WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED
Overview
| Company Name | WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02388686 |
| 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 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 Address | No |
What are the latest accounts for WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Termination of appointment of Riaz Karim as a director on Sep 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on May 24, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on May 24, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Secretary's details changed for Amber Company Secretaries Limited on Nov 01, 2021 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Confirmation statement made on May 24, 2021 with updates | 6 pages | CS01 | ||
Secretary's details changed for Amber Company Secretaries Limited on Jan 01, 2021 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on May 24, 2020 with updates | 6 pages | CS01 | ||
Appointment of Mr Riaz Karim as a director on Oct 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sonia Williams as a director on Oct 29, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 4 pages | AA | ||
Confirmation statement made on May 24, 2017 with updates | 8 pages | CS01 | ||
Who are the officers of WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMBER COMPANY SECRETARIES LIMITED | Secretary | Tower Centre EN11 8UR Hoddesdon 2 England |
| 115044570007 | ||||||||||
| MATTHEWS, Gill | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | 181891140001 | |||||||||
| DENTON, Peter Harold | Secretary | 39 Cordrey Gardens CR5 2SP Coulsdon Surrey | British | 14519990001 | ||||||||||
| DONNELLAN, Mark Christopher | Secretary | 4 Marlborough Parade Uxbridge Road UB10 0LR Huntingdon | British | 74897060001 | ||||||||||
| DUCKETT, Anthony Paul | Secretary | 30 Churchfield AL5 1LL Harpenden Hertfordshire | British | 3313680001 | ||||||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||||||
| LEE, Derek Jonathan | Secretary | 27 Sefton Road CR0 7HS Croydon Surrey | British | 8750810001 | ||||||||||
| SMYTH, Raymond Bruce | Secretary | 80 Fleet Street EC4Y 1NA London | British | 32654130001 | ||||||||||
| GOLDFIELD PROPERTIES LIMITED | Secretary | Mansfield Lodge Slough Road SL0 0EB Iver Heath Buckinghamshire | 100321270001 | |||||||||||
| ABBOUD, Niroda Nizar | Director | 6 Cotton Avenue W3 6YE London | British | 69585010001 | ||||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||
| BOYS, Paul | Director | 123 Whiteknights Road RG6 7BB Reading Berkshire | British | 6910860001 | ||||||||||
| BROADHURST, Gary | Director | 2 Cotton Avenue Westcott Park W3 6YE Acton London | British | 34444280001 | ||||||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||||||
| EGERTON, Stephen John | Director | 9 Renters Avenue NW4 3QY London | British | 69585080002 | ||||||||||
| HARTJES, Annerique | Director | 2 Cotton Avenue Westcott Park W3 6YE Acton London | British | 34682650001 | ||||||||||
| HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 3313720001 | ||||||||||
| JOHNSON, Stephen Boyd | Director | Floor Arnel House Peerglow Business Centre Marsh Lane SG12 9QL Ware 1st Hertfordshire United Kingdom | England | British | 102779780001 | |||||||||
| KARIM, Riaz | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | Belgian | 264104410001 | |||||||||
| KING, Kay | Director | 44 Robin Hood Way UB6 7QN Greenford Middlesex | United Kingdom | British | 71394260002 | |||||||||
| LUCAS, Emily Elizabeth | Director | 1 Cotton Avenue Westcott Park W3 6YE Acton London | British | 34444290002 | ||||||||||
| LUCAS, Mark Raymond | Director | 1 Cotton Avenue Westcott Park W3 6YE Acton London | British | 34444270001 | ||||||||||
| MUNDAY, Adrian | Director | Floor Arnel House Peerglow Business Centre Marsh Lane SG12 9QL Ware 1st Hertfordshire United Kingdom | United Kingdom | United Kingdom | 157080690001 | |||||||||
| RAO, Ajit Kumar | Director | 7 Cotton Avenue W3 6YE London | British | 31715800001 | ||||||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||||||
| SHEPPARD, Ian Robert | Director | 60 Brockenhurst Avenue KT4 7RF Worcester Park Surrey | England | British | 43824960002 | |||||||||
| WILLIAMS, Sonia | Director | Floor Arnel House Peerglow Business Centre Marsh Lane SG12 9QL Ware 1st Hertfordshire United Kingdom | England | British | 181890820002 |
What are the latest statements on persons with significant control for WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 24, 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