Background WavePink WaveYellow Wave

ELLWOOD COURT (WATFORD) MANAGEMENT COMPANY LIMITED (01451794)

ELLWOOD COURT (WATFORD) MANAGEMENT COMPANY LIMITED (01451794) is an active UK company. incorporated on 2 October 1979. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. ELLWOOD COURT (WATFORD) MANAGEMENT COMPANY LIMITED has been registered for 46 years. Current directors include GANGWAL, Sachinkumar, KEARNEY, John Christopher.

Company Number
01451794
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 1979
Age
46 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GANGWAL, Sachinkumar, KEARNEY, John Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLWOOD COURT (WATFORD) MANAGEMENT COMPANY LIMITED

ELLWOOD COURT (WATFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 October 1979 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELLWOOD COURT (WATFORD) MANAGEMENT COMPANY LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01451794

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 2 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

36 Dene Road Northwood Middlesex HA6 2DA England
From: 21 April 2021To: 4 October 2022
166 Northwood Way Northwood Middlesex HA6 1RB England
From: 24 March 2015To: 21 April 2021
24 Ellwood Gardens Watford WD25 0DS
From: 17 July 2014To: 24 March 2015
38 Ellwood Gardens Watford WD25 0DS England
From: 8 April 2014To: 17 July 2014
32 Ellwood Court Ellwood Gardens Watford Herts WD25 0DS
From: 17 April 2012To: 8 April 2014
36 Ellwood Gardens Watford WD25 0DS England
From: 16 June 2010To: 17 April 2012
39 Ellwood Court Ellwood Gardens Watford Hertfordshire WD25 0DS
From: 2 October 1979To: 16 June 2010
Timeline

19 key events • 1979 - 2020

Funding Officers Ownership
Company Founded
Oct 79
Director Left
Jan 10
Director Left
Jun 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 16
Director Joined
May 16
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ROBERTSON, Andrew

Active
102-104 High Street, Great MissendenHP16 0BE
Secretary
Appointed 15 Feb 2021

GANGWAL, Sachinkumar

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1981
Director
Appointed 18 May 2020

KEARNEY, John Christopher

Active
Ellwood Gardens, WatfordWD25 0DS
Born April 1952
Director
Appointed 17 Jul 2014

COX, Lynda Jayne

Resigned
27 Ellwood Court, WatfordWD2 6DS
Secretary
Appointed 01 Jan 1992
Resigned 24 Aug 1996

CUMMING BART, Jerome Talbot Ellis

Resigned
27 Ellwood Court, WatfordWD25 0DS
Secretary
Appointed 01 Sept 1996
Resigned 29 Nov 1999

KEARNEY, John

Resigned
24 Ellwood Court, WatfordWD25 0DS
Secretary
Appointed 31 Aug 2004
Resigned 29 May 2008

KEARNEY, John

Resigned
24 Ellwood Court, WatfordWD25 0DS
Secretary
Appointed 11 Jun 2001
Resigned 30 Mar 2003

TANNEN, Daniel Asher

Resigned
36 Brampton Grove, LondonNW4 4AQ
Secretary
Appointed N/A
Resigned 17 Feb 1992

THURTLE, Richard

Resigned
39 Ellwood Gardens, WatfordWD25 0DS
Secretary
Appointed 30 Mar 2003
Resigned 31 Aug 2004

WEST, Terrie

Resigned
40 Ellwood Court, WatfordWD2 6DS
Secretary
Appointed 29 Nov 1999
Resigned 11 Jun 2001

ALLAN, Richard

Resigned
31 Ellwood Court, WatfordWD2 6DS
Born September 1966
Director
Appointed 01 Jan 1992
Resigned 16 Dec 1996

ASHLEY, Ian David

Resigned
41 Ellwood Court, GarstonWD25 0DS
Born July 1970
Director
Appointed 29 Nov 1999
Resigned 09 Nov 2002

ASHLEY, Ian David

Resigned
41 Ellwood Court, GarstonWD25 0DS
Born July 1970
Director
Appointed 16 Dec 1996
Resigned 29 Nov 1999

BIRD, Eleanor

Resigned
Northwood Way, NorthwoodHA6 1RB
Born December 1972
Director
Appointed 03 May 2016
Resigned 18 May 2020

BROADHEAD, Phillippe Michael

Resigned
39 Ellwood Court, WatfordWD2 6DS
Born April 1965
Director
Appointed 01 Jan 1995
Resigned 29 Nov 1999

COLVIN, Ann-Marie

Resigned
Ellwood Gardens, WatfordWD25 0DS
Born April 1960
Director
Appointed 15 Apr 2014
Resigned 01 Jan 2016

COX, Lynda Jayne

Resigned
27 Ellwood Court, WatfordWD2 6DS
Born November 1965
Director
Appointed 01 Jan 1992
Resigned 03 Jan 1997

CUMMING BART, Jerome Talbot Ellis

Resigned
27 Ellwood Court, WatfordWD25 0DS
Born February 1952
Director
Appointed 01 Sept 1996
Resigned 01 Feb 1999

EVANS, Jonathan

Resigned
25 Ellwood Court, WatfordWD2 6DS
Director
Appointed 01 Jan 1992
Resigned 01 Jan 1995

EVERS, Andrew

Resigned
Ellwood Court, WatfordWD25 0DS
Born August 1976
Director
Appointed 01 Aug 2011
Resigned 01 Apr 2014

FLOYD, Teri Jane

Resigned
Ellwood Gardens, WatfordWD25 0DS
Born May 1966
Director
Appointed 30 Jun 2009
Resigned 14 Jan 2010

GARDENER, Christine

Resigned
15 Ellwood Gardens, GarstonWD25 0DR
Born March 1943
Director
Appointed 09 Nov 2002
Resigned 30 Sept 2004

HANSON, Linda Katherine

Resigned
Ellwood Gardens, WatfordWD25 0DS
Born June 1961
Director
Appointed 01 Apr 2014
Resigned 17 Jul 2014

JONES, Sarah

Resigned
33 Ellwood Court, GarstonWD25 0DS
Born April 1977
Director
Appointed 13 Mar 2007
Resigned 01 Aug 2011

LOWERSON, Andrew

Resigned
Ellwood Gardens, WatfordWD25 0DS
Born September 1979
Director
Appointed 08 May 2009
Resigned 01 Aug 2011

MONTAGUE, Lee

Resigned
Ellwood Gardens, WatfordWD25 0DS
Born November 1983
Director
Appointed 01 Aug 2011
Resigned 26 Nov 2011

MOSS, Philip

Resigned
25 Ellwood Court, WatfordWD25 0DS
Born October 1975
Director
Appointed 11 Jun 2001
Resigned 10 Dec 2002

ROSS, Darren

Resigned
26 Ellwood Court, WatfordWD25 0DS
Born August 1979
Director
Appointed 31 Aug 2004
Resigned 17 Jul 2008

SARGENT, Lynda Hazel

Resigned
35 Ellwood Court, WatfordWD2 6DS
Born February 1967
Director
Appointed 29 Nov 1999
Resigned 08 Oct 2001

STONE, Michael

Resigned
Ellwood Court, WatfordWD25 0DS
Born January 1972
Director
Appointed 28 May 2008
Resigned 11 Jun 2010

TANNEN, David

Resigned
Green Walk, LondonNW4 2AJ
Born October 1929
Director
Appointed N/A
Resigned 14 Feb 1992

THURTLE, Richard

Resigned
39 Ellwood Gardens, WatfordWD25 0DS
Born March 1973
Director
Appointed 10 Dec 2002
Resigned 31 Aug 2004

WALLER, Paul

Resigned
Ellwood Court, WatfordWD25 0DS
Born August 1962
Director
Appointed 01 Aug 2011
Resigned 26 Nov 2011

WEST, Stephen

Resigned
40 Ellwood Court, GarstonWD25 0DS
Born November 1970
Director
Appointed 29 Nov 1999
Resigned 11 Jun 2001

WEST, Stephen

Resigned
40 Ellwood Court, GarstonWD25 0DS
Born November 1970
Director
Appointed 01 Feb 1999
Resigned 29 Nov 1999

Persons with significant control

2

Ms Eleanor Bird

Active
102-104 High Street, Great MissendenHP16 0BE
Born December 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Christopher Kearney

Active
102-104 High Street, Great MissendenHP16 0BE
Born April 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 November 2011
TM01Termination of Director
Termination Director Company With Name
26 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363sAnnual Return (shuttle)
Legacy
11 August 2008
288cChange of Particulars
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
20 September 2004
287Change of Registered Office
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
287Change of Registered Office
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 September 1996
AAAnnual Accounts
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
10 March 1995
288288
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
14 February 1992
363b363b
Legacy
19 June 1991
363aAnnual Return
Legacy
26 October 1990
287Change of Registered Office
Legacy
9 May 1990
288288
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
30 March 1990
288288
Legacy
8 March 1990
363363
Legacy
8 March 1990
363363
Legacy
2 October 1989
287Change of Registered Office
Legacy
6 January 1989
363363
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
2 December 1988
AC05AC05
Legacy
17 February 1988
287Change of Registered Office
Legacy
13 April 1987
363363
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
2 October 1979
NEWINCIncorporation