Company NameWordsworth Court Residents Association (Hatfield) Limited
Company StatusActive
Company Number01512214
CategoryPrivate Limited Company
Incorporation Date13 August 1980(43 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Gruffydh Williams
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2004(24 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address76 Wordsworth Court
Middlefield
Hatfield
Hertfordshire
AL10 0EF
Director NameMiss Margaret Anne Thompson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(24 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Wordsworth Court
Hatfield
Hertfordshire
AL10 0EF
Director NamePaul Jeffrey Kitchener
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(33 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleMarketing Communications Manager
Country of ResidenceUnited Kingdom
Correspondence Address17a The Broadway
Old Hatfield
Herts
AL9 5HZ
Secretary NameBenjamin Stevens Block Management (Corporation)
StatusCurrent
Appointed17 February 2023(42 years, 6 months after company formation)
Appointment Duration1 year, 2 months
Correspondence AddressGeorgian House 194 Station Road
Edgware
HA8 7AT
Director NameMiss Margaret Anne Thompson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 25 May 2000)
RoleAudiologist
Country of ResidenceUnited Kingdom
Correspondence Address74 Wordsworth Court
Hatfield
Hertfordshire
AL10 0EF
Director NameMr Kimberley Baker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1992(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 25 May 2000)
RoleOptical Engineer
Correspondence Address98 Wordsworth Court
Hatfield
Hertfordshire
AL10 0EF
Director NameStuart James Morley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 1993)
RoleTechnical Manager
Correspondence Address3 Old French Horn Lane
Hatfield
Hertfordshire
AL10 8AH
Secretary NameMr Melvyn Carroll
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 25 May 2000)
RoleCompany Director
Correspondence Address74 Wordsworth Court
Hatfield
Hertfordshire
AL10 0EF
Director NameCleve Hallworth
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 November 2004)
RoleEvent Manager
Correspondence Address132 Wordsworth Court
Middlefield
Hatfield
Hertfordshire
AL10 0EQ
Director NameTracey Diane Nash
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(19 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 October 2000)
RoleLegal Secretary
Correspondence Address110 Wordsworth Court
Middlefield
Hatfield
Hertfordshire
AL10 0EF
Director NameSharon Anne Kelly
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2003)
RoleSenior Finance Officer
Correspondence Address108 Wordsworth Court
Middlefield
Hatfield
Hertfordshire
AL10 0EF
Director NameMarjorie Halsey
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2001)
RoleNone-Retired
Correspondence Address96 Wordsworth Court
Middlefield
Hatfield
Hertfordshire
AL10 0EF
Director NameStephanie Jacques Andrews
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2004)
RoleSnr Assistant
Correspondence Address130 Wordsworth Court
Middlefield
Hatfield
Hertfordshire
AL10 0EQ
Secretary NameStephanie Jacques Andrews
NationalityBritish
StatusResigned
Appointed25 May 2000(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2004)
RoleSnr Assistant
Correspondence Address130 Wordsworth Court
Middlefield
Hatfield
Hertfordshire
AL10 0EQ
Director NameJane Catherine Elliott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(22 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 2003)
RoleTypist
Correspondence Address124 Wordsworth Court
Hatfield
Hertfordshire
AL10 0EQ
Secretary NameMrs Dianne Louise Gray
NationalityBritish
StatusResigned
Appointed01 August 2004(23 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 March 2012)
RoleProperty Manage
Country of ResidenceEngland
Correspondence AddressBishops Court
17a The Broadway
Hatfield
Hertfordshire
AL9 5HZ
Director NameJane Catherine Elliott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(24 years, 3 months after company formation)
Appointment Duration8 months (resigned 02 August 2005)
RoleTypist
Correspondence Address124 Wordsworth Court
Hatfield
Hertfordshire
AL10 0EQ
Director NameDr Victoria Cabrera-Sharp
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(24 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 April 2015)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address130 Wordsworth Court
Middlefield
Hatfield
Hertfordshire
AL10 0EQ
Director NameMr Stephen John Hackett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(35 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 06 November 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence Address1st Floor Bishops Court
17a The Broadway
Old Hatfield
Hertfordshire
AL9 5HZ
Secretary NameHerts Property Management Ltd (Corporation)
StatusResigned
Appointed16 March 2012(31 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 February 2023)
Correspondence Address17a The Broadway
Hatfield
Hertfordshire
AL9 5HZ

Location

Registered AddressGeorgian House
194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £10E. Kind
6.38%
Ordinary B
-OTHER
51.06%
-
2 at £10Mrs A. Savvides & Mr A. Savvides
4.26%
Ordinary B
1 at £10A. Ridley
2.13%
Ordinary B
1 at £10A.p. Mayo
2.13%
Ordinary B
1 at £10G. Erkin
2.13%
Ordinary B
1 at £10I. Munro
2.13%
Ordinary B
1 at £10M.j. Lees
2.13%
Ordinary B
1 at £10Marie Relief Fund
2.13%
Ordinary B
1 at £10Mr B. Hobart
2.13%
Ordinary B
1 at £10Mr C. Gent & V.l. Gent
2.13%
Ordinary B
1 at £10Mr James Owen Pemberton & Mrs Susan Teresa Pemberton
2.13%
Ordinary B
1 at £10Mr K.j. Lewis
2.13%
Ordinary B
1 at £10Mr M. Carrol & Ms A. Thompson
2.13%
Ordinary B
1 at £10Mr Nurudeen Akanni Oseni
2.13%
Ordinary B
1 at £10Mr S. Hackett
2.13%
Ordinary B
1 at £10Mr V. Starkiss
2.13%
Ordinary B
1 at £10Mrs A.e.m. Chance-read
2.13%
Ordinary B
1 at £10Mrs M. Houghton & Mr M. Houghton
2.13%
Ordinary B
1 at £10Ms S. Salvidge
2.13%
Ordinary B
1 at £10T. Houghton
2.13%
Ordinary B

Financials

Year2014
Net Worth£470
Current Liabilities£948

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (6 days from now)

Filing History

2 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
24 April 2020Confirmation statement made on 21 April 2020 with updates (8 pages)
5 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
23 April 2019Confirmation statement made on 21 April 2019 with updates (8 pages)
27 November 2018Micro company accounts made up to 30 September 2018 (3 pages)
8 May 2018Confirmation statement made on 21 April 2018 with updates (8 pages)
14 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
14 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (10 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (10 pages)
28 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 470
(11 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 470
(11 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 October 2015Appointment of Mr Stephen John Hackett as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Stephen John Hackett as a director on 1 October 2015 (2 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 470
(11 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 470
(11 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 April 2015Termination of appointment of Victoria Cabrera-Sharp as a director on 3 April 2015 (1 page)
7 April 2015Termination of appointment of Victoria Cabrera-Sharp as a director on 3 April 2015 (1 page)
7 April 2015Termination of appointment of Victoria Cabrera-Sharp as a director on 3 April 2015 (1 page)
3 June 2014Appointment of Paul Jeffrey Kitchener as a director (3 pages)
3 June 2014Appointment of Paul Jeffrey Kitchener as a director (3 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 470
(11 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 470
(11 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (11 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (11 pages)
22 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 April 2012Appointment of Herts Property Management Ltd as a secretary (2 pages)
25 April 2012Termination of appointment of Dianne Gray as a secretary (1 page)
25 April 2012Appointment of Herts Property Management Ltd as a secretary (2 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (11 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (11 pages)
25 April 2012Termination of appointment of Dianne Gray as a secretary (1 page)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 July 2011Director's details changed for Dr Victoria Sharp on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Dr Victoria Sharp on 20 July 2011 (2 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (11 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (11 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 April 2010Director's details changed for Victoria Sharp on 21 April 2010 (2 pages)
23 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (25 pages)
23 April 2010Director's details changed for Paul Gruffydh Williams on 21 April 2010 (2 pages)
23 April 2010Director's details changed for Miss Margaret Anne Thompson on 21 April 2010 (2 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed for Victoria Sharp on 21 April 2010 (2 pages)
23 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (25 pages)
23 April 2010Director's details changed for Miss Margaret Anne Thompson on 21 April 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed for Paul Gruffydh Williams on 21 April 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 May 2009Return made up to 21/04/09; full list of members (23 pages)
5 May 2009Return made up to 21/04/09; full list of members (23 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 May 2008Return made up to 21/04/08; full list of members (9 pages)
9 May 2008Return made up to 21/04/08; full list of members (9 pages)
22 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 June 2007Return made up to 21/04/07; change of members (7 pages)
8 June 2007Return made up to 21/04/07; change of members (7 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 April 2006Return made up to 21/04/06; change of members (8 pages)
27 April 2006Return made up to 21/04/06; change of members (8 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
23 June 2005Return made up to 01/05/05; full list of members (26 pages)
23 June 2005Return made up to 01/05/05; full list of members (26 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 81B high street ware hertfordshire SG12 9AD (1 page)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: 81B high street ware hertfordshire SG12 9AD (1 page)
12 August 2004Secretary resigned;director resigned (1 page)
20 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
20 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
9 July 2004Return made up to 01/05/04; change of members (7 pages)
9 July 2004Return made up to 01/05/04; change of members (7 pages)
27 August 2003Director resigned (1 page)
27 August 2003Return made up to 01/05/03; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 August 2003Director resigned (1 page)
27 August 2003Return made up to 01/05/03; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
22 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
22 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
19 February 2003Registered office changed on 19/02/03 from: 81-83 high street north dunstable beds LU6 1JJ (1 page)
19 February 2003Registered office changed on 19/02/03 from: 81-83 high street north dunstable beds LU6 1JJ (1 page)
17 May 2002Return made up to 01/05/02; full list of members (12 pages)
17 May 2002Return made up to 01/05/02; full list of members (12 pages)
7 May 2002Return made up to 01/05/01; full list of members (14 pages)
7 May 2002Return made up to 01/05/01; full list of members (14 pages)
3 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
3 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
22 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Return made up to 01/05/00; full list of members (7 pages)
12 June 2000Return made up to 01/05/00; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 June 1999Return made up to 01/05/99; change of members (6 pages)
21 June 1999Return made up to 01/05/99; change of members (6 pages)
12 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
12 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
14 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
14 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 August 1998Return made up to 01/05/98; change of members (6 pages)
5 August 1998Return made up to 01/05/98; change of members (6 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 July 1997Return made up to 01/05/97; full list of members (5 pages)
23 July 1997Return made up to 01/05/97; full list of members (5 pages)
3 September 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 September 1996Accounts for a small company made up to 30 September 1995 (5 pages)
20 May 1996Return made up to 01/05/96; full list of members (6 pages)
20 May 1996Return made up to 01/05/96; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
4 May 1995Return made up to 01/05/95; full list of members (6 pages)
4 May 1995Return made up to 01/05/95; full list of members (6 pages)
13 August 1980Incorporation (16 pages)
13 August 1980Incorporation (16 pages)