You are here: bizstats.co.uk > a-z index > 7 list > 76 list

760 St. Albans Road Management Company Limited WATFORD


760 St. Albans Road Management Company started in year 1977 as Private Limited Company with registration number 01300401. The 760 St. Albans Road Management Company company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Watford at First Floor Radius House. Postal code: WD17 1HP.

The firm has 7 directors, namely Dhiraj C., Venkata S. and Helen B. and others. Of them, Pravinkumar P., Jacqueline R. have been with the company the longest, being appointed on 8 January 2008 and Dhiraj C. has been with the company for the least time - from 22 February 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

760 St. Albans Road Management Company Limited Address / Contact

Office Address First Floor Radius House
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01300401
Date of Incorporation Fri, 25th Feb 1977
Industry Residents property management
End of financial Year 29th June
Company age 47 years old
Account next due date Fri, 29th Mar 2024 (26 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Dhiraj C.

Position: Director

Appointed: 22 February 2022

Venkata S.

Position: Director

Appointed: 21 February 2022

Helen B.

Position: Director

Appointed: 07 October 2019

Keith B.

Position: Director

Appointed: 07 October 2019

Iain C.

Position: Director

Appointed: 20 January 2014

Pravinkumar P.

Position: Director

Appointed: 08 January 2008

Jacqueline R.

Position: Director

Appointed: 08 January 2008

Jiten Y.

Position: Director

Appointed: 15 November 2014

Resigned: 28 November 2019

David A.

Position: Director

Appointed: 08 January 2008

Resigned: 02 August 2013

Kieran C.

Position: Secretary

Appointed: 08 January 2008

Resigned: 03 July 2018

Kieran C.

Position: Director

Appointed: 08 January 2008

Resigned: 03 July 2018

Robert W.

Position: Director

Appointed: 08 January 2008

Resigned: 14 March 2012

Neil A.

Position: Director

Appointed: 01 April 2003

Resigned: 05 October 2007

Andrew H.

Position: Director

Appointed: 13 November 2000

Resigned: 18 October 2007

Andrew H.

Position: Secretary

Appointed: 13 November 2000

Resigned: 18 October 2007

Barbara L.

Position: Secretary

Appointed: 03 February 1999

Resigned: 13 November 2001

Michael C.

Position: Director

Appointed: 03 February 1999

Resigned: 01 April 2003

Matthew W.

Position: Secretary

Appointed: 09 January 1995

Resigned: 25 April 1999

Barbara L.

Position: Director

Appointed: 20 March 1993

Resigned: 13 November 2000

Matthew W.

Position: Director

Appointed: 20 March 1993

Resigned: 25 April 1999

Dawn A.

Position: Secretary

Appointed: 01 February 1993

Resigned: 09 January 1995

Dawn A.

Position: Director

Appointed: 24 August 1992

Resigned: 09 January 1995

Vincent D.

Position: Secretary

Appointed: 31 December 1990

Resigned: 01 February 1993

Ronald A.

Position: Director

Appointed: 31 December 1990

Resigned: 14 August 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Wed, 29th Jun 2022
filed on: 2nd, February 2023
Free Download (4 pages)

Company search

Advertisements