Company NameWatts Wood No.2 Residents Company Limited
DirectorsDaniel Leslie Francis and David Meaney
Company StatusActive
Company Number02317628
CategoryPrivate Limited Company
Incorporation Date15 November 1988(35 years, 5 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 NameMr Daniel Leslie Francis
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed07 October 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 Banner Close
Purfleet
RM19 1RN
Director NameMr David Meaney
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Banner Close
Purfleet
RM19 1RN
Secretary NameSkyline Block Management Ltd (Corporation)
StatusCurrent
Appointed01 April 2022(33 years, 4 months after company formation)
Appointment Duration2 years
Correspondence AddressOld Lloyds Chambers 139-141 Manchester Road
Altrincham
WA14 5NS
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 1995)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 1995)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameMr Ian Henry Drummond Jones
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 October 1991)
RoleDirector Of Companies
Correspondence AddressClairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 May 1994)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NameStephen William Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 1993)
RolePrivate Housing Developer
Correspondence Address10 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Director NameMr John Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 1991)
RoleCompany Director
Correspondence Address10 Ranelagh Gardens
Green Park
Newport Pagnell
Bucks
MK16 0JP
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 1995)
RoleCommercial Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 1997)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Director NameChristopher David Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 February 1995)
RoleConstruction Director
Correspondence Address3 Laser Close
Shenley Lodge
Milton Keynes
MK5 7AZ
Director NameDennis William Phillip Davis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(6 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 December 2009)
RoleMaintenance Engineer
Correspondence Address46 Brimfield Road
Watts Wood
Purfleet
Essex
RM16 1RG
Director NameSimon David Coldwell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 September 1999)
RoleCable TV And Telephone Enginee
Correspondence Address42 Brimfield Road
Watts Wood
Purfleet
Essex
RM16 1RG
Director NameAnthony Wayne Stephenson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed23 February 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 1997)
RoleComputer Programmer
Correspondence Address50 Brimfield Road
Watts Wood
Purfleet
Essex
RM16 1RG
Director NameAnne Marie Whitehead
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(6 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 December 2009)
RoleComponent Engineer
Correspondence Address5 Talus Close
Watts Wood
Purfleet
Essex
RM16 1SF
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameMr Mark Michael Fain
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1999(10 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 West Drive
Harrow Weald
Middlesex
HA3 6TS
Director NameMr Derek Blaine
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2010)
RoleProperty Manager
Correspondence Address11 Wieland Road
Northwood
Middlesex
HA6 3RD
Director NameDavid John Robert McCoy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestport House
11 Winey Close
Chessington
Surrey
KT9 2SP
Director NameStuart Graham Lustigman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(20 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameMr Mark Michael Fain
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(27 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Streatfield Road
Harrow
HA3 9BY
Secretary NamePlayfield Properties Limited (Corporation)
StatusResigned
Appointed12 February 1997(8 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 12 March 2018)
Correspondence Address272 Streatfield Road
Harrow
Middlesex
HA3 9BY
Secretary NameBJE London Limited T/As Bje Playfield (Corporation)
StatusResigned
Appointed12 March 2018(29 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 2022)
Correspondence Address17 Bourne Court Southend Road
Woodford Green
IG8 8HD

Location

Registered AddressOld Lloyds Chambers
139-141 Manchester Road
Altrincham
WA14 5NS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
60.71%
-
2 at £5Andjo Properties LTD
3.57%
Ordinary
2 at £5Mr G. Barker & Mrs G. Barker
3.57%
Ordinary
1 at £5C. Read
1.79%
Ordinary
1 at £5Mr A. Morley
1.79%
Ordinary
1 at £5Mr D. White
1.79%
Ordinary
1 at £5Mr G. Martindale
1.79%
Ordinary
1 at £5Mr J.s. O'gorman
1.79%
Ordinary
1 at £5Mr M. Mcgovern
1.79%
Ordinary
1 at £5Mr M. Rana
1.79%
Ordinary
1 at £5Mr P. Shave
1.79%
Ordinary
1 at £5Mr R. Coshell
1.79%
Ordinary
1 at £5Mr R. Etherton
1.79%
Ordinary
1 at £5Mr R. Mcguire
1.79%
Ordinary
1 at £5Mr Sculthorp
1.79%
Ordinary
1 at £5Mr T. Watts
1.79%
Ordinary
1 at £5Ms C. Wisner
1.79%
Ordinary
1 at £5Ms G. Vincent
1.79%
Ordinary
1 at £5Ms M. Meadway
1.79%
Ordinary
1 at £5Ms S. Laughlin
1.79%
Ordinary
1 at £5Ms T. Turton
1.79%
Ordinary

Financials

Year2014
Net Worth£1,680
Cash£34,295
Current Liabilities£6,830

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

12 September 2023Compulsory strike-off action has been discontinued (1 page)
11 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
19 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
7 April 2022Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on 1 April 2022 (1 page)
7 April 2022Appointment of Skyline Block Management Ltd as a secretary on 1 April 2022 (2 pages)
7 April 2022Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS on 7 April 2022 (1 page)
10 January 2022Termination of appointment of Stuart Graham Lustigman as a director on 10 January 2022 (1 page)
3 November 2021Termination of appointment of Mark Michael Fain as a director on 3 November 2021 (1 page)
19 October 2021Director's details changed for Mr Dave Meaney on 7 October 2021 (2 pages)
8 October 2021Appointment of Mr Dave Meaney as a director on 7 October 2021 (2 pages)
7 October 2021Appointment of Mr Daniel Leslie Francis as a director on 7 October 2021 (2 pages)
14 June 2021Confirmation statement made on 9 June 2021 with updates (8 pages)
19 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 July 2020Confirmation statement made on 9 June 2020 with updates (8 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 June 2019Confirmation statement made on 9 June 2019 with updates (8 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 June 2018Confirmation statement made on 9 June 2018 with updates (8 pages)
12 March 2018Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page)
12 March 2018Registered office address changed from 272 Streatfield Road Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page)
12 March 2018Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (9 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (9 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Appointment of Mark Michael Fain as a director on 26 September 2016 (3 pages)
29 September 2016Appointment of Mark Michael Fain as a director on 26 September 2016 (3 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 280
(9 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 280
(9 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 280
(9 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 280
(9 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 280
(9 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 280
(12 pages)
5 June 2014Secretary's details changed for Playfield Properties Limited on 1 January 2010 (1 page)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 280
(12 pages)
5 June 2014Secretary's details changed for Playfield Properties Limited on 1 January 2010 (1 page)
5 June 2014Secretary's details changed for Playfield Properties Limited on 1 January 2010 (1 page)
19 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (19 pages)
19 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (19 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 February 2013Registered office address changed from Playfield Properties Limited Wakefield House 32 High Street Pinner Middlesex Ha5 on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Playfield Properties Limited Wakefield House 32 High Street Pinner Middlesex Ha5 on 18 February 2013 (2 pages)
6 June 2012Annual return made up to 29 May 2012 (14 pages)
6 June 2012Annual return made up to 29 May 2012 (14 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 November 2011Termination of appointment of David Mccoy as a director (2 pages)
14 November 2011Termination of appointment of David Mccoy as a director (2 pages)
7 June 2011Annual return made up to 29 May 2011 (14 pages)
7 June 2011Annual return made up to 29 May 2011 (14 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2010Termination of appointment of Derek Blaine as a director (3 pages)
15 June 2010Termination of appointment of Derek Blaine as a director (3 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (18 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (18 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2009Termination of appointment of Anne Whitehead as a director (4 pages)
21 December 2009Termination of appointment of Anne Whitehead as a director (4 pages)
21 December 2009Termination of appointment of Dennis Davis as a director (4 pages)
21 December 2009Termination of appointment of Dennis Davis as a director (4 pages)
16 June 2009Director appointed david john robert mccoy (2 pages)
16 June 2009Director appointed david john robert mccoy (2 pages)
5 June 2009Return made up to 29/05/09; full list of members (7 pages)
5 June 2009Return made up to 29/05/09; full list of members (7 pages)
18 May 2009Director appointed stuart lustigman (2 pages)
18 May 2009Director appointed stuart lustigman (2 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 June 2008Return made up to 29/05/08; change of members (7 pages)
20 June 2008Return made up to 29/05/08; change of members (7 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 June 2007Return made up to 29/05/07; change of members (7 pages)
18 June 2007Return made up to 29/05/07; change of members (7 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
7 June 2006Return made up to 29/05/06; full list of members (7 pages)
7 June 2006Return made up to 29/05/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 June 2005Return made up to 29/05/05; full list of members (9 pages)
7 June 2005Return made up to 29/05/05; full list of members (9 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 June 2004Return made up to 29/05/04; change of members (7 pages)
7 June 2004Return made up to 29/05/04; change of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 June 2003Return made up to 29/05/03; no change of members (7 pages)
12 June 2003Return made up to 29/05/03; no change of members (7 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 June 2002Return made up to 29/05/02; full list of members (9 pages)
12 June 2002Return made up to 29/05/02; full list of members (9 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 June 2001Return made up to 29/05/01; no change of members (7 pages)
18 June 2001Return made up to 29/05/01; no change of members (7 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
5 June 2000Return made up to 29/05/00; change of members (7 pages)
5 June 2000Return made up to 29/05/00; change of members (7 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
4 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 May 1999Return made up to 29/05/99; full list of members (7 pages)
26 May 1999Return made up to 29/05/99; full list of members (7 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 June 1998Return made up to 29/05/98; no change of members (4 pages)
17 June 1998Return made up to 29/05/98; no change of members (4 pages)
9 March 1998Auditor's resignation (1 page)
9 March 1998Auditor's resignation (1 page)
30 May 1997Return made up to 29/05/97; no change of members (4 pages)
30 May 1997Return made up to 29/05/97; no change of members (4 pages)
6 March 1997Full accounts made up to 31 December 1996 (10 pages)
6 March 1997Full accounts made up to 31 December 1996 (10 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
11 June 1996Return made up to 29/05/96; full list of members (12 pages)
11 June 1996Return made up to 29/05/96; full list of members (12 pages)
3 May 1995Full accounts made up to 31 December 1994 (9 pages)
3 May 1995Full accounts made up to 31 December 1994 (9 pages)
13 April 1995New secretary appointed (4 pages)
13 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)