Company NameWhippendell Block B Management Limited
DirectorMartyn Currie
Company StatusActive
Company Number01920498
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 Martyn Currie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
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 NameBernard David Wales
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 1994)
RoleManagement 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
Director NameMiriam Bland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 1998)
RoleNursing
Correspondence Address10 Solar Court
King Georges Avenue
Watford
WD1 7TD
Secretary NameChristopher Martin Wales
NationalityBritish
StatusResigned
Appointed25 January 1994(8 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 1994)
RoleCompany Director
Correspondence Address13 Nordons
Bothenhampton
Bridport
Dorset
DT6 4DU
Director NameMr Donald Corrie Baxter
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(9 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 March 2012)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address2 Solar Court
King Georges Avenue
Watford
Hertfordshire
WD18 7TD
Director NameSue Elizabeth Haynes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1997)
RoleAccounts Assistant
Correspondence Address13 Solar Court
King Georges Avenue
Watford
Hertfordshire
WD1 7TD
Director NameAndrew Stephen King
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(9 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 December 2001)
RoleInsurance Underwriting Assista
Correspondence Address4 Solar Court
King Georges Avenue
Watford
Hertfordshire
WD1 7TD
Director NameBrian David Topping
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(9 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 May 2006)
RoleStorekeeper
Correspondence Address23 Solar Court
King Georges Avenue
Watford
Hertfordshire
WD1 7TD
Secretary NameFiona Andrea Ellis
NationalityEnglish
StatusResigned
Appointed12 September 1994(9 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 September 1997)
RoleMarketing Assistant Manager
Correspondence Address3 Solar Court
King Georges Avenue
Watford
Hertfordshire
WD1 7TD
Secretary NameMiriam Bland
NationalityBritish
StatusResigned
Appointed22 September 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address10 Solar Court
King Georges Avenue
Watford
WD1 7TD
Secretary NameMr Donald Corrie Baxter
NationalityBritish
StatusResigned
Appointed25 November 1998(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2004)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address2 Solar Court
King Georges Avenue
Watford
Hertfordshire
WD18 7TD
Director NameDuncan Campdell Melsom
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(16 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 September 2002)
RoleRetailer Trainer
Correspondence Address3 Solar Court
King Georges Avenue
Watford
Hertfordshire
WD18 7TD
Director NameZia Melsom
Date of BirthApril 1975 (Born 49 years ago)
NationalityHungarian
StatusResigned
Appointed10 October 2001(16 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 September 2002)
RoleMedical Secretary
Correspondence Address3 Solar Court
King Georges Avenue
Watford
Hertfordshire
WD18 7TD
Director NameRobert Cassidy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(17 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 December 2009)
RolePart Qualified Accountant
Correspondence Address18 Solar Court
King Georges Avenue
Watford
Hertfordshire
WD18 7TD
Director NameMiss Jacqueline Ann Swallow
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(17 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 17 August 2022)
RoleInsurance Claims
Country of ResidenceEngland
Correspondence Address15 Solar Court
King Georges Avenue
Watford
Hertfordshire
WD18 7TD
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 NameEmma Payne
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2007)
RoleProgrammer
Correspondence Address4 Solar Court
King Georges Avenue
Watford
Hertfordshire
WD18 7TD
Director NameMs Linda Joyce McIntyre
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(25 years, 4 months after company formation)
Appointment Duration13 years (resigned 09 October 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMr Martyn Currie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(28 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Norfolk Avenue
Watford
Herts
WD24 7DY
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 £1Ms E.r. Allen
8.33%
Ordinary
1 at £1A. O'brien
4.17%
Ordinary
1 at £1A.r.r. Heather & T.m. Heather
4.17%
Ordinary
1 at £1B. Bishop & L. Mcintyre
4.17%
Ordinary
1 at £1C.a. Currie & M. Currie
4.17%
Ordinary
1 at £1C.e.l. Day
4.17%
Ordinary
1 at £1D.d. Backer & R.j. Linton
4.17%
Ordinary
1 at £1Hughes
4.17%
Ordinary
1 at £1I. Tehreem & T. Mukhtar
4.17%
Ordinary
1 at £1I.c. Gilchrist
4.17%
Ordinary
1 at £1J.m. Muskett
4.17%
Ordinary
1 at £1L. Cooper
4.17%
Ordinary
1 at £1Ljd Properties LTD
4.17%
Ordinary
1 at £1M. Patel
4.17%
Ordinary
1 at £1Miss J.a. Swallow
4.17%
Ordinary
1 at £1Miss S. Seesaha
4.17%
Ordinary
1 at £1Mr F.d. Porter
4.17%
Ordinary
1 at £1Mrs M. Hinchliffe Wong
4.17%
Ordinary
1 at £1R. Roy
4.17%
Ordinary
1 at £1R.c. Patmore
4.17%
Ordinary
1 at £1S.j. Macnicol
4.17%
Ordinary
1 at £1Saroj Mayashanker Dave
4.17%
Ordinary
1 at £1Theodoros Charalambous
4.17%
Ordinary

Financials

Year2014
Net Worth£24
Cash£24
Current Liabilities£553

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 2021Appointment of Aspire Block and Estate Management Limited as a secretary on 1 February 2021 (2 pages)
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)
1 February 2021Termination of appointment of Herts Property Management Ltd as a secretary on 31 January 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
17 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 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 24
(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 24
(7 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Termination of appointment of Martyn Currie as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Martyn Currie as a director on 14 April 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 24
(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 24
(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)
22 May 2014Appointment of Martyn Currie as a director (3 pages)
22 May 2014Appointment of Martyn Currie as a director (3 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 24
(7 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 24
(7 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 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 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)
17 April 2012Termination of appointment of Donald Baxter as a director (1 page)
17 April 2012Termination of appointment of Donald Baxter as a director (1 page)
3 January 2012Register(s) moved to registered office address (1 page)
3 January 2012Register(s) moved to registered office address (1 page)
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 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 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 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 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)
7 October 2010Appointment of Ms Linda Joyce Mcintyre as a director (2 pages)
7 October 2010Appointment of Ms Linda Joyce Mcintyre as a director (2 pages)
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)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
14 January 2010Director's details changed for Donald Corrie Baxter on 14 January 2010 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Donald Corrie Baxter on 14 January 2010 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Jacqueline Ann Swallow on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Robert James Gray on 14 January 2010 (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Secretary's details changed for Mr Robert James Gray on 14 January 2010 (1 page)
14 January 2010Director's details changed for Jacqueline Ann Swallow on 14 January 2010 (2 pages)
15 December 2009Termination of appointment of Robert Cassidy as a director (1 page)
15 December 2009Termination of appointment of Robert Cassidy as a director (1 page)
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)
19 January 2009Return made up to 31/12/08; full list of members (15 pages)
19 January 2009Return made up to 31/12/08; full list of members (15 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 (7 pages)
16 January 2008Return made up to 31/12/07; change of members (7 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
10 January 2007Return made up to 31/12/06; change of members (8 pages)
10 January 2007Return made up to 31/12/06; change of members (8 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
28 February 2006Return made up to 31/12/05; full list of members (9 pages)
28 February 2006Return made up to 31/12/05; full list of members (9 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2005Return made up to 31/12/04; change of members (8 pages)
7 February 2005Return made up to 31/12/04; change of members (8 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 (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 August 2004Registered office changed on 10/08/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 January 2004Return made up to 31/12/03; no change of members (8 pages)
10 January 2004Return made up to 31/12/03; no change of members (8 pages)
28 October 2003Full accounts made up to 31 March 2003 (10 pages)
28 October 2003Full accounts made up to 31 March 2003 (10 pages)
28 January 2003Full accounts made up to 31 March 2002 (9 pages)
28 January 2003Full accounts made up to 31 March 2002 (9 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
29 January 2002Full accounts made up to 31 March 2001 (9 pages)
29 January 2002Full accounts made up to 31 March 2001 (9 pages)
15 January 2002Return made up to 31/12/01; full list of members (9 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Return made up to 31/12/01; full list of members (9 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: c/o cpm 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
10 July 2001Registered office changed on 10/07/01 from: c/o cpm 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
6 January 2000Return made up to 31/12/99; full list of members (8 pages)
6 January 2000Return made up to 31/12/99; full list of members (8 pages)
16 December 1999Full accounts made up to 31 March 1999 (8 pages)
16 December 1999Full accounts made up to 31 March 1999 (8 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
18 February 1998Return made up to 31/12/97; no change of members (6 pages)
18 February 1998Return made up to 31/12/97; no change of members (6 pages)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
30 January 1997Return made up to 31/12/96; full list of members (10 pages)
30 January 1997Return made up to 31/12/96; full list of members (10 pages)
3 November 1996Full accounts made up to 31 March 1996 (8 pages)
3 November 1996Full accounts made up to 31 March 1996 (8 pages)
5 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/03/96
(6 pages)
5 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/03/96
(6 pages)
28 December 1995Full accounts made up to 31 March 1995 (8 pages)
28 December 1995Full accounts made up to 31 March 1995 (8 pages)
20 April 1995Return made up to 30/11/94; no change of members (6 pages)
20 April 1995Return made up to 30/11/94; no change of members (6 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
7 June 1985Incorporation (11 pages)
7 June 1985Incorporation (11 pages)