WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED

WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED

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

    Company NameWESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02489846
    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 3 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 3 RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    6 The Old Yard Lodge Farm Business Centre
    Castlethorpe
    MK19 7ES Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on Oct 23, 2025

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2025

    1 pagesAA

    Appointment of 1St Choice Properties as a secretary on Jul 18, 2025

    2 pagesAP04

    Termination of appointment of Peter Harold Denton as a secretary on Jul 18, 2025

    1 pagesTM02

    Registered office address changed from 7 Horton Place Bramley Green Angmering Littlehampton West Sussex BN16 4GL to 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA on Jul 18, 2025

    1 pagesAD01

    Confirmation statement made on Jan 14, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    1 pagesAA

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 03, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    1 pagesAA

    Director's details changed for Mr Christopher Stephen Lucy on Nov 19, 2021

    2 pagesCH01

    Director's details changed for Mr Christopher Stephen Lucy on Jul 09, 2021

    2 pagesCH01

    Confirmation statement made on Mar 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    1 pagesAA

    Confirmation statement made on Mar 12, 2020 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 12, 2019 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    1 pagesAA

    Confirmation statement made on Mar 12, 2018 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    1 pagesAA

    Confirmation statement made on Mar 12, 2017 with updates

    8 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    6 pagesAA

    Who are the officers of WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    1ST CHOICE PROPERTIES
    Constantine Way
    Bancroft Park
    MK13 0RA Milton Keynes
    1a
    England
    Secretary
    Constantine Way
    Bancroft Park
    MK13 0RA Milton Keynes
    1a
    England
    Identification TypeUK Limited Company
    Registration Number09306317
    337864190001
    LUCY, Christopher Stephen
    137
    71-75 Uxbridge Road
    W4 5SL London
    137 Spaces
    England
    Director
    137
    71-75 Uxbridge Road
    W4 5SL London
    137 Spaces
    England
    EnglandBritish147564560003
    NAZAR, Irffan
    Curtis Drive
    Acton
    W3 6YL London
    41
    England
    Director
    Curtis Drive
    Acton
    W3 6YL London
    41
    England
    United KingdomBritish172572100001
    SHEIKH, Sajid Ahmed
    East Acton Lane
    East Acton
    W3 7HB London
    129
    Director
    East Acton Lane
    East Acton
    W3 7HB London
    129
    EnglandBritish89716460001
    DENTON, Peter Harold
    7 Horton Place
    Bramley Green Angmering
    BN16 4GL Littlehampton
    West Sussex
    Secretary
    7 Horton Place
    Bramley Green Angmering
    BN16 4GL Littlehampton
    West Sussex
    British14519990004
    DUCKETT, Anthony Paul
    30 Churchfield
    AL5 1LL Harpenden
    Hertfordshire
    Secretary
    30 Churchfield
    AL5 1LL Harpenden
    Hertfordshire
    British3313680001
    SMYTH, Raymond Bruce
    80 Fleet Street
    EC4Y 1NA London
    Secretary
    80 Fleet Street
    EC4Y 1NA London
    British32654130001
    AMATI, Luciana
    102 Cotton Avenue
    W3 6YG London
    Director
    102 Cotton Avenue
    W3 6YG London
    EnglandBritish102970700001
    AYOOLA, Olumide
    111 Cotton Avenue
    Westcott Park
    W3 6YG London
    Director
    111 Cotton Avenue
    Westcott Park
    W3 6YG London
    Nigerian36931830001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    BEGLEY, Jane Irene
    116 Cotton Avenue
    Westcott Park Acton
    W3 6YG London
    Director
    116 Cotton Avenue
    Westcott Park Acton
    W3 6YG London
    British38398870001
    BHAGI, Shivani
    115 Cotton Avenue
    W3 6YG London
    Director
    115 Cotton Avenue
    W3 6YG London
    British102970430001
    BOYS, Paul
    123 Whiteknights Road
    RG6 7BB Reading
    Berkshire
    Director
    123 Whiteknights Road
    RG6 7BB Reading
    Berkshire
    British6910860001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    British3313690001
    CURRAN, Patrick
    17a Main Street
    Alrewas
    DE13 7AA Burton On Trent
    Staffordshire
    Director
    17a Main Street
    Alrewas
    DE13 7AA Burton On Trent
    Staffordshire
    British43824650001
    HOLLAND, Stephen William
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    Director
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    British3313720001
    MANAVIAZAR, Mohamed
    42 Curtis Drive
    W3 6YL London
    Director
    42 Curtis Drive
    W3 6YL London
    Iranian38398830001
    MANSFIELD, Jason David
    107 Cotton Avenue
    W3 6YG London
    Director
    107 Cotton Avenue
    W3 6YG London
    British82208170001
    ROBERTS, David Mark
    111 Cotton Avenue
    W3 6YG London
    Director
    111 Cotton Avenue
    W3 6YG London
    British102970830001
    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
    STEELE, Peter
    113 Cotton Avenue
    W3 6YG London
    Director
    113 Cotton Avenue
    W3 6YG London
    British76477240001
    SULEMAN, Ariff
    121 Cotton Avenue
    Acton
    W3 6YG London
    Director
    121 Cotton Avenue
    Acton
    W3 6YG London
    British81426100001
    VIRANI, Nadin
    38 Curtis Drive
    Acton
    W3 6YL London
    Director
    38 Curtis Drive
    Acton
    W3 6YL London
    British102970300001
    WALLENBORG, Ingrid Marianne
    101 Cotton Avenue
    W3 6YG London
    Director
    101 Cotton Avenue
    W3 6YG London
    British116474480001
    YOUERS, John Norman
    36 Penn Road
    Hazlemere
    HP15 7LR High Wycombe
    Buckinghamshire
    Director
    36 Penn Road
    Hazlemere
    HP15 7LR High Wycombe
    Buckinghamshire
    British37924820001
    ZARECKY, Lisa
    37 Curtis Drive
    Westcott Park Acton
    W3 6YL London
    Director
    37 Curtis Drive
    Westcott Park Acton
    W3 6YL London
    EnglandBritish150054330001

    What are the latest statements on persons with significant control for WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 12, 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