DERBY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 4QP

Company number 05520277
Status Active
Incorporation Date 27 July 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NEIL DOUGLAS, THE DUTCH BARN MANOR FARM COURTYARD, MANOR ROAD, ROWSHAM, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP22 4QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates; Register(s) moved to registered office address C/O Neil Douglas the Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury Buckinghamshire HP22 4QP. The most likely internet sites of DERBY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED are www.derbyroadwatfordmanagementcompany.co.uk, and www.derby-road-watford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Tring Rail Station is 7.3 miles; to Bletchley Rail Station is 9.9 miles; to Princes Risborough Rail Station is 9.9 miles; to Fenny Stratford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derby Road Watford Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05520277. Derby Road Watford Management Company Limited has been working since 27 July 2005. The present status of the company is Active. The registered address of Derby Road Watford Management Company Limited is Neil Douglas The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Aylesbury Buckinghamshire England Hp22 4qp. . KANDOLA, Suki, Dr is a Director of the company. MODORCEA, Olimpia is a Director of the company. Secretary JONES, Emma Elizabeth has been resigned. Secretary REID, Wendy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALASUNDARAM, Sam has been resigned. Director DAVITT, Michael has been resigned. Director FITZPATRICK, Matthew James has been resigned. Director JONES, Philip Alun Christopher has been resigned. Director STANDEN, Philip Leslie has been resigned. Director TAME, Sasha has been resigned. Director TOBUTT, David Robert has been resigned. Director WHATMAN, Darren Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
KANDOLA, Suki, Dr
Appointed Date: 04 December 2008
46 years old

Director
MODORCEA, Olimpia
Appointed Date: 09 December 2008
57 years old

Resigned Directors

Secretary
JONES, Emma Elizabeth
Resigned: 01 December 2008
Appointed Date: 27 July 2005

Secretary
REID, Wendy
Resigned: 04 August 2010
Appointed Date: 01 December 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 2005
Appointed Date: 27 July 2005

Director
BALASUNDARAM, Sam
Resigned: 01 April 2007
Appointed Date: 27 July 2005
71 years old

Director
DAVITT, Michael
Resigned: 08 December 2009
Appointed Date: 04 December 2008
65 years old

Director
FITZPATRICK, Matthew James
Resigned: 04 August 2006
Appointed Date: 27 July 2005
59 years old

Director
JONES, Philip Alun Christopher
Resigned: 01 December 2008
Appointed Date: 01 April 2007
72 years old

Director
STANDEN, Philip Leslie
Resigned: 01 April 2007
Appointed Date: 27 July 2005
56 years old

Director
TAME, Sasha
Resigned: 24 June 2010
Appointed Date: 19 December 2009
47 years old

Director
TOBUTT, David Robert
Resigned: 01 April 2007
Appointed Date: 27 July 2005
69 years old

Director
WHATMAN, Darren Paul
Resigned: 01 December 2008
Appointed Date: 01 April 2007
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 July 2005
Appointed Date: 27 July 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 2005
Appointed Date: 27 July 2005

DERBY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED Events

14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 27 July 2016 with updates
09 Aug 2016
Register(s) moved to registered office address C/O Neil Douglas the Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury Buckinghamshire HP22 4QP
12 Jan 2016
Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O Neil Douglas the Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury Buckinghamshire HP22 4QP on 12 January 2016
11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
15 Nov 2005
New director appointed
15 Nov 2005
New director appointed
15 Nov 2005
New director appointed
15 Nov 2005
New director appointed
27 Jul 2005
Incorporation