Westcott Park No.4 Residents Company Limited HODDESDON


Westcott Park No.4 Residents Company started in year 1992 as Private Limited Company with registration number 02731854. The Westcott Park No.4 Residents Company company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Hoddesdon at Rmg House. Postal code: EN11 0DR.

The firm has one director. Clare C., appointed on 30 January 2017. There are currently no secretaries appointed. 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.

Westcott Park No.4 Residents Company Limited Address / Contact

Office Address Rmg House
Office Address2 Essex Road
Town Hoddesdon
Post code EN11 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02731854
Date of Incorporation Thu, 16th Jul 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Clare C.

Position: Director

Appointed: 30 January 2017

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2000

Helen B.

Position: Director

Appointed: 17 December 2003

Resigned: 30 January 2017

Nicholas B.

Position: Director

Appointed: 05 December 2003

Resigned: 13 May 2011

Sarita S.

Position: Director

Appointed: 14 January 2003

Resigned: 15 January 2004

Joanna S.

Position: Director

Appointed: 14 June 2000

Resigned: 28 August 2002

Peter D.

Position: Secretary

Appointed: 14 May 1997

Resigned: 25 June 2000

Angus S.

Position: Secretary

Appointed: 05 September 1996

Resigned: 14 May 1997

David R.

Position: Director

Appointed: 08 May 1996

Resigned: 27 July 1999

Oskar S.

Position: Director

Appointed: 08 May 1996

Resigned: 22 June 2007

John S.

Position: Director

Appointed: 13 November 1995

Resigned: 08 May 1996

Christopher P.

Position: Director

Appointed: 16 July 1995

Resigned: 08 May 1996

Paul H.

Position: Director

Appointed: 01 July 1995

Resigned: 08 May 1996

Pauline J.

Position: Secretary

Appointed: 03 April 1995

Resigned: 05 September 1996

John Y.

Position: Director

Appointed: 07 February 1994

Resigned: 13 November 1995

Stephen H.

Position: Director

Appointed: 16 July 1992

Resigned: 08 November 1993

Ian C.

Position: Director

Appointed: 16 July 1992

Resigned: 07 February 1994

Paul B.

Position: Director

Appointed: 16 July 1992

Resigned: 08 May 1996

John B.

Position: Director

Appointed: 16 July 1992

Resigned: 08 May 1996

Anthony D.

Position: Secretary

Appointed: 16 July 1992

Resigned: 05 September 1996

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 July 1992

Resigned: 16 July 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 1992

Resigned: 16 July 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 July 1992

Resigned: 16 July 1992

Colin S.

Position: Director

Appointed: 16 July 1992

Resigned: 16 July 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Akelius Residential Ltd. from London, England. This PSC is categorised as "a co-operative and community benefit societies act 2014", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Akelius Residential Ltd.

Coin House Gees Court, London, W1U 1JA, England

Legal authority Limited Liability Act 2000
Legal form Co-Operative And Community Benefit Societies Act 2014
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth250250250250250250     
Balance Sheet
Net Assets Liabilities     250250250250250250
Cash Bank In Hand 250250        
Net Assets Liabilities Including Pension Asset Liability250250250250250250     
Reserves/Capital
Shareholder Funds250250250250250250     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset250250250250250250250250250250250
Number Shares Allotted 250250250250250250250250250250
Par Value Share 1111111111
Share Capital Allotted Called Up Paid250250250250250250     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 9th, May 2023
Free Download (2 pages)

Company search

Advertisements