WATCHORN COURT MANAGEMENT LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 7BJ

Company number 02678969
Status Active
Incorporation Date 20 January 1992
Company Type Private Limited Company
Address 25 HIGH OAKS ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 7BJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of WATCHORN COURT MANAGEMENT LIMITED are www.watchorncourtmanagement.co.uk, and www.watchorn-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Watchorn Court Management Limited is a Private Limited Company. The company registration number is 02678969. Watchorn Court Management Limited has been working since 20 January 1992. The present status of the company is Active. The registered address of Watchorn Court Management Limited is 25 High Oaks Road Welwyn Garden City Hertfordshire Al8 7bj. The company`s financial liabilities are £2.5k. It is £0.92k against last year. . JOHNSON, Priscilla Lesley is a Secretary of the company. JOHNSON, Nigel Aubrey is a Director of the company. JOHNSON, Priscilla Lesley is a Director of the company. Secretary MOORE, Richard Edwin has been resigned. Secretary ROBINSON, Beryl Ada has been resigned. Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Director BACKLER, Thomas Bernard has been resigned. Director DRAPER, Horace has been resigned. Director JACKMAN, Alain Robert has been resigned. Director MACLEAN, Stuart Ian has been resigned. Director MASON, Wendy Elaine has been resigned. Director MIDDLETON, John Herbert has been resigned. Director MOORE, Richard Edwin has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director TOWNSEND, Nicolas John has been resigned. The company operates in "Residents property management".


watchorn court management Key Finiance

LIABILITIES £2.5k
+57%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JOHNSON, Priscilla Lesley
Appointed Date: 22 November 1996

Director
JOHNSON, Nigel Aubrey
Appointed Date: 22 November 1996
78 years old

Director
JOHNSON, Priscilla Lesley
Appointed Date: 22 November 1996
78 years old

Resigned Directors

Secretary
MOORE, Richard Edwin
Resigned: 22 November 1996
Appointed Date: 25 February 1992

Secretary
ROBINSON, Beryl Ada
Resigned: 06 August 2009
Appointed Date: 04 March 2006

Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 25 February 1992
Appointed Date: 16 January 1992

Director
BACKLER, Thomas Bernard
Resigned: 28 February 1997
Appointed Date: 22 November 1996
114 years old

Director
DRAPER, Horace
Resigned: 05 May 2001
Appointed Date: 22 November 1996
111 years old

Director
JACKMAN, Alain Robert
Resigned: 26 May 2001
Appointed Date: 26 July 1998
103 years old

Director
MACLEAN, Stuart Ian
Resigned: 22 June 2012
Appointed Date: 12 November 2009
49 years old

Director
MASON, Wendy Elaine
Resigned: 04 March 2006
Appointed Date: 22 November 1996
72 years old

Director
MIDDLETON, John Herbert
Resigned: 30 April 1999
Appointed Date: 22 November 1996
110 years old

Director
MOORE, Richard Edwin
Resigned: 22 November 1996
Appointed Date: 25 February 1992
80 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 25 February 1992
Appointed Date: 16 January 1992

Director
TOWNSEND, Nicolas John
Resigned: 22 November 1996
Appointed Date: 25 February 1992
79 years old

Persons With Significant Control

Mr Nigel Aubrey Johnson
Notified on: 20 January 2017
78 years old
Nature of control: Has significant influence or control

Mrs Priscilla Lesley Johnson
Notified on: 20 January 2017
78 years old
Nature of control: Has significant influence or control

WATCHORN COURT MANAGEMENT LIMITED Events

15 Mar 2017
Total exemption full accounts made up to 31 January 2017
31 Jan 2017
Confirmation statement made on 20 January 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 7

07 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 76 more events
18 Feb 1992
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

18 Feb 1992
£ nc 100/7 12/02/92

18 Feb 1992
Memorandum and Articles of Association

18 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jan 1992
Incorporation