Company NameWaverley Road Management Company Limited
Company StatusActive
Company Number04069399
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 2000(23 years, 7 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 NameMichael Sherlock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(3 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Abbotts House
198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Director NameBruce Richard Champion
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(3 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Abbotts House
198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Director NameMr Carl Noack
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Abbotts House
198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Director NameMr Justyn Dunt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleProject Manager Burberry
Country of ResidenceEngland
Correspondence AddressAbbotts House Abbotts House
198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Secretary NameRumball Sedgwick Block Management
StatusCurrent
Appointed15 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMr Christopher John Cooney
Date of BirthJune 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Farnham Road
Guildford
Surrey
GU2 5PE
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Secretary NameMr Anthony Roy Inkin
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Director NameSimon Louis Wilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2004)
RoleConveyancer
Correspondence Address204 Staines Road
Leleham
Middlesex
TW18 2RT
Director NameAdrian Keith Wood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2007)
RoleBanker
Correspondence Address11 Pegasus Place
St Albans
Hertfordshire
AL3 5QT
Director NameMr Keith Morgan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(3 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 26 October 2021)
RoleSystems Software Engineer
Country of ResidenceEngland
Correspondence AddressAbbotts House Abbotts House
198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Director NameMr Joel Solomon Harris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2007)
RoleSports Therapist
Country of ResidenceEngland
Correspondence Address36 Pegasus Place
St Albans
Hertfordshire
AL3 5QT
Secretary NameMr Keith Morgan
NationalityBritish
StatusResigned
Appointed31 October 2004(4 years, 1 month after company formation)
Appointment Duration16 years, 12 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts House Abbotts House
198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Director NameMr Simon Paul Mackinder
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2010)
RoleRegional Account Director
Correspondence Address19 Pegasus Place
Waverley Road
St. Albans
Hertfordshire
AL3 5QT
Director NameMr Christopher Robert Norwood
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 2014)
RoleAdvertising-Senior Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Pegasus Place
St. Albans
Hertfordshire
AL3 5QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2004(3 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2004)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressAbbotts House Abbotts House
198 Lower High Street
Watford
Hertfordshire
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£29,698
Cash£30,216
Current Liabilities£1,080

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

3 October 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 October 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
25 May 2022Secretary's details changed for Rumball Sedgwick on 25 May 2022 (1 page)
17 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
15 November 2021Director's details changed for Mr Carl Noak on 15 November 2021 (2 pages)
15 November 2021Appointment of Rumball Sedgwick as a secretary on 15 November 2021 (2 pages)
26 October 2021Termination of appointment of Keith Morgan as a director on 26 October 2021 (1 page)
26 October 2021Termination of appointment of Keith Morgan as a secretary on 26 October 2021 (1 page)
22 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 November 2020Appointment of Mr Justyn Dunt as a director on 17 November 2020 (2 pages)
21 September 2020Registered office address changed from 198 Lower High Street Watford WD17 2FF to Abbotts House Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FF on 21 September 2020 (1 page)
14 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 March 2020Director's details changed for Michael Sherlock on 27 March 2020 (2 pages)
27 March 2020Secretary's details changed for Mr Keith Morgan on 27 March 2020 (1 page)
27 March 2020Director's details changed for Mr Keith Morgan on 27 March 2020 (2 pages)
27 March 2020Director's details changed for Bruce Richard Champion on 27 March 2020 (2 pages)
12 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
21 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 December 2015Appointment of Mr Carl Noak as a director on 7 December 2015 (2 pages)
8 December 2015Appointment of Mr Carl Noak as a director on 7 December 2015 (2 pages)
7 October 2015Annual return made up to 11 September 2015 no member list (5 pages)
7 October 2015Annual return made up to 11 September 2015 no member list (5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Annual return made up to 11 September 2014 no member list (5 pages)
15 September 2014Annual return made up to 11 September 2014 no member list (5 pages)
27 June 2014Termination of appointment of Christopher Norwood as a director (1 page)
27 June 2014Termination of appointment of Christopher Norwood as a director (1 page)
24 October 2013Registered office address changed from 58 St Peters Street St Albans Hertfordshire AL1 3HG on 24 October 2013 (1 page)
24 October 2013Annual return made up to 11 September 2013 no member list (6 pages)
24 October 2013Annual return made up to 11 September 2013 no member list (6 pages)
24 October 2013Registered office address changed from 58 St Peters Street St Albans Hertfordshire AL1 3HG on 24 October 2013 (1 page)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2012Annual return made up to 11 September 2012 no member list (6 pages)
13 September 2012Annual return made up to 11 September 2012 no member list (6 pages)
4 September 2012Full accounts made up to 31 December 2011 (5 pages)
4 September 2012Full accounts made up to 31 December 2011 (5 pages)
12 September 2011Annual return made up to 11 September 2011 no member list (6 pages)
12 September 2011Annual return made up to 11 September 2011 no member list (6 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2010Director's details changed for Michael Sherlock on 11 September 2010 (2 pages)
13 September 2010Director's details changed for Bruce Richard Champion on 11 September 2010 (2 pages)
13 September 2010Annual return made up to 11 September 2010 no member list (6 pages)
13 September 2010Director's details changed for Michael Sherlock on 11 September 2010 (2 pages)
13 September 2010Annual return made up to 11 September 2010 no member list (6 pages)
13 September 2010Director's details changed for Bruce Richard Champion on 11 September 2010 (2 pages)
10 August 2010Director's details changed for Mr Christopher Robert Norwood on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Christopher Robert Norwood on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Christopher Robert Norwood on 9 August 2010 (2 pages)
9 August 2010Termination of appointment of Simon Mackinder as a director (1 page)
9 August 2010Termination of appointment of Simon Mackinder as a director (1 page)
9 August 2010Appointment of Mr Christopher Robert Norwood as a director (2 pages)
9 August 2010Appointment of Mr Christopher Robert Norwood as a director (2 pages)
10 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 September 2009Annual return made up to 11/09/09 (3 pages)
22 September 2009Annual return made up to 11/09/09 (3 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 September 2008Annual return made up to 11/09/08 (3 pages)
24 September 2008Annual return made up to 11/09/08 (3 pages)
24 September 2008Location of register of members (1 page)
24 September 2008Location of register of members (1 page)
21 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 March 2008Director appointed mr simon paul mackinder (1 page)
11 March 2008Director appointed mr simon paul mackinder (1 page)
21 September 2007Annual return made up to 11/09/07 (2 pages)
21 September 2007Annual return made up to 11/09/07 (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
11 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 January 2007Annual return made up to 11/09/06 (2 pages)
25 January 2007Annual return made up to 11/09/06 (2 pages)
11 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 November 2005Annual return made up to 11/09/05 (6 pages)
1 November 2005Annual return made up to 11/09/05 (6 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 November 2004New secretary appointed (1 page)
8 November 2004New secretary appointed (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
1 November 2004Registered office changed on 01/11/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
1 November 2004Registered office changed on 01/11/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 September 2004Annual return made up to 11/09/04 (5 pages)
17 September 2004Annual return made up to 11/09/04 (5 pages)
14 June 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
14 June 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
15 May 2004Full accounts made up to 30 September 2003 (10 pages)
15 May 2004Full accounts made up to 30 September 2003 (10 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed (1 page)
23 March 2004New secretary appointed (1 page)
22 March 2004Secretary resigned;director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned;director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
27 February 2004Registered office changed on 27/02/04 from: second floor connaught house, alexandra terrace, guildford surrey GU1 3DA (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Registered office changed on 27/02/04 from: second floor connaught house, alexandra terrace, guildford surrey GU1 3DA (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
20 September 2003Annual return made up to 11/09/03 (4 pages)
20 September 2003Annual return made up to 11/09/03 (4 pages)
5 August 2003Full accounts made up to 30 September 2002 (9 pages)
5 August 2003Full accounts made up to 30 September 2002 (9 pages)
30 September 2002Annual return made up to 11/09/02 (4 pages)
30 September 2002Annual return made up to 11/09/02 (4 pages)
19 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
19 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
19 September 2001Annual return made up to 11/09/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 September 2001Annual return made up to 11/09/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
11 September 2000Incorporation (25 pages)
11 September 2000Incorporation (25 pages)