WATTS WOOD NO.1 RESIDENTS COMPANY LIMITED
Overview
Company Name | WATTS WOOD NO.1 RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02502583 |
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 WATTS WOOD NO.1 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.1 RESIDENTS COMPANY LIMITED located?
Registered Office Address | 26 Primrose Road Bradwell MK13 9AT Milton Keynes |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WATTS WOOD NO.1 RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WATTS WOOD NO.1 RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 16, 2026 |
---|---|
Next Confirmation Statement Due | May 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 16, 2025 |
Overdue | No |
What are the latest filings for WATTS WOOD NO.1 RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 16, 2024 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Appointment of Mr Steven Peter Jackson as a director on Dec 10, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Peter Jackson as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark David Butler as a director on Apr 29, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WATTS WOOD NO.1 RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||
JACKSON, Steven Peter | Director | Primrose Road Bradwell MK13 9AT Milton Keynes 26 England | England | British | Company Director | 86384560001 | ||||
DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||
BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | Finance Director | 24160850001 | |||||
BERRY, Christopher David | Director | 3 Laser Close Shenley Lodge MK5 7AZ Milton Keynes | British | Construction Director | 37906390001 | |||||
BROWN, Dean James | Director | 18 Britannia Puckeridge SG11 1TG Ware Hertfordshire | British | Construction Manager | 43894970002 | |||||
BUTLER, Mark David | Director | 18 Vexil Close Wattswood RM19 1SG Purfleet Essex | United Kingdom | British | Printer | 60780110001 | ||||
COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | Director Of Companies | 3313690001 | |||||
FLATMAN, Philip Alfred | Director | 58 William Way SG6 2HL Letchworth Hertfordshire | British | Technical Services | 11856230001 | |||||
HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | Director | 3313710001 | |||||
HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | Private Housing Developer | 3313720001 | |||||
JACKSON, Steven Peter | Director | 26 Primrose Road Bradwell MK13 9AT Milton Keynes | England | British | Company Director | 86384560001 | ||||
PATHMANATHAN, Thambapillai | Director | 163 Cassiobury Drive WD1 3AL Watford Hertfordshire | British | Accountant | 16273200001 | |||||
PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | Private Housing Developer | 139465860001 | ||||
PURSEY, Gary James | Director | 17 Vexil Close RM19 1SG Purfleet Essex | British | Computer Consultant | 54799660001 | |||||
RANDALL, Alan Victor | Director | 2 The Orchard Riseley MK44 1EB Bedford | British | Customer Care Manager | 42855210001 | |||||
SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | Financial Controller | 3313740001 | |||||
TAYLOR, Peter Thornby | Director | 15 Kingmaker Way NN4 8QL Northampton | British | Commercial Director | 84870720001 |
Who are the persons with significant control of WATTS WOOD NO.1 RESIDENTS COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Pauline Edith Jones | Apr 10, 2016 | Primrose Road Bradwell MK13 9AT Milton Keynes 26 Primrose Road England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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