Vicarage Road Watford Management Company Limited HARROW


Vicarage Road Watford Management Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05859079. The Vicarage Road Watford Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Harrow at C/o Jfm Block And Estate Management. Postal code: HA1 1BQ.

The company has 2 directors, namely Jenny C., Seyyid J.. Of them, Seyyid J. has been with the company the longest, being appointed on 20 January 2016 and Jenny C. has been with the company for the least time - from 12 September 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vicarage Road Watford Management Company Limited Address / Contact

Office Address C/o Jfm Block And Estate Management
Office Address2 Middlesex House, 130 College Road
Town Harrow
Post code HA1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05859079
Date of Incorporation Tue, 27th Jun 2006
Industry Residents property management
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Jenny C.

Position: Director

Appointed: 12 September 2017

Seyyid J.

Position: Director

Appointed: 20 January 2016

Jfm Block & Estate Management

Position: Corporate Secretary

Appointed: 12 October 2015

Hightown Housing Association Limited

Position: Corporate Director

Appointed: 10 May 2018

Resigned: 25 March 2019

Rajeev S.

Position: Director

Appointed: 12 September 2017

Resigned: 25 March 2019

Laurence S.

Position: Director

Appointed: 20 January 2016

Resigned: 25 March 2019

Antony B.

Position: Director

Appointed: 07 January 2016

Resigned: 08 May 2018

Ringley Company Secretary

Position: Corporate Secretary

Appointed: 01 April 2013

Resigned: 12 October 2015

Ringley Shadow Directors Ltd

Position: Corporate Director

Appointed: 01 April 2013

Resigned: 12 October 2015

Kelly H.

Position: Secretary

Appointed: 02 February 2011

Resigned: 29 April 2013

Hightown Praetorian + Churches Housing Association

Position: Corporate Director

Appointed: 26 May 2009

Resigned: 04 May 2018

Lee M.

Position: Director

Appointed: 26 May 2009

Resigned: 03 December 2015

James H.

Position: Secretary

Appointed: 24 September 2008

Resigned: 11 September 2009

Terence W.

Position: Secretary

Appointed: 01 August 2007

Resigned: 01 February 2011

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 29 April 2013

Maryline P.

Position: Director

Appointed: 01 August 2007

Resigned: 26 May 2009

Paul D.

Position: Secretary

Appointed: 01 August 2007

Resigned: 16 June 2008

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 June 2006

Resigned: 27 June 2006

Bernard W.

Position: Secretary

Appointed: 27 June 2006

Resigned: 08 August 2006

Bernard W.

Position: Director

Appointed: 27 June 2006

Resigned: 08 August 2006

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2006

Resigned: 27 June 2006

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Hightown Praetorian & Churches Housing from Hemel Hempstead, England. This PSC is classified as "a housing association", has 25-50% voting rights. This PSC has 25-50% voting rights.

Hightown Praetorian & Churches Housing

Hightown House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 4XH, England

Legal authority Equality And Human Rights Commission (Ehrc) Code Of Practice On Services, Public Functions And Associations
Legal form Housing Association
Notified on 10 July 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements