Company NameWatling Court(Jesmond Way)Property Management Co.Limited
DirectorsBrian Eric Ashton and Kirit Girdherlal Nathwani
Company StatusActive
Company Number00722231
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 1962(62 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Eric Ashton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(50 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleQuality Manager
Country of ResidenceEngland
Correspondence Address10 Watling Court
Jesmond Way
Stanmore
Middlesex
HA7 4QP
Director NameMr Kirit Girdherlal Nathwani
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(56 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameLilian Grossman
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 April 1998)
RoleMedical Secretary
Correspondence Address8 Watling Court
Jesmond Way
Stanmore
Middlesex
HA7 4QP
Director NameNita Kaye
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 February 1995)
RoleHousewife
Correspondence Address15 Watling Court
Stanmore
Middlesex
HA7 4QP
Director NameRita Weinberg
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 1993)
RoleHousewife
Correspondence AddressFlat 3 Watling Court
Stanmore
Middlesex
HA7 4QP
Secretary NameRita Weinberg
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 1993)
RoleCompany Director
Correspondence AddressFlat 3 Watling Court
Stanmore
Middlesex
HA7 4QP
Director NameMr Sidney Walter Finn
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(30 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Watling Court
Jesmond Way
Stanmore
Middlesex
HA7 4QP
Secretary NameMr Sidney Walter Finn
NationalityBritish
StatusResigned
Appointed23 March 1993(30 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Watling Court
Jesmond Way
Stanmore
Middlesex
HA7 4QP
Director NameMr Jack Harry Weinberg
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(31 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 19 December 2018)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address3 Watling Court
Jesmond Way
Stanmore
Middlesex
HA7 4QP
Director NameMrs Rachel Shaw
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(33 years after company formation)
Appointment Duration15 years, 9 months (resigned 01 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Watling Court
Jesmond Way
Stanmore
Middlesex
HA7 4QP
Secretary NameLilian Grossman
NationalityBritish
StatusResigned
Appointed25 April 1995(33 years after company formation)
Appointment Duration3 years (resigned 28 April 1998)
RoleCompany Director
Correspondence Address8 Watling Court
Jesmond Way
Stanmore
Middlesex
HA7 4QP
Director NameMrs Ruth Keene
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(48 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Watling Court
Jesmond Way
Stanmore
Middlesex
HA7 4QP
Secretary NameDawn Marilyn Freeman
StatusResigned
Appointed26 March 2021(58 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 March 2022)
RoleCompany Director
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ

Location

Registered AddressChurchill House
137 - 139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£22,205
Cash£23,337
Current Liabilities£1,145

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

26 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
18 April 2023Appointment of Ms Dharani Nathwani as a director on 12 April 2023 (2 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
30 March 2022Termination of appointment of Dawn Marilyn Freeman as a secretary on 30 March 2022 (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
26 March 2021Appointment of Dawn Marilyn Freeman as a secretary on 26 March 2021 (2 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 March 2020Termination of appointment of Sidney Walter Finn as a director on 1 December 2019 (1 page)
5 March 2020Termination of appointment of Sidney Walter Finn as a secretary on 1 December 2019 (1 page)
23 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
19 December 2018Appointment of Mr Kirit Nathwani as a director on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Jack Harry Weinberg as a director on 19 December 2018 (1 page)
10 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 May 2018Registered office address changed from 10 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP England to Churchill House 137 - 139 Brent Street London NW4 4DJ on 3 May 2018 (1 page)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 March 2017Registered office address changed from 3 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP to 10 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP on 7 March 2017 (1 page)
7 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
7 March 2017Registered office address changed from 3 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP to 10 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP on 7 March 2017 (1 page)
7 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 March 2016Register(s) moved to registered office address 3 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP (1 page)
2 March 2016Register(s) moved to registered office address 3 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP (1 page)
2 March 2016Annual return made up to 23 February 2016 no member list (6 pages)
2 March 2016Annual return made up to 23 February 2016 no member list (6 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2015Annual return made up to 23 February 2015 no member list (6 pages)
3 March 2015Annual return made up to 23 February 2015 no member list (6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Annual return made up to 23 February 2014 no member list (6 pages)
3 March 2014Annual return made up to 23 February 2014 no member list (6 pages)
9 April 2013Appointment of Mr Brian Eric Ashton as a director (2 pages)
9 April 2013Appointment of Mr Brian Eric Ashton as a director (2 pages)
9 April 2013Termination of appointment of Ruth Keene as a director (1 page)
9 April 2013Termination of appointment of Ruth Keene as a director (1 page)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 23 February 2013 no member list (6 pages)
25 February 2013Annual return made up to 23 February 2013 no member list (6 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 February 2012Annual return made up to 23 February 2012 no member list (6 pages)
28 February 2012Annual return made up to 23 February 2012 no member list (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 April 2011Appointment of Mrs Ruth Keene as a director (2 pages)
7 April 2011Appointment of Mrs Ruth Keene as a director (2 pages)
28 February 2011Termination of appointment of Rachel Shaw as a director (1 page)
28 February 2011Annual return made up to 23 February 2011 no member list (5 pages)
28 February 2011Annual return made up to 23 February 2011 no member list (5 pages)
28 February 2011Termination of appointment of Rachel Shaw as a director (1 page)
26 May 2010Annual return made up to 23 February 2010 no member list (4 pages)
26 May 2010Annual return made up to 23 February 2010 no member list (4 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Sidney Walter Finn on 23 February 2010 (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Rachel Shaw on 23 February 2010 (2 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Director's details changed for Rachel Shaw on 23 February 2010 (2 pages)
25 May 2010Director's details changed for Sidney Walter Finn on 23 February 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 February 2009Annual return made up to 23/02/09 (3 pages)
27 February 2009Annual return made up to 23/02/09 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 March 2008Annual return made up to 23/02/08 (3 pages)
10 March 2008Annual return made up to 23/02/08 (3 pages)
24 March 2007Annual return made up to 23/02/07 (4 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 March 2007Annual return made up to 23/02/07 (4 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2006Annual return made up to 23/02/06 (4 pages)
6 March 2006Annual return made up to 23/02/06 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 December 2005Registered office changed on 22/12/05 from: harben house harben parade, finchley road london NW3 6LH (1 page)
22 December 2005Registered office changed on 22/12/05 from: harben house harben parade, finchley road london NW3 6LH (1 page)
21 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 March 2005Annual return made up to 23/02/05 (2 pages)
11 March 2005Annual return made up to 23/02/05 (2 pages)
18 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 March 2004Annual return made up to 23/02/04 (4 pages)
4 March 2004Annual return made up to 23/02/04 (4 pages)
24 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
12 March 2003Annual return made up to 23/02/03 (4 pages)
12 March 2003Annual return made up to 23/02/03 (4 pages)
25 April 2002Annual return made up to 23/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 2002Annual return made up to 23/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
22 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 April 2001Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street london win 8PX (1 page)
24 April 2001Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street london win 8PX (1 page)
22 March 2001Full accounts made up to 31 December 2000 (8 pages)
22 March 2001Full accounts made up to 31 December 2000 (8 pages)
19 March 2001Annual return made up to 23/02/01 (4 pages)
19 March 2001Annual return made up to 23/02/01 (4 pages)
24 March 2000Full accounts made up to 31 December 1999 (8 pages)
24 March 2000Full accounts made up to 31 December 1999 (8 pages)
13 March 2000Annual return made up to 23/02/00 (4 pages)
13 March 2000Annual return made up to 23/02/00 (4 pages)
19 March 1999Annual return made up to 23/02/99 (4 pages)
19 March 1999Annual return made up to 23/02/99 (4 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Full accounts made up to 31 December 1998 (8 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Secretary resigned;director resigned (1 page)
22 February 1999Full accounts made up to 31 December 1998 (8 pages)
22 February 1999Secretary resigned;director resigned (1 page)
5 March 1998Full accounts made up to 31 December 1997 (8 pages)
5 March 1998Full accounts made up to 31 December 1997 (8 pages)
22 April 1997Full accounts made up to 31 December 1996 (8 pages)
22 April 1997Full accounts made up to 31 December 1996 (8 pages)
20 March 1997Annual return made up to 23/02/97 (4 pages)
20 March 1997Annual return made up to 23/02/97 (4 pages)
2 April 1996Full accounts made up to 31 December 1995 (8 pages)
2 April 1996Full accounts made up to 31 December 1995 (8 pages)
24 March 1996New secretary appointed (2 pages)
24 March 1996Annual return made up to 23/02/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
24 March 1996New secretary appointed (2 pages)
24 March 1996Annual return made up to 23/02/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
7 March 1996Director resigned (1 page)
7 March 1996New director appointed (2 pages)
7 March 1996Director resigned (1 page)
7 March 1996New director appointed (2 pages)
18 May 1995Annual return made up to 23/02/95 (4 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Full accounts made up to 31 December 1994 (8 pages)
18 May 1995Full accounts made up to 31 December 1994 (8 pages)
18 May 1995Annual return made up to 23/02/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 April 1962Incorporation (20 pages)
25 April 1962Incorporation (20 pages)