WATTS WOOD NO.3 RESIDENTS COMPANY LIMITED

WATTS WOOD NO.3 RESIDENTS COMPANY LIMITED

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

    Company NameWATTS WOOD NO.3 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02842330
    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 WATTS WOOD 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 WATTS WOOD NO.3 RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    Old Lloyds Chambers
    139-141 Manchester Road
    WA14 5NS Altrincham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WATTS WOOD NO.3 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WATTS WOOD NO.3 RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 13, 2025
    Next Confirmation Statement DueAug 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2024
    OverdueNo

    What are the latest filings for WATTS WOOD NO.3 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 13, 2024 with updates

    6 pagesCS01

    Termination of appointment of David Rogers as a director on Jul 19, 2024

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 13, 2023 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 13, 2022 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Appointment of Skyline Block Management Ltd as a secretary on Apr 01, 2022

    2 pagesAP04

    Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS on Apr 01, 2022

    1 pagesAD01

    Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on Apr 01, 2022

    1 pagesTM02

    Confirmation statement made on Aug 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Mark Michael Fain as a director on Mar 18, 2021

    1 pagesTM01

    Appointment of Mr David Rogers as a director on Mar 18, 2021

    2 pagesAP01

    Appointment of Ms Wendy O'keefe as a director on Mar 18, 2021

    2 pagesAP01

    Appointment of Mr Mark Heiden as a director on Mar 18, 2021

    2 pagesAP01

    Confirmation statement made on Aug 13, 2020 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Aug 13, 2019 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of WATTS WOOD NO.3 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKYLINE BLOCK MANAGEMENT LTD
    139-141 Manchester Road
    WA14 5NS Altrincham
    Old Lloyds Chambers
    England
    Secretary
    139-141 Manchester Road
    WA14 5NS Altrincham
    Old Lloyds Chambers
    England
    Identification TypeUK Limited Company
    Registration Number13276978
    294290870001
    HEIDEN, Mark
    Brimfield Road
    RM19 1RQ Purfleet
    63
    England
    Director
    Brimfield Road
    RM19 1RQ Purfleet
    63
    England
    EnglandBritishDirector281068310001
    O'KEEFE, Wendy
    Brimfield Road
    RM19 1RQ Purfleet
    47
    England
    Director
    Brimfield Road
    RM19 1RQ Purfleet
    47
    England
    EnglandBritishDirector281068380001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    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
    BJE LONDON LIMITED T/AS BJE PLAYFIELD
    Southend Road
    IG8 8HD Woodford Green
    17 Bourne Court
    England
    Secretary
    Southend Road
    IG8 8HD Woodford Green
    17 Bourne Court
    England
    Identification TypeUK Limited Company
    Registration Number05121854
    244085320001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    PLAYFIELD PROPERTIES LIMITED
    272 Streatfield Road
    Kenton
    HA3 9BY Harrow
    Middlesex
    Secretary
    272 Streatfield Road
    Kenton
    HA3 9BY Harrow
    Middlesex
    Identification TypeEuropean Economic Area
    Registration Number02034765
    45045200001
    ATHOL, Daniel John
    41 Brimfield Road
    RM19 1RQ Purfleet
    Essex
    Director
    41 Brimfield Road
    RM19 1RQ Purfleet
    Essex
    BritishCivil Engineer67908400001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    BritishFinance Director24160850001
    BERRY, Christopher David
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    Director
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    BritishConstruction Director37906390001
    BROWN, Dean James
    18 Britannia
    Puckeridge
    SG11 1TG Ware
    Hertfordshire
    Director
    18 Britannia
    Puckeridge
    SG11 1TG Ware
    Hertfordshire
    BritishConstruction Manager43894970002
    CHEESEMAN, Christopher James
    21 The Crescent
    SM1 4HU Sutton
    Surrey
    Director
    21 The Crescent
    SM1 4HU Sutton
    Surrey
    BritishDirector55423960001
    CLARK, Celia
    8 Cross Street
    ME7 1JU Gillingham
    Kent
    Director
    8 Cross Street
    ME7 1JU Gillingham
    Kent
    BritishSocial Housing77413750001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    BritishDir Of Companies3313690001
    FAIN, Mark Michael
    Streatfield Road
    HA3 9BY Harrow
    266
    England
    Director
    Streatfield Road
    HA3 9BY Harrow
    266
    England
    EnglandBritishProperty Manager1877670002
    FLATMAN, Philip Alfred
    58 William Way
    SG6 2HL Letchworth
    Hertfordshire
    Director
    58 William Way
    SG6 2HL Letchworth
    Hertfordshire
    BritishTechnical Services D11856230001
    GEORGE, Jill Kathleen
    86 Welland Road
    TN10 3TS Tonbridge
    Kent
    Director
    86 Welland Road
    TN10 3TS Tonbridge
    Kent
    BritishHousing55423860001
    HEALEY, Paul Ernest
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    Director
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    BritishDirector3313710001
    NORMAN, Janet
    15 Colt Stead
    New Ash Green
    DA3 8LN Longfield
    Kent
    Director
    15 Colt Stead
    New Ash Green
    DA3 8LN Longfield
    Kent
    BritishSenior Shared Ownership Office62508880001
    PATHMANATHAN, Thambapillai
    163 Cassiobury Drive
    WD1 3AL Watford
    Hertfordshire
    Director
    163 Cassiobury Drive
    WD1 3AL Watford
    Hertfordshire
    BritishAccountant16273200001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritishPrivate Housing Developer139465860001
    RANDALL, Alan Victor
    2 The Orchard
    Riseley
    MK44 1EB Bedford
    Director
    2 The Orchard
    Riseley
    MK44 1EB Bedford
    BritishCustomer Care Manager42855210001
    ROGERS, David
    Brimfield Road
    RM19 1RQ Purfleet
    91
    England
    Director
    Brimfield Road
    RM19 1RQ Purfleet
    91
    England
    EnglandBritishDirector281068480001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    BritishFinancial Controller3313740001
    TAYLOR, Peter Thornby
    15 Kingmaker Way
    NN4 8QL Northampton
    Director
    15 Kingmaker Way
    NN4 8QL Northampton
    BritishCommercial Director84870720001
    TIFFIN, Derek
    9 Brevet Close
    Watts Wood
    RM19 1RW Purfleet
    Essex
    Director
    9 Brevet Close
    Watts Wood
    RM19 1RW Purfleet
    Essex
    BritishRetired55423910001
    TIFFIN, Kevin John
    7 Brevet Close
    Wattswood
    RM19 1RW Purfleet
    Essex
    Director
    7 Brevet Close
    Wattswood
    RM19 1RW Purfleet
    Essex
    BritishIce Rink Supervisor76232370001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    What are the latest statements on persons with significant control for WATTS WOOD NO.3 RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 13, 2016The 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