Company NameWatts Road Property Management Limited
DirectorsRebecca Jane Stark and David James Penny
Company StatusActive
Company Number06788765
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 2 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 NameMrs Rebecca Jane Stark
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address2 Manage Property Limited 13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMr David James Penny
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Manage Property Limited 13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Secretary Name2 Manage Property Limited (Corporation)
StatusCurrent
Appointed10 December 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMr Stephen Christopher Roche
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Lodge
Watts Road
Thames Ditton
Surrey
KT7 0DE
Director NameMr Ivan Nikolai Snow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 The Lodge
Watts Road
Thames Ditton
Surrey
KT7 0DE
Secretary NameMr Stephen Christopher Roche
NationalityBritish
StatusResigned
Appointed01 March 2009(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2013)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Lodge
Watts Road
Thames Ditton
Surrey
KT7 0DE
Director NameMr Robin Mortimer Cobb
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2009(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Gate
Cleobury North
Bridgnorth
Shropshire
WV16 6TA
Director NameJames Cooper
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 The Lodge Watts Road
Thames Ditton
Surrey
KT7 0DE
Director NameMrs Rona Cobb
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Chessington Business Centre
Cox Lane
Chessington
Surrey
KT9 1SD
Director NameMrs Diana Rosemary Robinson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Watts Road
Thames Ditton
Surrey
KT7 0DE
Secretary NameMrs Linda Mason Barton
StatusResigned
Appointed12 June 2013(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address4 The Lodge
Watts Road
Thames Ditton
Surrey
KT7 0DE
Director NameMiss Catriona Mc Donnell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2014(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 March 2022)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressSuite 8 Chessington Business Centre Cox Lane
Chessington
Surrey
KT9 1SD
Director NameMrs Linda Mason Barton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2014(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSuite 8 Chessington Business Centre Cox Lane
Chessington
Surrey
KT9 1SD
Director NameMr Martin O'Sulivan
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2014(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 8 Chessington Business Centre Cox Lane
Chessington
Surrey
KT9 1SD
Secretary NameMr Paul Wells
StatusResigned
Appointed01 January 2017(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 2022)
RoleCompany Director
Correspondence AddressSuite 8 Chessington Business Centre Cox Lane
Chessington
Surrey
KT9 1SD

Location

Registered Address2 Manage Property Limited
13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cassie Turner & Gary Turner
16.67%
Ordinary
1 at £1Catriona Mcdonnell
16.67%
Ordinary
1 at £1Diana Robinson
16.67%
Ordinary
1 at £1Linda Barton & Gijsbrecht Verspyck
16.67%
Ordinary
1 at £1Martin O'sulivan
16.67%
Ordinary
1 at £1Rona Cobb
16.67%
Ordinary

Financials

Year2014
Turnover£13
Net Worth£6

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

30 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
23 December 2022Appointment of 2 Manage Property Limited as a secretary on 10 December 2022 (2 pages)
23 December 2022Termination of appointment of Paul Wells as a secretary on 10 December 2022 (1 page)
23 December 2022Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD England to 2 Manage Property Limited 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 23 December 2022 (1 page)
5 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
10 March 2022Termination of appointment of Catriona Mc Donnell as a director on 9 March 2022 (1 page)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
9 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
3 June 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
12 February 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
9 December 2019Appointment of Mr David James Penny as a director on 6 December 2019 (2 pages)
29 June 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
1 May 2019Termination of appointment of Martin O'sulivan as a director on 30 October 2018 (1 page)
7 March 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
21 August 2018Appointment of Mrs Rebecca Jane Stark as a director on 17 August 2018 (2 pages)
22 February 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 May 2017Termination of appointment of Linda Mason Barton as a secretary on 1 October 2016 (1 page)
25 May 2017Appointment of Mr Paul Wells as a secretary on 1 January 2017 (2 pages)
25 May 2017Termination of appointment of Linda Mason Barton as a secretary on 1 October 2016 (1 page)
25 May 2017Termination of appointment of Linda Mason Barton as a director on 1 October 2016 (1 page)
25 May 2017Termination of appointment of Linda Mason Barton as a director on 1 October 2016 (1 page)
25 May 2017Appointment of Mr Paul Wells as a secretary on 1 January 2017 (2 pages)
8 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
15 June 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
15 June 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
9 May 2016Appointment of Miss Catriona Mc Donnell as a director on 9 April 2014 (2 pages)
9 May 2016Appointment of Miss Catriona Mc Donnell as a director on 9 April 2014 (2 pages)
16 March 2016Register inspection address has been changed from C/O Stephen Roche 6 the Lodge Watts Road Thames Ditton Surrey KT7 0DE United Kingdom to Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD (1 page)
16 March 2016Termination of appointment of Rona Cobb as a director on 1 November 2015 (1 page)
16 March 2016Registered office address changed from C/O C O Sumtotal Accountancy Suite 7 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 16 March 2016 (1 page)
16 March 2016Registered office address changed from C/O C O Sumtotal Accountancy Suite 7 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Rona Cobb as a director on 1 November 2015 (1 page)
16 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6
(5 pages)
16 March 2016Register inspection address has been changed from C/O Stephen Roche 6 the Lodge Watts Road Thames Ditton Surrey KT7 0DE United Kingdom to Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD (1 page)
16 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6
(5 pages)
25 June 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
25 June 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
19 February 2015Appointment of Mrs Linda Mason Barton as a director on 20 September 2014 (2 pages)
19 February 2015Appointment of Mrs Linda Mason Barton as a director on 20 September 2014 (2 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6
(6 pages)
28 January 2015Appointment of Mr Martin O'sulivan as a director on 20 September 2014 (2 pages)
28 January 2015Termination of appointment of Diana Rosemary Robinson as a director on 20 September 2014 (1 page)
28 January 2015Termination of appointment of Diana Rosemary Robinson as a director on 20 September 2014 (1 page)
28 January 2015Appointment of Mr Martin O'sulivan as a director on 20 September 2014 (2 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6
(6 pages)
8 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
8 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
13 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 6
(6 pages)
13 February 2014Register(s) moved to registered office address (1 page)
13 February 2014Registered office address changed from Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU England on 13 February 2014 (1 page)
13 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 6
(6 pages)
13 February 2014Register(s) moved to registered office address (1 page)
13 February 2014Registered office address changed from Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU England on 13 February 2014 (1 page)
27 July 2013Registered office address changed from C/O L Barton 4 Watts Road Thames Ditton Surrey KT7 0DE England on 27 July 2013 (1 page)
27 July 2013Registered office address changed from C/O L Barton 4 Watts Road Thames Ditton Surrey KT7 0DE England on 27 July 2013 (1 page)
26 July 2013Registered office address changed from 6 the Lodge Watts Road Thames Ditton Surrey KT7 0DE on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 6 the Lodge Watts Road Thames Ditton Surrey KT7 0DE on 26 July 2013 (1 page)
26 July 2013Termination of appointment of James Cooper as a director (1 page)
26 July 2013Termination of appointment of James Cooper as a director (1 page)
12 June 2013Appointment of Mrs Diana Rosemary Robinson as a director (2 pages)
12 June 2013Appointment of Mrs Diana Rosemary Robinson as a director (2 pages)
12 June 2013Appointment of Mrs Linda Mason Barton as a secretary (2 pages)
12 June 2013Appointment of Mrs Linda Mason Barton as a secretary (2 pages)
19 April 2013Termination of appointment of Stephen Roche as a director (1 page)
19 April 2013Termination of appointment of Stephen Roche as a director (1 page)
19 April 2013Termination of appointment of Stephen Roche as a secretary (1 page)
19 April 2013Termination of appointment of Stephen Roche as a secretary (1 page)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 May 2011Appointment of Mrs Rona Cobb as a director (2 pages)
26 May 2011Appointment of Mrs Rona Cobb as a director (2 pages)
25 May 2011Termination of appointment of Robin Cobb as a director (1 page)
25 May 2011Termination of appointment of Robin Cobb as a director (1 page)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
7 April 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
7 April 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
13 January 2010Secretary's details changed for Stephen Christopher Roche on 1 October 2009 (1 page)
13 January 2010Director's details changed for Robin Cobb on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
13 January 2010Secretary's details changed for Stephen Christopher Roche on 1 October 2009 (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for Mr Stephen Christopher Roche on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Robin Cobb on 1 October 2009 (2 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for Mr Stephen Christopher Roche on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Robin Cobb on 1 October 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Secretary's details changed for Stephen Christopher Roche on 1 October 2009 (1 page)
13 January 2010Director's details changed for Mr Stephen Christopher Roche on 1 October 2009 (2 pages)
3 December 2009Appointment of James Cooper as a director (2 pages)
3 December 2009Appointment of James Cooper as a director (2 pages)
17 September 2009Appointment terminated director ivan snow (1 page)
17 September 2009Appointment terminated director ivan snow (1 page)
1 September 2009Registered office changed on 01/09/2009 from 3 the lodge watts road thames ditton KT7 0DE (1 page)
1 September 2009Registered office changed on 01/09/2009 from 3 the lodge watts road thames ditton KT7 0DE (1 page)
27 March 2009Secretary appointed stephen roche (2 pages)
27 March 2009Director appointed robin cobb (2 pages)
27 March 2009Director appointed robin cobb (2 pages)
27 March 2009Secretary appointed stephen roche (2 pages)
26 March 2009Ad 20/03/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
26 March 2009Ad 20/03/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
20 March 2009Ad 05/03/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
20 March 2009Ad 05/03/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
13 January 2009Director's change of particulars / stephen roche / 12/01/2009 (1 page)
13 January 2009Director's change of particulars / stephen roche / 12/01/2009 (1 page)
12 January 2009Incorporation (18 pages)
12 January 2009Incorporation (18 pages)