WATTS ROAD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

23/12/2223 December 2022 Registered 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 2022-12-23

View Document

23/12/2223 December 2022 Termination of appointment of Paul Wells as a secretary on 2022-12-10

View Document

23/12/2223 December 2022 Appointment of 2 Manage Property Limited as a secretary on 2022-12-10

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 DIRECTOR APPOINTED MR DAVID JAMES PENNY

View Document

29/06/1929 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN O'SULIVAN

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MRS REBECCA JANE STARK

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA BARTON

View Document

25/05/1725 May 2017 SECRETARY APPOINTED MR PAUL WELLS

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY LINDA BARTON

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

15/06/1615 June 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MISS CATRIONA MC DONNELL

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM C/O C\O SUMTOTAL ACCOUNTANCY SUITE 7 CHESSINGTON BUSINESS CENTRE COX LANE CHESSINGTON SURREY KT9 1SD

View Document

16/03/1616 March 2016 SAIL ADDRESS CHANGED FROM: C/O STEPHEN ROCHE 6 THE LODGE WATTS ROAD THAMES DITTON SURREY KT7 0DE UNITED KINGDOM

View Document

16/03/1616 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR RONA COBB

View Document

25/06/1525 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MRS LINDA MASON BARTON

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR MARTIN O'SULIVAN

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR DIANA ROBINSON

View Document

28/01/1528 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM PARRY & DREWETT 338 HOOK ROAD CHESSINGTON SURREY KT9 1NU ENGLAND

View Document

13/02/1413 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

27/07/1327 July 2013 REGISTERED OFFICE CHANGED ON 27/07/2013 FROM C/O L BARTON 4 WATTS ROAD THAMES DITTON SURREY KT7 0DE ENGLAND

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 6 THE LODGE WATTS ROAD THAMES DITTON SURREY KT7 0DE

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER

View Document

12/06/1312 June 2013 SECRETARY APPOINTED MRS LINDA MASON BARTON

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MRS DIANA ROSEMARY ROBINSON

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROCHE

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROCHE

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MRS RONA COBB

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN COBB

View Document

26/01/1126 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER ROCHE / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER ROCHE / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN COBB / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR APPOINTED JAMES COOPER

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR IVAN SNOW

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 3 THE LODGE WATTS ROAD THAMES DITTON KT7 0DE

View Document

27/03/0927 March 2009 SECRETARY APPOINTED STEPHEN ROCHE

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ROBIN COBB

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROCHE / 12/01/2009

View Document

12/01/0912 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company