Company NameHalton Wood Estate Management Company Limited
Company StatusActive
Company Number04267952
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 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

Secretary NameRumball Sedgwick
StatusCurrent
Appointed06 February 2020(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Jeremy Charles Rich
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Andrew Philip Wyatt
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleDirector Project Manager
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMrs Carol Ann Tindley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr John Fryer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMrs Debra Last-Sutton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleAdministration Director
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMs Elizabeth Norris
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMs Vanessa Jean Corinna Pegg
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Stanley Road
Kings Heath
Birmingham
West Midlands
B14 7NB
Director NameMr David Martin Slade
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address7 Wentworth Road
Harbourne
Birmingham
B17 9SH
Secretary NameAlastair Jonathan Taylor Peet
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address65 George Street
Birmingham
B3 1QA
Director NamePhilip James Medford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(2 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 18 January 2019)
RoleSolicitor
Correspondence AddressPenny Farthings
Mill Lane
Action Trussell
Stafford
ST17 0RD
Director NameGerard Relph
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(2 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 18 January 2019)
RoleSolicitor
Correspondence Address23 Greenfield Avenue
Balsall Common
Coventry
West Midlands
CV7 7UG
Director NamePeter Woodstock Harris
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(17 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameTimothy Hollingsworth
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 2019(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2009(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 January 2019)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Everdirector LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
7 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
27 April 2022Confirmation statement made on 6 February 2022 with updates (10 pages)
26 April 2022Notification of Jeremy Charles Rich as a person with significant control on 25 April 2022 (2 pages)
4 April 2022Cessation of Timothy Hollingsworth as a person with significant control on 4 April 2022 (1 page)
8 March 2022Appointment of Mr John Fryer as a director on 2 March 2022 (2 pages)
8 March 2022Appointment of Mrs Debra Last-Sutton as a director on 2 March 2022 (2 pages)
8 March 2022Appointment of Ms Elizabeth Norris as a director on 2 March 2022 (2 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
19 August 2021Statement of capital following an allotment of shares on 19 August 2021
  • GBP 1
(3 pages)
24 June 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
6 January 2021Appointment of Mrs Carol Ann Tindley as a director on 4 January 2021 (2 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 October 2020Termination of appointment of Timothy Hollingsworth as a director on 23 October 2020 (1 page)
29 February 2020Appointment of Mr Jeremy Charles Rich as a director on 29 February 2020 (2 pages)
29 February 2020Appointment of Mr Andrew Philip Wyatt as a director on 29 February 2020 (2 pages)
27 February 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
7 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
6 February 2020Appointment of Rumball Sedgwick as a secretary on 6 February 2020 (2 pages)
5 December 2019Notification of Timothy Hollingsworth as a person with significant control on 10 October 2019 (2 pages)
5 December 2019Cessation of Everdirector Limited as a person with significant control on 10 October 2019 (1 page)
12 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
16 July 2019Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Abbotts House 198 Lower High Street Watford WD17 2FF on 16 July 2019 (1 page)
16 July 2019Termination of appointment of Peter Woodstock Harris as a director on 2 May 2019 (1 page)
16 July 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
16 July 2019Appointment of Timothy Hollingsworth as a director on 2 May 2019 (2 pages)
31 January 2019Appointment of Peter Woodstock Harris as a director on 18 January 2019 (2 pages)
31 January 2019Termination of appointment of Philip James Medford as a director on 18 January 2019 (1 page)
31 January 2019Termination of appointment of Gerard Relph as a director on 18 January 2019 (1 page)
30 January 2019Termination of appointment of Eversecretary Limited as a secretary on 18 January 2019 (1 page)
29 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
22 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
17 December 2009Annual return made up to 9 August 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 9 August 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 9 August 2009 with a full list of shareholders (5 pages)
3 December 2009Termination of appointment of Alastair Peet as a secretary (2 pages)
3 December 2009Registered office address changed from 115 Colmore Row Birmingham West Midlands B3 3AL on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 115 Colmore Row Birmingham West Midlands B3 3AL on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 115 Colmore Row Birmingham West Midlands B3 3AL on 3 December 2009 (1 page)
3 December 2009Termination of appointment of Alastair Peet as a secretary (2 pages)
3 December 2009Appointment of Eversecretary Limited as a secretary (2 pages)
3 December 2009Appointment of Eversecretary Limited as a secretary (2 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
13 January 2009Return made up to 09/08/08; no change of members (4 pages)
13 January 2009Return made up to 09/08/08; no change of members (4 pages)
9 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
9 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
11 December 2007Return made up to 09/08/07; no change of members (4 pages)
11 December 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
11 December 2007Return made up to 09/08/07; no change of members (4 pages)
25 October 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
25 October 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
18 October 2006Return made up to 09/08/06; full list of members (7 pages)
18 October 2006Return made up to 09/08/06; full list of members (7 pages)
9 September 2005Return made up to 09/08/05; full list of members (7 pages)
9 September 2005Return made up to 09/08/05; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
2 August 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
1 September 2004Return made up to 09/08/04; full list of members (7 pages)
1 September 2004Return made up to 09/08/04; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
3 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
26 September 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
26 September 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
20 September 2003Return made up to 09/08/03; full list of members (7 pages)
20 September 2003Return made up to 09/08/03; full list of members (7 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
9 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2001Incorporation (18 pages)
9 August 2001Incorporation (18 pages)