WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED

WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED

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

    Company NameWESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02388686
    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 WESTCOTT PARK NO. 6 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 WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    2 Tower Centre
    EN11 8UR Hoddesdon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2025

    3 pagesAA

    Termination of appointment of Riaz Karim as a director on Sep 15, 2025

    1 pagesTM01

    Confirmation statement made on May 24, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on May 24, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on May 24, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Secretary's details changed for Amber Company Secretaries Limited on Nov 01, 2021

    1 pagesCH04

    Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on Dec 08, 2021

    1 pagesAD01

    Confirmation statement made on May 24, 2021 with updates

    6 pagesCS01

    Secretary's details changed for Amber Company Secretaries Limited on Jan 01, 2021

    1 pagesCH04

    Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on Mar 01, 2021

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on May 24, 2020 with updates

    6 pagesCS01

    Appointment of Mr Riaz Karim as a director on Oct 28, 2019

    2 pagesAP01

    Termination of appointment of Sonia Williams as a director on Oct 29, 2019

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    4 pagesAA

    Confirmation statement made on May 24, 2017 with updates

    8 pagesCS01

    Who are the officers of WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBER COMPANY SECRETARIES LIMITED
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    Secretary
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    Identification TypeUK Limited Company
    Registration Number05424559
    115044570007
    MATTHEWS, Gill
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    Director
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    EnglandBritish181891140001
    DENTON, Peter Harold
    39 Cordrey Gardens
    CR5 2SP Coulsdon
    Surrey
    Secretary
    39 Cordrey Gardens
    CR5 2SP Coulsdon
    Surrey
    British14519990001
    DONNELLAN, Mark Christopher
    4 Marlborough Parade
    Uxbridge Road
    UB10 0LR Huntingdon
    Secretary
    4 Marlborough Parade
    Uxbridge Road
    UB10 0LR Huntingdon
    British74897060001
    DUCKETT, Anthony Paul
    30 Churchfield
    AL5 1LL Harpenden
    Hertfordshire
    Secretary
    30 Churchfield
    AL5 1LL Harpenden
    Hertfordshire
    British3313680001
    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
    LEE, Derek Jonathan
    27 Sefton Road
    CR0 7HS Croydon
    Surrey
    Secretary
    27 Sefton Road
    CR0 7HS Croydon
    Surrey
    British8750810001
    SMYTH, Raymond Bruce
    80 Fleet Street
    EC4Y 1NA London
    Secretary
    80 Fleet Street
    EC4Y 1NA London
    British32654130001
    GOLDFIELD PROPERTIES LIMITED
    Mansfield Lodge
    Slough Road
    SL0 0EB Iver Heath
    Buckinghamshire
    Secretary
    Mansfield Lodge
    Slough Road
    SL0 0EB Iver Heath
    Buckinghamshire
    100321270001
    ABBOUD, Niroda Nizar
    6 Cotton Avenue
    W3 6YE London
    Director
    6 Cotton Avenue
    W3 6YE London
    British69585010001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    BOYS, Paul
    123 Whiteknights Road
    RG6 7BB Reading
    Berkshire
    Director
    123 Whiteknights Road
    RG6 7BB Reading
    Berkshire
    British6910860001
    BROADHURST, Gary
    2 Cotton Avenue
    Westcott Park
    W3 6YE Acton
    London
    Director
    2 Cotton Avenue
    Westcott Park
    W3 6YE Acton
    London
    British34444280001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    British3313690001
    EGERTON, Stephen John
    9 Renters Avenue
    NW4 3QY London
    Director
    9 Renters Avenue
    NW4 3QY London
    British69585080002
    HARTJES, Annerique
    2 Cotton Avenue
    Westcott Park
    W3 6YE Acton London
    Director
    2 Cotton Avenue
    Westcott Park
    W3 6YE Acton London
    British34682650001
    HOLLAND, Stephen William
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    Director
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    British3313720001
    JOHNSON, Stephen Boyd
    Floor Arnel House
    Peerglow Business Centre Marsh Lane
    SG12 9QL Ware
    1st
    Hertfordshire
    United Kingdom
    Director
    Floor Arnel House
    Peerglow Business Centre Marsh Lane
    SG12 9QL Ware
    1st
    Hertfordshire
    United Kingdom
    EnglandBritish102779780001
    KARIM, Riaz
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    Director
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    EnglandBelgian264104410001
    KING, Kay
    44 Robin Hood Way
    UB6 7QN Greenford
    Middlesex
    Director
    44 Robin Hood Way
    UB6 7QN Greenford
    Middlesex
    United KingdomBritish71394260002
    LUCAS, Emily Elizabeth
    1 Cotton Avenue
    Westcott Park
    W3 6YE Acton
    London
    Director
    1 Cotton Avenue
    Westcott Park
    W3 6YE Acton
    London
    British34444290002
    LUCAS, Mark Raymond
    1 Cotton Avenue
    Westcott Park
    W3 6YE Acton
    London
    Director
    1 Cotton Avenue
    Westcott Park
    W3 6YE Acton
    London
    British34444270001
    MUNDAY, Adrian
    Floor Arnel House
    Peerglow Business Centre Marsh Lane
    SG12 9QL Ware
    1st
    Hertfordshire
    United Kingdom
    Director
    Floor Arnel House
    Peerglow Business Centre Marsh Lane
    SG12 9QL Ware
    1st
    Hertfordshire
    United Kingdom
    United KingdomUnited Kingdom157080690001
    RAO, Ajit Kumar
    7 Cotton Avenue
    W3 6YE London
    Director
    7 Cotton Avenue
    W3 6YE London
    British31715800001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    British3313740001
    SHEPPARD, Ian Robert
    60 Brockenhurst Avenue
    KT4 7RF Worcester Park
    Surrey
    Director
    60 Brockenhurst Avenue
    KT4 7RF Worcester Park
    Surrey
    EnglandBritish43824960002
    WILLIAMS, Sonia
    Floor Arnel House
    Peerglow Business Centre Marsh Lane
    SG12 9QL Ware
    1st
    Hertfordshire
    United Kingdom
    Director
    Floor Arnel House
    Peerglow Business Centre Marsh Lane
    SG12 9QL Ware
    1st
    Hertfordshire
    United Kingdom
    EnglandBritish181890820002

    What are the latest statements on persons with significant control for WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 24, 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