Company NameWhippendell Block A Management Limited
DirectorKeith David Hartnell
Company StatusActive
Company Number01920497
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 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 Keith David Hartnell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(33 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameAspire Block And Estate Management Limited (Corporation)
StatusCurrent
Appointed01 February 2021(35 years, 8 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressThe Wenta Business Centre Colne Way
Watford
WD24 7ND
Director NameMrs Fiona Joan Crossley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(5 years, 6 months after company formation)
Appointment Duration10 years (resigned 15 January 2001)
RoleClerical
Country of ResidenceEngland
Correspondence Address27 Kenilworth Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3NN
Director NameMs Susan Pereira
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2005)
RoleSecretary
Correspondence Address16 Astra Court
King Georges Avenue
Watford
Hertfordshire
WD1 7TA
Director NameBernard David Wales
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 December 1994)
RoleMaangement Surveyor
Correspondence AddressFlora Fountain
The Vale
Chalfont St Peter
Buckinghamshire
SL9 9SD
Secretary NameMiss Karen Jane Ingram
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 1994)
RoleCompany Director
Correspondence Address30 Cottons Avenue
Westcott Park Acton
London
W3
Secretary NameChristopher Martin Wales
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(8 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 1994)
RoleSecretary
Correspondence Address13 Nordons
Bothenhampton
Bridport
Dorset
DT6 4DU
Secretary NameChristopher Martin Wales
NationalityBritish
StatusResigned
Appointed25 January 1994(8 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 1994)
RoleSecretary
Correspondence Address13 Nordons
Bothenhampton
Bridport
Dorset
DT6 4DU
Director NameRichard David Foulger
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 1996)
RoleFishing Tackle & Shopkeeper
Correspondence Address14 St Lawrence Close
Abbots Langley
Watford
Hertfordshire
WD5 0AU
Director NameMargaret Owen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1996)
RoleTeacher
Correspondence Address1 Astra Court
King Georges Avenue
Watford
WD1 7TA
Director NameRodney Hamilton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2006)
RoleResidential Social Worker
Correspondence Address8 Astra Court
King Georges Avenue
Watford
Hertfordshire
WD18 7TA
Director NameDarren Michael Bone
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2004)
RolePolice
Correspondence Address17 Astra Court
King Georges Avenue
Watford
Hertfordshire
WD18 7TA
Secretary NameMr Robert James Gray
NationalityBritish
StatusResigned
Appointed01 August 2004(19 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Bishops Court
17a The Broadway
Old Hatfield
Hertfordshire
AL9 5HZ
Director NameJanet Christine Rudkin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(19 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2005)
RoleSelf Employed
Correspondence Address97 Chestnut Lane
Amersham
Buckinghamshire
HP6 6EH
Director NameMr Keith David Young
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(19 years, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 28 March 2019)
RoleEngineer Tels
Country of ResidenceEngland
Correspondence Address15 Astra Court
King Georges Avenue
Watford
Hertfordshire
WD18 7TA
Director NameDr Ali Tavakol
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(23 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 March 2015)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address4 Astra Court King Georges Avenue
Watford
Herts
WD18 7TA
Director NameMr Martin Bennett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1st Floor Bishops Court
17a The Broadway
Old Hatfield
Hertfordshire
AL9 5HZ
Secretary NameCompany Secretaries (Hertford) Limited (Corporation)
StatusResigned
Appointed02 May 1995(9 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 October 2003)
Correspondence AddressGardners Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(18 years, 4 months after company formation)
Appointment Duration9 months (resigned 11 July 2004)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHerts Property Management Ltd (Corporation)
StatusResigned
Appointed31 December 2011(26 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2021)
Correspondence Address17a The Broadway
Hatfield
Hertfordshire
AL9 5HZ

Location

Registered AddressC/O Aspire Block And Estate Management Limited The Wenta Business Centre
Colne Way
Watford
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Croagh Property Services LTD
5.56%
Ordinary
2 at £1S. Balkwill
5.56%
Ordinary
1 at £1B & I Royce LTD
2.78%
Ordinary
1 at £1J.e. Howlett
2.78%
Ordinary
1 at £1J.p. Mccarthy
2.78%
Ordinary
1 at £1K.a. Giddins
2.78%
Ordinary
1 at £1L.l. Dingre & L.j. Dingre
2.78%
Ordinary
1 at £1M. Taj & M.n. Taj & G.b. Taj & M.t. Taj
2.78%
Ordinary
1 at £1Mr A. Joyner
2.78%
Ordinary
1 at £1Mr B. Nagi
2.78%
Ordinary
1 at £1Mr C.p. Gleed
2.78%
Ordinary
1 at £1Mr D.l. Huckle
2.78%
Ordinary
1 at £1Mr G. Norman
2.78%
Ordinary
1 at £1Mr K.d. Hartnell
2.78%
Ordinary
1 at £1Mr Keith D. Young
2.78%
Ordinary
1 at £1Mr M. Zarin
2.78%
Ordinary
1 at £1Mr M.h. Bennett
2.78%
Ordinary
1 at £1Mr Michael Edward Warr
2.78%
Ordinary
1 at £1Mr R. Jones
2.78%
Ordinary
1 at £1Mr R.w. Scheidegger
2.78%
Ordinary
1 at £1Mr S.b. Burst
2.78%
Ordinary
1 at £1Mrs J. Conway
2.78%
Ordinary
1 at £1Ms B. Ateli
2.78%
Ordinary
1 at £1Ms F. Moyo
2.78%
Ordinary
1 at £1Ms M.s. Hare
2.78%
Ordinary
1 at £1Ms P. Helbrough
2.78%
Ordinary
1 at £1Ms Rima Kotecha
2.78%
Ordinary
1 at £1N. Baldwin
2.78%
Ordinary
1 at £1R.j. Collett & M.l. Giddings
2.78%
Ordinary
1 at £1S. Amlani & S.j. Amlani
2.78%
Ordinary
1 at £1S. Sivaganesh
2.78%
Ordinary
1 at £1S.l. Broad
2.78%
Ordinary
1 at £1T. Bainbridge
2.78%
Ordinary
1 at £1Waterfield Estates 27 LTD
2.78%
Ordinary

Financials

Year2014
Net Worth£36
Cash£36
Current Liabilities£585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 February 2021Registered office address changed from 1st Floor Bishops Court 17a the Broadway Old Hatfield Hertfordshire AL9 5HZ to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 4 February 2021 (1 page)
4 February 2021Appointment of Aspire Block and Estate Management Limited as a secretary on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Herts Property Management Ltd as a secretary on 31 January 2021 (1 page)
29 January 2021Termination of appointment of Martin Bennett as a director on 29 January 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
15 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
27 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 March 2019Termination of appointment of Keith David Young as a director on 28 March 2019 (1 page)
5 March 2019Appointment of Mr Keith David Hartnell as a director on 5 March 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
14 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 February 2018Appointment of Mr Martin Bennett as a director on 20 February 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 36
(7 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 36
(7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Termination of appointment of Ali Tavakol as a director on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Ali Tavakol as a director on 10 March 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 36
(8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 36
(8 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 36
(8 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 36
(8 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Termination of appointment of Robert Gray as a secretary (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Termination of appointment of Robert Gray as a secretary (1 page)
3 January 2012Appointment of Herts Property Management Ltd as a secretary (2 pages)
3 January 2012Appointment of Herts Property Management Ltd as a secretary (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Register(s) moved to registered office address (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Register(s) moved to registered office address (1 page)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
14 January 2010Secretary's details changed for Mr Robert James Gray on 14 January 2010 (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Director's details changed for Keith David Young on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
14 January 2010Secretary's details changed for Mr Robert James Gray on 14 January 2010 (1 page)
14 January 2010Director's details changed for Keith David Young on 14 January 2010 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Director's details changed for Dr Ali Tavakol on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Dr Ali Tavakol on 14 January 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 May 2009Director appointed dr ali tavakol (3 pages)
27 May 2009Director appointed dr ali tavakol (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (11 pages)
22 January 2009Return made up to 31/12/08; full list of members (11 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2008Return made up to 31/12/07; change of members (6 pages)
16 January 2008Return made up to 31/12/07; change of members (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2007Return made up to 31/12/06; change of members (7 pages)
21 January 2007Return made up to 31/12/06; change of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
28 February 2006Return made up to 31/12/05; full list of members (10 pages)
28 February 2006Return made up to 31/12/05; full list of members (10 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
26 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (3 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
7 February 2005Return made up to 31/12/04; change of members (7 pages)
7 February 2005Return made up to 31/12/04; change of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2004Secretary resigned (2 pages)
10 August 2004Secretary resigned (2 pages)
10 August 2004Registered office changed on 10/08/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (2 pages)
10 August 2004New secretary appointed (3 pages)
10 August 2004Director resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (2 pages)
10 August 2004New secretary appointed (3 pages)
10 August 2004Director resigned (1 page)
10 January 2004Return made up to 31/12/03; no change of members (7 pages)
10 January 2004Return made up to 31/12/03; no change of members (7 pages)
4 November 2003New secretary appointed (1 page)
4 November 2003New secretary appointed (1 page)
1 November 2003Full accounts made up to 31 March 2003 (9 pages)
1 November 2003Full accounts made up to 31 March 2003 (9 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
20 December 2002Return made up to 31/12/02; full list of members (9 pages)
20 December 2002Return made up to 31/12/02; full list of members (9 pages)
13 March 2002Return made up to 31/12/01; full list of members (9 pages)
13 March 2002Return made up to 31/12/01; full list of members (9 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: c/o cpm 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: c/o cpm 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 November 1999Director's particulars changed (1 page)
26 November 1999Director's particulars changed (1 page)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 January 1998Full accounts made up to 31 March 1997 (8 pages)
4 March 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1997Return made up to 31/12/96; full list of members (6 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
26 November 1996Full accounts made up to 31 March 1996 (8 pages)
26 November 1996Full accounts made up to 31 March 1996 (8 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 May 1995Return made up to 30/11/94; no change of members (4 pages)
17 May 1995Return made up to 30/11/94; no change of members (4 pages)
3 May 1995New secretary appointed;director resigned (2 pages)
3 May 1995New secretary appointed;director resigned (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
7 June 1985Incorporation (11 pages)
7 June 1985Incorporation (11 pages)