About

Registered Number: 02497965
Date of Incorporation: 01/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: First Floor Arnel House Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL

 

Founded in 1990, Westcott Park No.1 Residents Company Ltd have registered office in Ware, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Denby, Darren Charles, Eadon-smith, Emma Caroline Jane, Lonergan, Maria Ann, Matthews, Gillian Georgina, Black, Malcolm Henry, Dr, Eadon-smith, Jonathan Peter, Karim, Riaz, Laing, Rania, Marchesini, Alessandro, Mazloomi, Masood, Nabati-mazloomi, Masood, Perkoff, Laurence Robert, Robinson, Angela Evelyn, Robinson, Mark Timothy are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENBY, Darren Charles 28 May 2009 - 1
EADON-SMITH, Emma Caroline Jane 15 October 2019 - 1
LONERGAN, Maria Ann 09 November 2010 - 1
MATTHEWS, Gillian Georgina 11 June 2013 - 1
BLACK, Malcolm Henry, Dr 01 December 1999 04 June 2001 1
EADON-SMITH, Jonathan Peter 28 May 2009 09 October 2019 1
KARIM, Riaz 28 October 2019 28 October 2019 1
LAING, Rania 04 June 2001 05 September 2013 1
MARCHESINI, Alessandro 07 November 2016 17 August 2017 1
MAZLOOMI, Masood 13 July 2002 09 October 2007 1
NABATI-MAZLOOMI, Masood 12 July 1995 27 April 1998 1
PERKOFF, Laurence Robert 12 July 1995 28 February 1997 1
ROBINSON, Angela Evelyn 12 July 1995 03 December 1999 1
ROBINSON, Mark Timothy 12 July 1995 03 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 01 May 2020
TM01 - Termination of appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 09 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 02 May 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AP04 - Appointment of corporate secretary 09 October 2014
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 16 August 2014
AD01 - Change of registered office address 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 25 October 2013
TM01 - Termination of appointment of director 05 September 2013
AP01 - Appointment of director 12 June 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 11 November 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 02 May 2010
CH01 - Change of particulars for director 02 May 2010
CH01 - Change of particulars for director 02 May 2010
CH01 - Change of particulars for director 02 May 2010
CH01 - Change of particulars for director 02 May 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 09 June 2003
287 - Change in situation or address of Registered Office 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 08 January 2003
AA - Annual Accounts 06 November 2002
287 - Change in situation or address of Registered Office 30 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 14 May 2002
288b - Notice of resignation of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 05 February 2001
287 - Change in situation or address of Registered Office 01 August 2000
287 - Change in situation or address of Registered Office 12 July 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 02 February 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
287 - Change in situation or address of Registered Office 07 July 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 19 March 1999
288b - Notice of resignation of directors or secretaries 20 May 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 04 June 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
287 - Change in situation or address of Registered Office 21 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
AA - Annual Accounts 21 November 1996
363a - Annual Return 09 May 1996
AA - Annual Accounts 06 October 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
363x - Annual Return 17 May 1995
288 - N/A 13 April 1995
288 - N/A 06 April 1995
287 - Change in situation or address of Registered Office 06 March 1995
AA - Annual Accounts 22 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1994
363x - Annual Return 12 May 1994
288 - N/A 26 February 1994
AA - Annual Accounts 24 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1994
288 - N/A 25 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1993
363x - Annual Return 11 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1993
AA - Annual Accounts 18 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1992
363x - Annual Return 08 May 1992
AA - Annual Accounts 06 January 1992
288 - N/A 21 November 1991
288 - N/A 18 September 1991
363x - Annual Return 13 June 1991
288 - N/A 03 March 1991
288 - N/A 17 December 1990
288 - N/A 17 December 1990
288 - N/A 12 December 1990
288 - N/A 05 December 1990
288 - N/A 05 December 1990
288 - N/A 05 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1990
287 - Change in situation or address of Registered Office 03 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1990
RESOLUTIONS - N/A 06 July 1990
NEWINC - New incorporation documents 01 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.