WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED
Overview
| Company Name | WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02489846 |
| 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 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 Address | No |
What are the latest accounts for WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2025 |
| Overdue | No |
What are the latest filings for WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2025 | 1 pages | AA | ||
Appointment of 1St Choice Properties as a secretary on Jul 18, 2025 | 2 pages | AP04 | ||
Termination of appointment of Peter Harold Denton as a secretary on Jul 18, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 14, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 03, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 1 pages | AA | ||
Director's details changed for Mr Christopher Stephen Lucy on Nov 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Stephen Lucy on Jul 09, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Mar 12, 2020 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 12, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Mar 12, 2018 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 1 pages | AA | ||
Confirmation statement made on Mar 12, 2017 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Who are the officers of WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1ST CHOICE PROPERTIES | Secretary | Constantine Way Bancroft Park MK13 0RA Milton Keynes 1a England |
| 337864190001 | ||||||||||
| LUCY, Christopher Stephen | Director | 137 71-75 Uxbridge Road W4 5SL London 137 Spaces England | England | British | 147564560003 | |||||||||
| NAZAR, Irffan | Director | Curtis Drive Acton W3 6YL London 41 England | United Kingdom | British | 172572100001 | |||||||||
| SHEIKH, Sajid Ahmed | Director | East Acton Lane East Acton W3 7HB London 129 | England | British | 89716460001 | |||||||||
| DENTON, Peter Harold | Secretary | 7 Horton Place Bramley Green Angmering BN16 4GL Littlehampton West Sussex | British | 14519990004 | ||||||||||
| DUCKETT, Anthony Paul | Secretary | 30 Churchfield AL5 1LL Harpenden Hertfordshire | British | 3313680001 | ||||||||||
| SMYTH, Raymond Bruce | Secretary | 80 Fleet Street EC4Y 1NA London | British | 32654130001 | ||||||||||
| AMATI, Luciana | Director | 102 Cotton Avenue W3 6YG London | England | British | 102970700001 | |||||||||
| AYOOLA, Olumide | Director | 111 Cotton Avenue Westcott Park W3 6YG London | Nigerian | 36931830001 | ||||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||
| BEGLEY, Jane Irene | Director | 116 Cotton Avenue Westcott Park Acton W3 6YG London | British | 38398870001 | ||||||||||
| BHAGI, Shivani | Director | 115 Cotton Avenue W3 6YG London | British | 102970430001 | ||||||||||
| BOYS, Paul | Director | 123 Whiteknights Road RG6 7BB Reading Berkshire | British | 6910860001 | ||||||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||||||
| CURRAN, Patrick | Director | 17a Main Street Alrewas DE13 7AA Burton On Trent Staffordshire | British | 43824650001 | ||||||||||
| HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 3313720001 | ||||||||||
| MANAVIAZAR, Mohamed | Director | 42 Curtis Drive W3 6YL London | Iranian | 38398830001 | ||||||||||
| MANSFIELD, Jason David | Director | 107 Cotton Avenue W3 6YG London | British | 82208170001 | ||||||||||
| ROBERTS, David Mark | Director | 111 Cotton Avenue W3 6YG London | British | 102970830001 | ||||||||||
| 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 | |||||||||
| STEELE, Peter | Director | 113 Cotton Avenue W3 6YG London | British | 76477240001 | ||||||||||
| SULEMAN, Ariff | Director | 121 Cotton Avenue Acton W3 6YG London | British | 81426100001 | ||||||||||
| VIRANI, Nadin | Director | 38 Curtis Drive Acton W3 6YL London | British | 102970300001 | ||||||||||
| WALLENBORG, Ingrid Marianne | Director | 101 Cotton Avenue W3 6YG London | British | 116474480001 | ||||||||||
| YOUERS, John Norman | Director | 36 Penn Road Hazlemere HP15 7LR High Wycombe Buckinghamshire | British | 37924820001 | ||||||||||
| ZARECKY, Lisa | Director | 37 Curtis Drive Westcott Park Acton W3 6YL London | England | British | 150054330001 |
What are the latest statements on persons with significant control for WESTCOTT PARK NO 3 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 12, 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