NASCOT GRANGE (WATFORD) MANAGEMENT LIMITED

C/O Aspire Block And Estate Management Limited C/O Aspire Block And Estate Management Limited, Watford, WD24 7ND, England
StatusACTIVE
Company No.07682650
Category
Incorporated27 Jun 2011
Age12 years, 11 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:AC001368
Status:ACTIVE
Category:Other company type

EXCELMATE CONSULTING LIMITED

61 ARORA TOWER 2 WATERVIEW DRIVE,LONDON,SE10 0TX

Number:07500809
Status:ACTIVE
Category:Private Limited Company

HF PARTNERSHIP LLP

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:OC390542
Status:ACTIVE
Category:Limited Liability Partnership

INKJUNKIE LTD

108 COOKHAM ROAD,MAIDENHEAD,SL6 7HR

Number:11590102
Status:ACTIVE
Category:Private Limited Company

NORTH SPED LTD

91 RICHMOND ROAD,DEESIDE,CH5 4JB

Number:11432902
Status:ACTIVE
Category:Private Limited Company

PINK LIFE LTD

THE LIMES 1339 HIGH ROAD,LONDON,N20 9HR

Number:11783467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source