Essex | British | 42290480001 | ||||||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||||||
| DAVIS, Dennis William Phillip | Director | 46 Brimfield Road Watts Wood RM16 1RG Purfleet Essex | British | 42290400001 | ||||||||||
| EDWARDS, John | Director | 10 Ranelagh Gardens Green Park MK16 0JP Newport Pagnell Bucks | British | 3313700001 | ||||||||||
| FAIN, Mark Michael | Director | Streatfield Road HA3 9BY Harrow 266 England | England | British | 1877670002 | |||||||||
| FAIN, Mark Michael | Director | 18 West Drive HA3 6TS Harrow Weald Middlesex | United Kingdom | British | 1877670001 | |||||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||||||
| HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 3313720001 | ||||||||||
| JONES, Ian Henry Drummond | Director | Clairwood Mill Lane SL9 8AZ Gerrards Cross Buckinghamshire | British | 35523550001 | ||||||||||
| LUSTIGMAN, Stuart Graham | Director | 5 Park Grove HA8 7SH Edgware Middlesex | England | British | 3767000001 | |||||||||
| MCCOY, David John Robert | Director | Westport House 11 Winey Close KT9 2SP Chessington Surrey | United Kingdom | British | 71181050001 | |||||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||||||
| STEPHENSON, Anthony Wayne | Director | 50 Brimfield Road Watts Wood RM16 1RG Purfleet Essex | Welsh | 42290340001 | ||||||||||
| WHITEHEAD, Anne Marie | Director | 5 Talus Close Watts Wood RM16 1SF Purfleet Essex | British | 42290530001 |
What are the latest statements on persons with significant control for WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 09, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0