DERBY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05520277 |
Category | |
Incorporated | 27 Jul 2005 |
Age | 18 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
DERBY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED is an active with number 05520277. It was incorporated 18 years, 10 months, 3 days ago, on 27 July 2005. The company address is C/O Neil Douglas Block Management Limited Portland House, Westfield Road C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change corporate secretary company with change date
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Neil Douglas Block Management Limited
Change date: 2022-10-12
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
New address: C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU
Change date: 2022-10-12
Old address: C/O Neil Douglas the Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury Buckinghamshire HP22 4QP England
Documents
Change account reference date company previous shortened
Date: 07 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Appoint person director company with name date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Stephen Summer
Appointment date: 2022-05-17
Documents
Change person director company with change date
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Olimpia Modorcea
Change date: 2021-10-15
Documents
Change person director company with change date
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-15
Officer name: Dr Suki Kandola
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Appoint corporate secretary company with name date
Date: 09 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Neil Douglas Block Management Limited
Appointment date: 2019-10-01
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change sail address company with old address new address
Date: 10 Aug 2018
Category: Address
Type: AD02
New address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP
Old address: Flat 16 Queensgate 2 Lord Street Watford Hertfordshire WD17 2LQ United Kingdom
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type dormant
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Move registers to registered office company with new address
Date: 09 Aug 2016
Category: Address
Type: AD04
New address: C/O Neil Douglas the Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury Buckinghamshire HP22 4QP
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Address
Type: AD01
Old address: C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Change date: 2016-01-12
New address: C/O Neil Douglas the Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury Buckinghamshire HP22 4QP
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 01 Aug 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Change person director company with change date
Date: 01 Aug 2014
Action Date: 27 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-27
Officer name: Olimpia Modorcea
Documents
Change person director company with change date
Date: 01 Aug 2014
Action Date: 27 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Suki Kandola
Change date: 2014-07-27
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 02 Aug 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Change registered office address company with date old address
Date: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-02
Old address: C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England
Documents
Annual return company with made up date no member list
Date: 25 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 16 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change sail address company with old address
Date: 04 Aug 2010
Category: Address
Type: AD02
Old address: Flat 30 Queensgate 2 Lord Street Watford Hertfordshire WD17 2LQ United Kingdom
Documents
Termination secretary company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wendy Reid
Documents
Annual return company with made up date no member list
Date: 29 Jul 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Move registers to sail company
Date: 29 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Suki Kandola
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Olimpia Modorcea
Change date: 2009-10-01
Documents
Termination director company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sasha Tame
Documents
Appoint person director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sasha Tame
Documents
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Davitt
Documents
Change registered office address company with date old address
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Address
Type: AD01
Old address: Flat 30 Queensgate 2 Lord Street Watford Hertfordshire WD17 2LQ
Change date: 2009-10-19
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/07/09
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / suki kandoua / 01/01/2009
Documents
Legacy
Date: 01 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/12/2008
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philip jones
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director darren whatman
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael davitt / 03/03/2009
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary emma jones
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs wendy reid
Documents
Legacy
Date: 28 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 28/01/2009 from guildgate house shute end wokingham berkshire RG40 1BJ
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed olimpia modorcea
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed dr suki kandoua
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed michael davitt
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/07/08
Documents
Accounts with accounts type dormant
Date: 03 Mar 2008
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type dormant
Date: 01 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed darren paul whatman
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed philip alun christopher jones
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/07
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/06
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ASSET RISK CONSULTANTS (UK) LIMITED
C/O MARK DAVIES & ASSOCIATES LTD,LONDON,EC2V 5DE
Number: | 08858600 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STATION COURT,WICKFORD,SS11 7AT
Number: | 11132212 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RYEFIELD COURT,NORTHWOOD,HA6 1LP
Number: | 10313136 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
15 COLTSFOOT CLOSE,HARTLEPOOL,TS26 0ZN
Number: | 08073571 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY MAIN ROAD,CHESTER,CH4 9AJ
Number: | 09420115 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 POOL HEY,LIVERPOOL,L28 4ER
Number: | 11297651 |
Status: | ACTIVE |
Category: | Private Limited Company |