Company NameWatling Mansions Management Limited
Company StatusActive
Company Number03996226
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 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 NameMr John Victor Welchman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(9 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rumball Sedgwick Abbotts House
198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick
NationalityBritish
StatusCurrent
Appointed25 November 2010(10 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMrs Sandra Ruth Benjamin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rumball Sedgwick Abbotts House
198 Lower High Street
Watford
WD17 2FF
Director NameMr Farhan Nathwani
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressC/O Rumball Sedgwick Abbotts House
198 Lower High Street
Watford
WD17 2FF
Director NameMs Anne Christine Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired Dental Surgeon
Country of ResidenceEngland
Correspondence AddressC/O Rumball Sedgwick Abbotts House
198 Lower High Street
Watford
WD17 2FF
Director NameMr David Lloyd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Rumball Sedgwick Abbotts House
198 Lower High Street
Watford
WD17 2FF
Director NameMr Duncan Park Moffat
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rumball Sedgwick Abbotts House
198 Lower High Street
Watford
WD17 2FF
Director NameMs Anne Christine Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(9 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 October 2017)
RoleRetired Dental Surgeon
Country of ResidenceEngland
Correspondence Address7 Watling Mansions
Watling Street
Radlett
Hertfordshire
WD7 7NA
Director NameMr David Robert Sirman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(9 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 November 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Rumball Sedgwick Abbotts House
198 Lower High Street
Watford
WD17 2FF
Director NameRoy Reid
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Watling Mansions Watling Street
Radlett
Hertfordshire
WD7 7NA
Director NameMr Duncan Park Moffat
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rumball Sedgwick Abbotts House
198 Lower High Street
Watford
WD17 2FF
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed13 January 2004(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 March 2010)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressC/O Rumball Sedgwick Abbotts House
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Mr Burman & Mrs Burman
4.17%
Ordinary
1 at £1Mr Cautley & Mrs Cautley
4.17%
Ordinary
1 at £1Mr H. Gale & Mrs Gale
4.17%
Ordinary
1 at £1Mr Kaufman & Mrs Kaufman
4.17%
Ordinary
1 at £1Mr Lantin & Mrs Lantin
4.17%
Ordinary
1 at £1Mr R.r. Beadle & Ms A. Foynes
4.17%
Ordinary
1 at £1Mr Reid & Mrs Reid
4.17%
Ordinary
1 at £1Mr Rissen
4.17%
Ordinary
1 at £1Mr Sandler & Mrs Sandler
4.17%
Ordinary
1 at £1Mr Sirman
4.17%
Ordinary
1 at £1Mr Welchman & Mrs Welchman
4.17%
Ordinary
1 at £1Mr Wilder & Mrs Wilder
4.17%
Ordinary
1 at £1Mrs A. Page
4.17%
Ordinary
1 at £1Mrs Bell
4.17%
Ordinary
1 at £1Mrs Bol
4.17%
Ordinary
1 at £1Mrs Buckle & Mr Buckle
4.17%
Ordinary
1 at £1Mrs Sim
4.17%
Ordinary
1 at £1Mrs Stoutt & Mrs Wotherspoon
4.17%
Ordinary
1 at £1Mrs Wood
4.17%
Ordinary
1 at £1Ms Gratton
4.17%
Ordinary
-OTHER
16.67%
-

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 June 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
20 September 2022Appointment of Mr Duncan Park Moffat as a director on 16 September 2022 (2 pages)
16 September 2022Appointment of Mr Farhan Nathwani as a director on 15 September 2022 (2 pages)
16 September 2022Appointment of Mr David Lloyd as a director on 16 September 2022 (2 pages)
16 September 2022Appointment of Ms Anne Christine Page as a director on 15 September 2022 (2 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
11 May 2022Confirmation statement made on 11 May 2022 with updates (5 pages)
17 February 2022Appointment of Mrs Sandra Ruth Benjamin as a director on 8 February 2022 (2 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
25 May 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
27 March 2020Director's details changed for Mr David Robert Sirman on 27 March 2020 (2 pages)
4 October 2019Termination of appointment of Duncan Park Moffat as a director on 4 October 2019 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
24 October 2017Termination of appointment of Anne Christine Page as a director on 12 October 2017 (1 page)
24 October 2017Termination of appointment of Anne Christine Page as a director on 12 October 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
17 March 2017Director's details changed for Mr John Victor Welchman on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr John Victor Welchman on 17 March 2017 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 24
(9 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 24
(9 pages)
23 November 2015Appointment of Mr Duncan Park Moffat as a director on 11 November 2015 (2 pages)
23 November 2015Appointment of Mr Duncan Park Moffat as a director on 11 November 2015 (2 pages)
23 November 2015Termination of appointment of Roy Reid as a director on 11 November 2015 (1 page)
23 November 2015Termination of appointment of Roy Reid as a director on 11 November 2015 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 24
(9 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 24
(9 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 24
(9 pages)
11 June 2014Register inspection address has been changed from C/O Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG England (1 page)
11 June 2014Register inspection address has been changed from C/O Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG England (1 page)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 24
(9 pages)
10 June 2014Registered office address changed from Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG on 10 June 2014 (1 page)
10 June 2014Secretary's details changed for Rumball Sedgwick on 30 July 2013 (1 page)
10 June 2014Secretary's details changed for Rumball Sedgwick on 30 July 2013 (1 page)
10 June 2014Registered office address changed from Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG on 10 June 2014 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (9 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (9 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
28 May 2012Secretary's details changed for Rumball Sedgwich on 18 May 2012 (1 page)
28 May 2012Secretary's details changed for Rumball Sedgwich on 18 May 2012 (1 page)
28 May 2012Register(s) moved to registered office address (1 page)
28 May 2012Register(s) moved to registered office address (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
3 December 2010Appointment of Rumball Sedgwich as a secretary (3 pages)
3 December 2010Appointment of Rumball Sedgwich as a secretary (3 pages)
11 November 2010Appointment of Roy Reid as a director (3 pages)
11 November 2010Appointment of Roy Reid as a director (3 pages)
18 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
14 April 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 14 April 2010 (2 pages)
22 March 2010Appointment of Mr David Robert Sirman as a director (2 pages)
22 March 2010Appointment of Mr David Robert Sirman as a director (2 pages)
19 March 2010Appointment of Mrs Anne Christine Page as a director (2 pages)
19 March 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
19 March 2010Appointment of Mrs Anne Christine Page as a director (2 pages)
19 March 2010Director's details changed for Mr John Victor Welchman on 11 March 2010 (2 pages)
19 March 2010Director's details changed for Mr John Victor Welchman on 11 March 2010 (2 pages)
19 March 2010Appointment of Mr John Victor Welchman as a director (2 pages)
19 March 2010Termination of appointment of Hertford Company Secretaries Limited as a director (1 page)
19 March 2010Appointment of Mr John Victor Welchman as a director (2 pages)
19 March 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
19 March 2010Termination of appointment of Cpm Asset Management Limited as a director (1 page)
19 March 2010Termination of appointment of Hertford Company Secretaries Limited as a director (1 page)
19 March 2010Termination of appointment of Cpm Asset Management Limited as a director (1 page)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
5 June 2009Return made up to 18/05/09; full list of members (11 pages)
5 June 2009Return made up to 18/05/09; full list of members (11 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 February 2009Return made up to 18/05/08; full list of members
  • 363(287) ‐ Registered office changed on 19/02/09
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2009Return made up to 18/05/08; full list of members
  • 363(287) ‐ Registered office changed on 19/02/09
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2009Full accounts made up to 31 December 2007 (12 pages)
5 February 2009Full accounts made up to 31 December 2007 (12 pages)
20 September 2007Full accounts made up to 31 December 2006 (11 pages)
20 September 2007Full accounts made up to 31 December 2006 (11 pages)
19 June 2007Return made up to 18/05/07; full list of members (8 pages)
19 June 2007Return made up to 18/05/07; full list of members (8 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
5 July 2006Return made up to 18/05/06; full list of members; amend (8 pages)
5 July 2006Return made up to 18/05/06; full list of members; amend (8 pages)
24 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(7 pages)
7 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(7 pages)
23 May 2005Full accounts made up to 31 December 2004 (9 pages)
23 May 2005Full accounts made up to 31 December 2004 (9 pages)
22 October 2004Full accounts made up to 31 December 2003 (11 pages)
22 October 2004Full accounts made up to 31 December 2003 (11 pages)
18 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
11 February 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
11 February 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
3 February 2004Full accounts made up to 31 May 2003 (10 pages)
3 February 2004Full accounts made up to 31 May 2003 (10 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
15 May 2003Return made up to 18/05/03; full list of members (7 pages)
15 May 2003Return made up to 18/05/03; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
28 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
14 May 2002Return made up to 18/05/02; full list of members (7 pages)
14 May 2002Return made up to 18/05/02; full list of members (7 pages)
29 November 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
29 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Return made up to 18/05/01; full list of members (6 pages)
30 May 2001Return made up to 18/05/01; full list of members (6 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: po box 55 7 spa road london SE16 3QP (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: po box 55 7 spa road london SE16 3QP (1 page)
18 May 2000Incorporation (21 pages)
18 May 2000Incorporation (21 pages)