Company NamePotters Wood Park Residents Limited
Company StatusActive
Company Number05752745
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Jennifer Valerie Pitt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMrs Frances Elizabeth Burchell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Michael Gibilaro
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(7 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Secretary NameMr Philip Geoffrey Simmons
StatusCurrent
Appointed02 April 2016(10 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMrs Lindsey Karen Massey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed19 September 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr John Hilton James
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChells Manor House Stevenage
Hertfordshire
SG7 2AA
Director NameMr Richard John James
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressChells Manor
Stevenage
Hertfordshire
SG2 7AA
Secretary NameMr Richard John James
NationalityEnglish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressChells Manor
Stevenage
Hertfordshire
SG2 7AA
Director NamePeter Harvey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2010)
RoleIT Manager
Correspondence AddressDavenport Lodge 7 Potters Wood Close
Ware
Hertfordshire
SG12 0LD
Director NameMartin Lawrence
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoulton House
1 Potters Wood Close, Nr Dane End
Ware
Hertfordshire
SG12 0LA
Secretary NamePeter Harvey
NationalityIrish
StatusResigned
Appointed24 October 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2010)
RoleIT Manager
Correspondence AddressDavenport Lodge 7 Potters Wood Close
Ware
Hertfordshire
SG12 0LD
Secretary NameJane Lawrence
NationalityBritish
StatusResigned
Appointed09 January 2010(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2013)
RoleCompany Director
Correspondence Address1 Potters Wood Close
Dane End
Ware
Herts
SG12 0LD
Director NameMs Emily May McClelland
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Philip Roy Bond
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Jason Massey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Christopher Neil Green
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 February 2022)
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameSpringfield Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 October 2013(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2016)
Correspondence AddressSpringfield House Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£5,606
Cash£5,700
Current Liabilities£433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
23 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
12 February 2022Termination of appointment of Christopher Neil Green as a director on 2 February 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
7 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
24 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
3 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 September 2017Termination of appointment of Jason Massey as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Philip Roy Bond as a director on 19 September 2017 (1 page)
19 September 2017Appointment of Mrs Lindsey Karen Massey as a director on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Jason Massey as a director on 19 September 2017 (1 page)
19 September 2017Appointment of Mrs Lindsey Karen Massey as a director on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Philip Roy Bond as a director on 19 September 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD England to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD England to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
12 April 2016Termination of appointment of Springfield Secretaries Ltd. as a secretary on 2 March 2016 (1 page)
12 April 2016Termination of appointment of Springfield Secretaries Ltd. as a secretary on 2 March 2016 (1 page)
12 April 2016Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 12 April 2016 (1 page)
12 April 2016Appointment of Mr Philip Geoffrey Simmons as a secretary on 2 April 2016 (2 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7
(6 pages)
12 April 2016Appointment of Mr Philip Geoffrey Simmons as a secretary on 2 April 2016 (2 pages)
12 April 2016Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 12 April 2016 (1 page)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Termination of appointment of Emily May Mcclelland as a director on 24 March 2015 (1 page)
27 November 2015Termination of appointment of Emily May Mcclelland as a director on 24 March 2015 (1 page)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 7
(7 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 7
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 7
(7 pages)
9 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 7
(7 pages)
16 January 2014Appointment of Mr Michael Gibilaro as a director (2 pages)
16 January 2014Appointment of Mr Michael Gibilaro as a director (2 pages)
13 December 2013Appointment of Ms Emily May Mcclelland as a director (2 pages)
13 December 2013Termination of appointment of Emily Mcclelland as a director (1 page)
13 December 2013Appointment of Ms Emily May Mcclelland as a director (2 pages)
13 December 2013Termination of appointment of Emily Mcclelland as a director (1 page)
11 December 2013Appointment of Ms Emily May Mcclelland as a director (2 pages)
11 December 2013Appointment of Ms Emily May Mcclelland as a director (2 pages)
5 December 2013Termination of appointment of Martin Lawrence as a director (1 page)
5 December 2013Termination of appointment of Martin Lawrence as a director (1 page)
22 October 2013Appointment of Mr Christopher Neil Green as a director (2 pages)
22 October 2013Appointment of Mr Christopher Neil Green as a director (2 pages)
16 October 2013Appointment of Mr. Philip Bond as a director (2 pages)
16 October 2013Appointment of Mr. Philip Bond as a director (2 pages)
15 October 2013Appointment of Jennifer Valerie Pitt as a director (2 pages)
15 October 2013Appointment of Mr Jason Massey as a director (2 pages)
15 October 2013Appointment of Mrs Frances Elizabeth Burchell as a director (2 pages)
15 October 2013Appointment of Mr Jason Massey as a director (2 pages)
15 October 2013Appointment of Mrs Frances Elizabeth Burchell as a director (2 pages)
15 October 2013Appointment of Jennifer Valerie Pitt as a director (2 pages)
11 October 2013Registered office address changed from 1 Potters Wood Close Dane End Ware Hertfordshire SG12 0LD on 11 October 2013 (1 page)
11 October 2013Termination of appointment of Jane Lawrence as a secretary (1 page)
11 October 2013Appointment of Springfield Secretaries Ltd. as a secretary (2 pages)
11 October 2013Appointment of Springfield Secretaries Ltd. as a secretary (2 pages)
11 October 2013Termination of appointment of Jane Lawrence as a secretary (1 page)
11 October 2013Registered office address changed from 1 Potters Wood Close Dane End Ware Hertfordshire SG12 0LD on 11 October 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (8 pages)
1 April 2010Director's details changed for Martin Lawrence on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Martin Lawrence on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (8 pages)
1 April 2010Director's details changed for Martin Lawrence on 1 October 2009 (2 pages)
29 January 2010Registered office address changed from Davenport Lodge 7 Potters Wood Close Ware Hertfordshire SG12 0LD on 29 January 2010 (1 page)
29 January 2010Termination of appointment of Peter Harvey as a secretary (1 page)
29 January 2010Appointment of Jane Lawrence as a secretary (3 pages)
29 January 2010Termination of appointment of Peter Harvey as a secretary (1 page)
29 January 2010Termination of appointment of Peter Harvey as a director (1 page)
29 January 2010Appointment of Jane Lawrence as a secretary (3 pages)
29 January 2010Termination of appointment of Peter Harvey as a director (1 page)
29 January 2010Registered office address changed from Davenport Lodge 7 Potters Wood Close Ware Hertfordshire SG12 0LD on 29 January 2010 (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 23/03/09; full list of members (7 pages)
3 April 2009Return made up to 23/03/09; full list of members (7 pages)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 May 2008Return made up to 23/03/08; full list of members (7 pages)
12 May 2008Return made up to 23/03/08; full list of members (7 pages)
19 March 2008Appointment terminated director richard james (1 page)
19 March 2008Registered office changed on 19/03/2008 from chells manor stevenage hertfordshire SG2 7AA (1 page)
19 March 2008Registered office changed on 19/03/2008 from chells manor stevenage hertfordshire SG2 7AA (1 page)
19 March 2008Appointment terminated director richard james (1 page)
7 March 2008Appointment terminated director john james (1 page)
7 March 2008Appointment terminated director john james (1 page)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 September 2007Ad 21/08/07--------- £ si 7@1=7 £ ic 1/8 (4 pages)
6 September 2007Ad 21/08/07--------- £ si 7@1=7 £ ic 1/8 (4 pages)
28 March 2007Return made up to 23/03/07; full list of members (2 pages)
28 March 2007Return made up to 23/03/07; full list of members (2 pages)
10 May 2006New director appointed (3 pages)
10 May 2006New secretary appointed;new director appointed (3 pages)
10 May 2006Registered office changed on 10/05/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
10 May 2006New director appointed (3 pages)
10 May 2006Registered office changed on 10/05/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
10 May 2006New secretary appointed;new director appointed (3 pages)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
23 March 2006Incorporation (19 pages)
23 March 2006Incorporation (19 pages)