Company NameWestcott Park No.2 Residents Company Limited
Company StatusActive
Company Number02922779
CategoryPrivate Limited Company
Incorporation Date26 April 1994(29 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCarol Ann Woodward
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleStaff Nurse
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameLucia Nunez Diaz
Date of BirthApril 1975 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed04 April 2011(16 years, 11 months after company formation)
Appointment Duration12 years, 12 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Phillip Daniel Rowbottom
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAustralian,British
StatusCurrent
Appointed25 October 2017(23 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameAmber Company Secretaries Limited (Corporation)
StatusCurrent
Appointed26 August 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameMr Paul Boys
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RolePrivate Housing Developer
Correspondence Address123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Director NameColin George Seymour
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameJohn Norman Youers
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCustomer Care Manager
Correspondence Address36 Penn Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LR
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(11 months, 1 week after company formation)
Appointment Duration12 months (resigned 28 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 1995)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 1995)
RolePrivate Housing Developer
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NameErwin Starkey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(1 year, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 September 2005)
RoleBuilding Services Engineer
Correspondence Address11 Ravensdale Mansions
London
N8 9HS
Director NameRoger Frederick Anderson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(1 year, 5 months after company formation)
Appointment Duration24 years, 1 month (resigned 02 December 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address10 Anderson Close
Westcott Park Acton
London
W3 6YJ
Director NameDr Xiaohui Liu
Date of BirthOctober 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed11 October 1995(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2003)
RoleLecturer In Computer Science
Correspondence Address4 Anderson Close
Acton
London
W3 6YJ
Director NameAllan John Andrew Kelly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed11 October 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 1999)
RoleMinistry Of Defence
Correspondence Address6 Anderson Close
Westcott Park Acton
London
W3 6YJ
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 26 August 2021)
RoleCompany Director
Correspondence Address107 Shirley Church Road
Croydon
Surrey
CR0 5AG
Director NamePaul Anthony Cross
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(3 years, 6 months after company formation)
Appointment Duration25 years, 3 months (resigned 07 February 2023)
RoleNHS Administrator
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameGiuseppe Belli
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Anderson Close
London
W3 6YJ
Director NameMr Alexei Matveyev
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 January 2019)
RolePartner Marketing Manager
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMrs Qudaija Bhayat
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(26 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Ayoube Aderrab
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2023(29 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£77,586
Cash£78,215
Current Liabilities£669

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

9 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 September 2023Micro company accounts made up to 31 March 2022 (3 pages)
27 July 2023Termination of appointment of Qudaija Bhayat as a director on 27 July 2023 (1 page)
23 May 2023Appointment of Mr Ayoube Aderrab as a director on 18 May 2023 (2 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
7 February 2023Termination of appointment of Paul Anthony Cross as a director on 7 February 2023 (1 page)
26 April 2022Confirmation statement made on 26 April 2022 with updates (6 pages)
14 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
20 January 2022Director's details changed for Paul Anthony Cross on 26 August 2021 (2 pages)
20 January 2022Registered office address changed from PO Box 279 C /O Amber Estate Management Ltd PO Box 279 Ware Hertfordshire SG12 9WH United Kingdom to 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 20 January 2022 (1 page)
20 January 2022Director's details changed for Mr Phillip Daniel Rowbottom on 26 August 2021 (2 pages)
20 January 2022Director's details changed for Lucia Nunez Diaz on 26 August 2021 (2 pages)
20 January 2022Director's details changed for Carol Ann Woodward on 26 August 2021 (2 pages)
20 January 2022Appointment of Amber Company Secretaries Limited as a secretary on 26 August 2021 (2 pages)
22 December 2021Termination of appointment of Derek Jonathan Lee as a secretary on 26 August 2021 (1 page)
22 December 2021Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to PO Box 279 C /O Amber Estate Management Ltd PO Box 279 Ware Hertfordshire SG12 9WH on 22 December 2021 (1 page)
28 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 December 2020Appointment of Mrs Qudaija Bhayat as a director on 10 December 2020 (2 pages)
30 April 2020Confirmation statement made on 26 April 2020 with updates (6 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Termination of appointment of Roger Frederick Anderson as a director on 2 December 2019 (1 page)
30 April 2019Confirmation statement made on 26 April 2019 with updates (7 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
30 January 2019Termination of appointment of Alexei Matveyev as a director on 19 January 2019 (1 page)
18 June 2018Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
11 May 2018Confirmation statement made on 26 April 2018 with updates (6 pages)
9 November 2017Appointment of Mr Phillip Daniel Rowbottom as a director on 25 October 2017 (2 pages)
9 November 2017Appointment of Mr Phillip Daniel Rowbottom as a director on 25 October 2017 (2 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 150
(12 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 150
(12 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 150
(11 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 150
(11 pages)
17 September 2014Appointment of Mr Alexei Matveyev as a director on 10 September 2014 (2 pages)
17 September 2014Appointment of Mr Alexei Matveyev as a director on 10 September 2014 (2 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 150
(10 pages)
6 May 2014Director's details changed for Paul Anthony Cross on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Paul Anthony Cross on 6 May 2014 (2 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 150
(10 pages)
6 May 2014Director's details changed for Carol Ann Woodward on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Carol Ann Woodward on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Carol Ann Woodward on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Paul Anthony Cross on 6 May 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 September 2013Termination of appointment of Giuseppe Belli as a director (1 page)
14 September 2013Termination of appointment of Giuseppe Belli as a director (1 page)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (19 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (19 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (19 pages)
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (19 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
2 June 2011Appointment of Giuseppe Belli as a director (4 pages)
2 June 2011Appointment of Giuseppe Belli as a director (4 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (17 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (17 pages)
12 April 2011Appointment of Lucia Nunez Diaz as a director (3 pages)
12 April 2011Appointment of Lucia Nunez Diaz as a director (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (15 pages)
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (15 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
20 May 2009Return made up to 26/04/09; full list of members (8 pages)
20 May 2009Return made up to 26/04/09; full list of members (8 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
7 May 2008Return made up to 26/04/08; full list of members (12 pages)
7 May 2008Return made up to 26/04/08; full list of members (12 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
17 May 2007Return made up to 26/04/07; full list of members (12 pages)
17 May 2007Return made up to 26/04/07; full list of members (12 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
16 May 2006Return made up to 26/04/06; full list of members (12 pages)
16 May 2006Return made up to 26/04/06; full list of members (12 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
6 September 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
6 September 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
6 May 2005Return made up to 26/04/05; full list of members (12 pages)
6 May 2005Return made up to 26/04/05; full list of members (12 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
5 May 2004Return made up to 26/04/04; full list of members (12 pages)
5 May 2004Return made up to 26/04/04; full list of members (12 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
6 May 2003Return made up to 26/04/03; full list of members (13 pages)
6 May 2003Return made up to 26/04/03; full list of members (13 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
3 May 2002Return made up to 26/04/02; change of members (9 pages)
3 May 2002Return made up to 26/04/02; change of members (9 pages)
27 June 2001Full accounts made up to 31 March 2001 (4 pages)
27 June 2001Full accounts made up to 31 March 2001 (4 pages)
21 June 2001Return made up to 26/04/01; full list of members (9 pages)
21 June 2001Return made up to 26/04/01; full list of members (9 pages)
13 June 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page)
13 September 2000Full accounts made up to 31 March 2000 (4 pages)
13 September 2000Full accounts made up to 31 March 2000 (4 pages)
19 May 2000Return made up to 26/04/00; full list of members (7 pages)
19 May 2000Return made up to 26/04/00; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Return made up to 26/04/99; full list of members (8 pages)
12 May 1999Return made up to 26/04/99; full list of members (8 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 May 1998Return made up to 26/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 1998Return made up to 26/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
12 November 1997Full accounts made up to 31 March 1997 (4 pages)
12 November 1997Full accounts made up to 31 March 1997 (4 pages)
7 May 1997Return made up to 26/04/97; full list of members (8 pages)
7 May 1997Return made up to 26/04/97; full list of members (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (4 pages)
29 July 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
3 April 1996Registered office changed on 03/04/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
3 April 1996Secretary resigned (2 pages)
3 April 1996Registered office changed on 03/04/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
3 April 1996Secretary resigned (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
15 September 1995Full accounts made up to 31 March 1995 (10 pages)
15 September 1995Full accounts made up to 31 March 1995 (10 pages)
1 May 1995Return made up to 26/04/95; full list of members (40 pages)
1 May 1995Return made up to 26/04/95; full list of members (40 pages)
13 April 1995New secretary appointed (4 pages)
13 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
26 April 1994Incorporation (16 pages)
26 April 1994Incorporation (16 pages)