Company NameByewaters (No.4) Apartment Management Company Limited
DirectorsColin Neville Claydon and Caroline Elisabeth Whelan
Company StatusActive
Company Number03823741
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 1999(24 years, 8 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 NameMr Colin Neville Claydon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(11 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director Of Visa Company
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameMrs Caroline Elisabeth Whelan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick Block Management (Corporation)
StatusCurrent
Appointed07 February 2018(18 years, 6 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameGerard Peter Boyle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Director NameJeremy John Champion
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Findlay Drive
Worplesdon
Guildford
Surrey
GU3 3HT
Director NameKenneth John Lee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Okeford Close
Tring
Hertfordshire
HP23 2AJ
Director NameJyotikar Pattni
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 2006)
RoleVedic Consultant Writer
Correspondence Address49 Evensyde
Byewaters Croxley Green
Watford
Hertfordshire
WD18 8WN
Director NameMark Richard Evans
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 20 May 2003)
RoleAccountant
Correspondence Address61 Evensyde
Watford
Hertfordshire
WD18 8WN
Director NameJacqueline Chan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2004)
RoleIT Analyst
Correspondence Address63 Evensyde
Watford
Hertfordshire
WD18 8WN
Director NameYiu Shan Wong
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 January 2007)
RoleBuilding Surveyor
Correspondence Address3 Merlin Way
Leavesden
Watford
Hertfordshire
WD25 7GJ
Director NameMs Lynsey Anne Runkel
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(7 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2017)
RoleAsst Mgr
Country of ResidenceEngland
Correspondence Address65 Evensyde
Croxley
Watford
Hertfordshire
WD18 8WN
Director NameMrs Hasmita Pattni
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(18 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 October 2018)
RoleSales Executive/Manager
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameMrs Hasna Pattni
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2023(24 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 March 2024)
RoleRetail Jewellery Manager
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameMr Joshua Phillip Watson
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 2023(24 years, 2 months after company formation)
Appointment Duration5 months (resigned 08 March 2024)
RoleSales Associate
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameOm Property Management (Corporation)
StatusResigned
Appointed10 August 2011(12 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 April 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2012(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 2018)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

19 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
27 March 2020Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
4 November 2018Termination of appointment of Hasmita Pattni as a director on 30 October 2018 (1 page)
15 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
12 June 2018Appointment of Mrs Hasmita Pattni as a director on 12 June 2018 (2 pages)
9 May 2018Appointment of Mrs Caroline Elisabeth Whelan as a director on 1 May 2018 (2 pages)
27 March 2018Termination of appointment of Firstport Secretarial Limited as a secretary on 6 February 2018 (1 page)
27 March 2018Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 198 Lower High Street Watford WD17 2FF on 27 March 2018 (1 page)
27 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 March 2018Appointment of Rumball Sedgwick Limited as a secretary on 7 February 2018 (2 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
7 August 2017Termination of appointment of Lynsey Anne Runkel as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Lynsey Anne Runkel as a director on 31 July 2017 (1 page)
21 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
27 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
27 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 January 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 27 January 2016 (1 page)
27 January 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 27 January 2016 (1 page)
27 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
18 August 2015Annual return made up to 11 August 2015 no member list (3 pages)
18 August 2015Annual return made up to 11 August 2015 no member list (3 pages)
4 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 August 2014Annual return made up to 11 August 2014 no member list (3 pages)
14 August 2014Annual return made up to 11 August 2014 no member list (3 pages)
11 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 August 2013Annual return made up to 11 August 2013 no member list (3 pages)
14 August 2013Annual return made up to 11 August 2013 no member list (3 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 August 2012Annual return made up to 11 August 2012 no member list (3 pages)
15 August 2012Annual return made up to 11 August 2012 no member list (3 pages)
23 April 2012Termination of appointment of Om Property Management as a secretary (1 page)
23 April 2012Termination of appointment of Om Property Management as a secretary (1 page)
23 April 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
23 April 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
23 August 2011Termination of appointment of Peverel Om Limited as a secretary (1 page)
23 August 2011Appointment of Om Property Management as a secretary (2 pages)
23 August 2011Appointment of Om Property Management as a secretary (2 pages)
23 August 2011Annual return made up to 11 August 2011 no member list (3 pages)
23 August 2011Director's details changed for Lynsey Anne Runkel on 10 August 2011 (2 pages)
23 August 2011Termination of appointment of Peverel Om Limited as a secretary (1 page)
23 August 2011Director's details changed for Lynsey Anne Runkel on 10 August 2011 (2 pages)
23 August 2011Annual return made up to 11 August 2011 no member list (3 pages)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page)
11 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
11 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
21 April 2011Appointment of Mr Colin Claydon as a director (2 pages)
21 April 2011Appointment of Mr Colin Claydon as a director (2 pages)
12 August 2010Annual return made up to 11 August 2010 no member list (3 pages)
12 August 2010Annual return made up to 11 August 2010 no member list (3 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
20 August 2009Annual return made up to 11/08/09 (2 pages)
20 August 2009Annual return made up to 11/08/09 (2 pages)
4 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
4 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
3 September 2008Annual return made up to 11/08/08 (2 pages)
3 September 2008Annual return made up to 11/08/08 (2 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore lane luton bedfordshire LU2 9EX (1 page)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore lane luton bedfordshire LU2 9EX (1 page)
22 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
13 August 2007Annual return made up to 11/08/07 (2 pages)
13 August 2007Annual return made up to 11/08/07 (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
1 September 2006Annual return made up to 11/08/06 (2 pages)
1 September 2006Annual return made up to 11/08/06 (2 pages)
5 May 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
5 May 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
16 September 2005Annual return made up to 11/08/05 (4 pages)
16 September 2005Annual return made up to 11/08/05 (4 pages)
23 March 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
23 March 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
13 August 2004Annual return made up to 11/08/04 (4 pages)
13 August 2004Annual return made up to 11/08/04 (4 pages)
20 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
20 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
12 September 2003Annual return made up to 11/08/03 (3 pages)
12 September 2003Annual return made up to 11/08/03 (3 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
20 May 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
20 May 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
7 May 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
7 May 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
17 August 2002Annual return made up to 11/08/02 (4 pages)
17 August 2002Annual return made up to 11/08/02 (4 pages)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
10 September 2001Annual return made up to 11/08/01 (3 pages)
10 September 2001Annual return made up to 11/08/01 (3 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
13 April 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
13 April 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
1 September 2000Secretary's particulars changed (1 page)
1 September 2000Annual return made up to 11/08/00 (4 pages)
1 September 2000Secretary's particulars changed (1 page)
1 September 2000Annual return made up to 11/08/00 (4 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
11 August 1999Incorporation (17 pages)
11 August 1999Incorporation (17 pages)