NASCOT GRANGE (WATFORD) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07682650 |
Category | |
Incorporated | 27 Jun 2011 |
Age | 12 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
NASCOT GRANGE (WATFORD) MANAGEMENT LIMITED is an active with number 07682650. It was incorporated 12 years, 11 months, 21 days ago, on 27 June 2011. The company address is C/O Aspire Block And Estate Management Limited C/O Aspire Block And Estate Management Limited, Watford, WD24 7ND, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Change person director company with change date
Date: 05 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Albert Beer
Change date: 2023-07-01
Documents
Appoint corporate secretary company with name date
Date: 05 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-07-01
Officer name: Aspire Block and Estate Management Limited
Documents
Termination secretary company with name termination date
Date: 05 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Douglas Block Management Limited
Termination date: 2023-07-01
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-05
Old address: C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU England
New address: C/O Aspire Block and Estate Management Limited Colne Way Watford WD24 7nd
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
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
Old address: C/O Neil Douglas Block Management Ltd the Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Aylesbury HP22 4QP England
New address: C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU
Change date: 2022-10-12
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type micro entity
Date: 07 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Termination director company with name termination date
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Christopher Kellett
Termination date: 2020-06-02
Documents
Appoint corporate secretary company with name date
Date: 16 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-10-03
Officer name: Neil Douglas Block Management Limited
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Russell Stuart Matthews
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control statement
Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 19 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Dr Vaithianathaiyer Sakthitharan
Documents
Change account reference date company previous extended
Date: 17 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-06
Officer name: Gurwinder Singh
Documents
Termination secretary company with name termination date
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-01
Officer name: Q1 Professional Services Limited
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Address
Type: AD01
Old address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
Change date: 2016-10-03
New address: C/O Neil Douglas Block Management Ltd the Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Aylesbury HP22 4QP
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 25 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Appoint person director company with name date
Date: 18 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Beer
Appointment date: 2015-07-01
Documents
Accounts with accounts type dormant
Date: 12 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 08 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Appoint person director company with name date
Date: 02 Jul 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-20
Officer name: Gurwinder Singh
Documents
Termination director company with name termination date
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Francis Burnand
Termination date: 2015-06-30
Documents
Termination director company with name termination date
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert George Burnand
Termination date: 2015-06-30
Documents
Appoint person director company with name date
Date: 19 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Christopher Kellett
Appointment date: 2015-06-01
Documents
Appoint person director company with name date
Date: 16 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Russell Stuart Matthews
Appointment date: 2015-05-01
Documents
Accounts with accounts type dormant
Date: 03 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 18 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type dormant
Date: 18 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 27 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Resolution
Date: 15 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 23 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Change corporate secretary company with change date
Date: 14 Jul 2012
Action Date: 19 Jan 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-01-19
Officer name: Q1 Legal and Professional Services Limited
Documents
Resolution
Date: 05 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate secretary company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Q1 Legal and Professional Services Limited
Documents
Some Companies
Number: | AC001368 |
Status: | ACTIVE |
Category: | Other company type |
61 ARORA TOWER 2 WATERVIEW DRIVE,LONDON,SE10 0TX
Number: | 07500809 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | OC390542 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
108 COOKHAM ROAD,MAIDENHEAD,SL6 7HR
Number: | 11590102 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 RICHMOND ROAD,DEESIDE,CH5 4JB
Number: | 11432902 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIMES 1339 HIGH ROAD,LONDON,N20 9HR
Number: | 11783467 |
Status: | ACTIVE |
Category: | Private Limited Company |