Background WavePink WaveYellow Wave

WEST RUISLIP(BLOCK C)MANAGEMENT COMPANY LIMITED (01836962)

WEST RUISLIP(BLOCK C)MANAGEMENT COMPANY LIMITED (01836962) is an active UK company. incorporated on 30 July 1984. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. WEST RUISLIP(BLOCK C)MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include DOUGLAS, Carol Wendy, ROBERTSON, Andrew James.

Company Number
01836962
Status
active
Type
ltd
Incorporated
30 July 1984
Age
41 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOUGLAS, Carol Wendy, ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST RUISLIP(BLOCK C)MANAGEMENT COMPANY LIMITED

WEST RUISLIP(BLOCK C)MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 July 1984 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEST RUISLIP(BLOCK C)MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01836962

LTD Company

Age

41 Years

Incorporated 30 July 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

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

Previous Addresses

Wimbourne House 4 Pump Lane Hayes Middx UB3 3QR
From: 30 July 1984To: 7 November 2017
Timeline

9 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jul 84
Director Left
Aug 10
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Nov 13
Director Joined
Jul 15
Director Left
May 18
Director Left
May 19
Director Joined
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Secretary
Appointed 06 Nov 2017

DOUGLAS, Carol Wendy

Active
102-104 High Street, Great MissendenHP16 0BE
Born July 1946
Director
Appointed 04 Aug 2005

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 15 Sept 2025

DAVIES, Andrew

Resigned
102-104 High Street, Great MissendenHP16 0BE
Secretary
Appointed 22 Nov 2011
Resigned 07 Nov 2017

DOUGLAS, Carol Wendy

Resigned
121 Aylsham Drive, UxbridgeUB10 8UQ
Secretary
Appointed 23 Sept 1991
Resigned 01 Jul 2004

ETEEN, David Alan

Resigned
157 Aylsham Drive, UxbridgeUB10 8UQ
Secretary
Appointed N/A
Resigned 23 Sept 1991

SCOTT, Mark

Resigned
155 Aylsham Drive, IckenhamUB10 8UQ
Secretary
Appointed 01 Jul 2004
Resigned 08 Jul 2010

CHRISTIE, John Martin

Resigned
Flat 159, Icklenham
Born July 1958
Director
Appointed 28 Sept 2006
Resigned 17 Nov 2011

COLTHART, John

Resigned
139 Aylsham Drive, IckenhamUB10 8UQ
Born October 1966
Director
Appointed 01 Jul 2004
Resigned 28 Sept 2006

DOUGLAS, Carol Wendy

Resigned
121 Aylsham Drive, UxbridgeUB10 8UQ
Born July 1946
Director
Appointed N/A
Resigned 01 Jul 2004

EMINTON, Grace

Resigned
Pump Lane, HayesUB3 3NB
Born February 1987
Director
Appointed 22 Jun 2015
Resigned 22 May 2018

ETEEN, David Alan

Resigned
157 Aylsham Drive, UxbridgeUB10 8UQ
Born October 1963
Director
Appointed N/A
Resigned 23 Sept 1991

HOWARD, Paul Nicholas

Resigned
153 Aylsham Drive, UxbridgeUB10 8UQ
Born July 1961
Director
Appointed N/A
Resigned 21 Oct 1994

HOWARD, Paul Nicholas

Resigned
153 Aylsham Drive, UxbridgeUB10 8UQ
Born July 1961
Director
Appointed N/A
Resigned 01 Dec 1993

LADD, Mark Alan

Resigned
119 Aylsham Drive, IckenhamUB10 8UQ
Born January 1967
Director
Appointed N/A
Resigned 31 Jan 2002

MCDONNELL, Karen

Resigned
Aylsham Drive, IckenhamUB10 8UQ
Born May 1978
Director
Appointed 22 Sept 2011
Resigned 29 Aug 2013

ROUND, Paul Francis

Resigned
167 Aylsham Drive, IckenhamUB10 8UQ
Born March 1976
Director
Appointed 03 Dec 2001
Resigned 30 May 2019

SCOTT, Mark

Resigned
155 Aylsham Drive, UxbridgeUB10 8UQ
Born March 1962
Director
Appointed 28 Jun 1993
Resigned 21 Oct 1993

SCOTT, Mark

Resigned
155 Aylsham Drive, UxbridgeUB10 8UQ
Born March 1962
Director
Appointed N/A
Resigned 08 Jul 2010

WEBB, John

Resigned
127 Aylsham Drive, UxbridgeUB10 8UQ
Born January 1966
Director
Appointed N/A
Resigned 01 Jul 1994
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
14 February 2011
AR01AR01
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2002
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
363b363b
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Legacy
19 December 1994
363b363b
Legacy
30 August 1994
288288
Legacy
9 March 1994
363b363b
Legacy
19 February 1994
288288
Legacy
4 October 1993
288288
Accounts With Accounts Type Small
30 June 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 1992
AAAnnual Accounts
Legacy
18 March 1992
363b363b
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
19 December 1990
363363
Legacy
10 July 1990
288288
Accounts With Accounts Type Small
10 July 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
21 March 1990
288288
Legacy
5 March 1990
288288
Legacy
6 December 1989
288288
Legacy
23 October 1989
363363
Legacy
8 May 1989
288288
Accounts With Accounts Type Small
23 March 1989
AAAnnual Accounts
Legacy
18 January 1989
288288
Legacy
28 November 1988
288288
Legacy
10 August 1988
288288
Legacy
23 May 1988
287Change of Registered Office
Legacy
18 April 1988
288288
Legacy
15 February 1988
288288
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Legacy
23 December 1987
288288
Legacy
27 October 1987
288288
Legacy
9 September 1987
288288
Legacy
10 August 1987
288288
Legacy
23 May 1987
288288
Legacy
8 May 1987
288288
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 August 1986
288288
Incorporation Company
30 July 1984
NEWINCIncorporation