Company NameBurgess House (Whyteleafe) Residents Company Limited
DirectorsAnthony Martin Dowle and Shaffick Marc Babwah
Company StatusActive
Company Number05607064
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Martin Dowle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite H, Hollies House 230 High Street
Potters Bar
Hertfordshire
EN6 5BL
Director NameMr Shaffick Marc Babwah
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(5 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite H, Hollies House 230 High Street
Potters Bar
Hertfordshire
EN6 5BL
Secretary NameMr Marc Babwah
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Old Park View
Enfield
Middlesex
EN2 7EG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChansecs Limited (Corporation)
StatusResigned
Appointed12 November 2009(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 February 2014)
Correspondence Address115 Crockhamwell Road
Woodley
Berkshire
RG5 3JP
Secretary NameNumbers Associates Ltd (Corporation)
StatusResigned
Appointed01 March 2014(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2017)
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS

Contact

Websitetimpsonlocksmiths.co.uk
Telephone0161 9466232
Telephone regionManchester

Location

Registered AddressSuite H, Hollies House
230 High Street
Potters Bar
Hertfordshire
EN6 5BL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Anthony Martin Dowle
100.00%
Ordinary

Financials

Year2014
Net Worth£8,664
Cash£2,721
Current Liabilities£2,430

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
23 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
14 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 June 2022Registered office address changed from C/O C/O Numbers Associates Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite H, Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 29 June 2022 (1 page)
29 June 2022Change of details for Mr Anthony Martin Dowle as a person with significant control on 16 June 2022 (2 pages)
12 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 June 2017Termination of appointment of Numbers Associates Ltd as a secretary on 1 June 2017 (1 page)
7 June 2017Termination of appointment of Numbers Associates Ltd as a secretary on 1 June 2017 (1 page)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
20 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
20 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 May 2014Appointment of Numbers Associates Ltd as a secretary (2 pages)
6 May 2014Appointment of Numbers Associates Ltd as a secretary (2 pages)
7 March 2014Termination of appointment of Chansecs Limited as a secretary (1 page)
7 March 2014Termination of appointment of Chansecs Limited as a secretary (1 page)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
20 December 2012Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP on 20 December 2012 (1 page)
20 December 2012Total exemption full accounts made up to 31 October 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 October 2012 (9 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
9 July 2012Appointment of Mr Shaffick Marc Babwah as a director (2 pages)
9 July 2012Appointment of Mr Shaffick Marc Babwah as a director (2 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
8 April 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
8 April 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
17 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
17 February 2011Director's details changed for Mr. Anthony Martin Dowle on 1 October 2009 (2 pages)
17 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
17 February 2011Director's details changed for Mr. Anthony Martin Dowle on 1 October 2009 (2 pages)
17 February 2011Director's details changed for Mr. Anthony Martin Dowle on 1 October 2009 (2 pages)
1 November 2010Termination of appointment of Marc Babwah as a secretary (1 page)
1 November 2010Termination of appointment of Marc Babwah as a secretary (1 page)
10 September 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
10 September 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
31 March 2010Appointment of Chansecs Limited as a secretary (3 pages)
31 March 2010Registered office address changed from 49 Old Park View Enfield Middlesex EN2 7EG Uk on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 49 Old Park View Enfield Middlesex EN2 7EG Uk on 31 March 2010 (2 pages)
31 March 2010Appointment of Chansecs Limited as a secretary (3 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
28 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
21 November 2008Registered office changed on 21/11/2008 from tudor house upper teddington road hampton wick KT4 1DY (1 page)
21 November 2008Registered office changed on 21/11/2008 from tudor house upper teddington road hampton wick KT4 1DY (1 page)
21 November 2008Return made up to 31/10/08; full list of members (3 pages)
21 November 2008Return made up to 31/10/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 January 2008Return made up to 31/10/07; full list of members (6 pages)
18 January 2008Return made up to 31/10/07; full list of members (6 pages)
22 November 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
22 November 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
20 December 2006Return made up to 31/10/06; full list of members (2 pages)
20 December 2006Return made up to 31/10/06; full list of members (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
31 October 2005Incorporation (14 pages)
31 October 2005Incorporation (14 pages)