About

Registered Number: 06505664
Date of Incorporation: 15/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: KIM WAITE, 15 Walton Terrace, Watford Road, Elstree, Borehamwood, Hertfordshire, WD6 3FE

 

14 Watford Road Management Company Ltd was registered on 15 February 2008 and are based in Borehamwood, Hertfordshire, it has a status of "Active". There are 4 directors listed as Waite, Kim Rosaleen, Stevens, Robert Christopher, Ellis, Jonathan Scott, Ray, Sylvia Janet for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Robert Christopher 07 September 2012 - 1
ELLIS, Jonathan Scott 06 March 2009 01 October 2010 1
RAY, Sylvia Janet 06 March 2009 10 September 2011 1
Secretary Name Appointed Resigned Total Appointments
WAITE, Kim Rosaleen 01 October 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 05 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 04 November 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 04 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 19 June 2013
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 06 May 2013
DISS40 - Notice of striking-off action discontinued 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AD01 - Change of registered office address 17 April 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AP01 - Appointment of director 03 March 2011
AP03 - Appointment of secretary 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 25 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 23 February 2009
NEWINC - New incorporation documents 15 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.