WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED

WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWATTS WOOD NO.2 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02317628
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WANDLE MEADOWS NO.2 RESIDENTS COMPANY LIMITEDNov 15, 1988Nov 15, 1988

    What are the latest accounts for WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 09, 2023 with updates

    8 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Appointment of Skyline Block Management Ltd as a secretary on Apr 01, 2022

    2 pagesAP04

    Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on Apr 01, 2022

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Stuart Graham Lustigman as a director on Jan 10, 2022

    1 pagesTM01

    Termination of appointment of Mark Michael Fain as a director on Nov 03, 2021

    1 pagesTM01

    Director's details changed for Mr Dave Meaney on Oct 07, 2021

    2 pagesCH01

    Appointment of Mr Dave Meaney as a director on Oct 07, 2021

    2 pagesAP01

    Appointment of Mr Daniel Leslie Francis as a director on Oct 07, 2021

    2 pagesAP01

    Confirmation statement made on Jun 09, 2021 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 09, 2020 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 09, 2019 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKYLINE BLOCK MANAGEMENT LTD
    139-141 Manchester Road
    WA14 5NS Altrincham
    Old Lloyds Chambers
    England
    Secretary
    139-141 Manchester Road
    WA14 5NS Altrincham
    Old Lloyds Chambers
    England
    Identification TypeUK Limited Company
    Registration Number13276978
    294290870001
    FRANCIS, Daniel Leslie
    Banner Close
    RM19 1RN Purfleet
    Flat 17
    England
    Director
    Banner Close
    RM19 1RN Purfleet
    Flat 17
    England
    EnglandEnglish217241940002
    MEANEY, David
    Banner Close
    RM19 1RN Purfleet
    25
    England
    Director
    Banner Close
    RM19 1RN Purfleet
    25
    England
    EnglandBritish288150040002
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    BJE LONDON LIMITED T/AS BJE PLAYFIELD
    Southend Road
    IG8 8HD Woodford Green
    17 Bourne Court
    England
    Secretary
    Southend Road
    IG8 8HD Woodford Green
    17 Bourne Court
    England
    Identification TypeUK Limited Company
    Registration Number05121854
    244085320001
    PLAYFIELD PROPERTIES LIMITED
    Streatfield Road
    HA3 9BY Harrow
    272
    Middlesex
    United Kingdom
    Secretary
    Streatfield Road
    HA3 9BY Harrow
    272
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02034765
    45045200001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    BERRY, Christopher David
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    Director
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    British37906390001
    BLAINE, Derek
    11 Wieland Road
    HA6 3RD Northwood
    Middlesex
    Director
    11 Wieland Road
    HA6 3RD Northwood
    Middlesex
    British17678520001
    COLDWELL, Simon David
    42 Brimfield Road
    Watts Wood
    RM16 1RG Purfleet
    Essex
    Director
    42 Brimfield Road
    Watts Wood
    RM16 1RG Purfleet
    Essex
    British42290480001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    British3313690001
    DAVIS, Dennis William Phillip
    46 Brimfield Road
    Watts Wood
    RM16 1RG Purfleet
    Essex
    Director
    46 Brimfield Road
    Watts Wood
    RM16 1RG Purfleet
    Essex
    British42290400001
    EDWARDS, John
    10 Ranelagh Gardens
    Green Park
    MK16 0JP Newport Pagnell
    Bucks
    Director
    10 Ranelagh Gardens
    Green Park
    MK16 0JP Newport Pagnell
    Bucks
    British3313700001
    FAIN, Mark Michael
    Streatfield Road
    HA3 9BY Harrow
    266
    England
    Director
    Streatfield Road
    HA3 9BY Harrow
    266
    England
    EnglandBritish1877670002
    FAIN, Mark Michael
    18 West Drive
    HA3 6TS Harrow Weald
    Middlesex
    Director
    18 West Drive
    HA3 6TS Harrow Weald
    Middlesex
    United KingdomBritish1877670001
    HEALEY, Paul Ernest
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    Director
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    British3313710001
    HOLLAND, Stephen William
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    Director
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    British3313720001
    JONES, Ian Henry Drummond
    Clairwood Mill Lane
    SL9 8AZ Gerrards Cross
    Buckinghamshire
    Director
    Clairwood Mill Lane
    SL9 8AZ Gerrards Cross
    Buckinghamshire
    British35523550001
    LUSTIGMAN, Stuart Graham
    5 Park Grove
    HA8 7SH Edgware
    Middlesex
    Director
    5 Park Grove
    HA8 7SH Edgware
    Middlesex
    EnglandBritish3767000001
    MCCOY, David John Robert
    Westport House
    11 Winey Close
    KT9 2SP Chessington
    Surrey
    Director
    Westport House
    11 Winey Close
    KT9 2SP Chessington
    Surrey
    United KingdomBritish71181050001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    British3313740001
    STEPHENSON, Anthony Wayne
    50 Brimfield Road
    Watts Wood
    RM16 1RG Purfleet
    Essex
    Director
    50 Brimfield Road
    Watts Wood
    RM16 1RG Purfleet
    Essex
    Welsh42290340001
    WHITEHEAD, Anne Marie
    5 Talus Close
    Watts Wood
    RM16 1SF Purfleet
    Essex
    Director
    5 Talus Close
    Watts Wood
    RM16 1SF Purfleet
    Essex
    British42290530001

    What are the latest statements on persons with significant control for WATTS WOOD NO.2 RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 09, 2017The 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