Background WavePink WaveYellow Wave

WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED (02388686)

WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED (02388686) is an active UK company. incorporated on 24 May 1989. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED has been registered for 36 years. Current directors include MATTHEWS, Gill.

Company Number
02388686
Status
active
Type
ltd
Incorporated
24 May 1989
Age
36 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MATTHEWS, Gill
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED

WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED is an active company incorporated on 24 May 1989 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTCOTT PARK NO. 6 RESIDENTS COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02388686

LTD Company

Age

36 Years

Incorporated 24 May 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 1 March 2021To: 8 December 2021
1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 10 December 2009To: 1 March 2021
008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England
From: 24 May 1989To: 10 December 2009
Timeline

10 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Left
Dec 10
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 02 Nov 2005

MATTHEWS, Gill

Active
Tower Centre, HoddesdonEN11 8UR
Born May 1942
Director
Appointed 02 Oct 2013

DENTON, Peter Harold

Resigned
39 Cordrey Gardens, CoulsdonCR5 2SP
Secretary
Appointed 01 Apr 1997
Resigned 30 May 2000

DONNELLAN, Mark Christopher

Resigned
4 Marlborough Parade, HuntingdonUB10 0LR
Secretary
Appointed 18 Feb 2003
Resigned 02 Oct 2003

DUCKETT, Anthony Paul

Resigned
30 Churchfield, HarpendenAL5 1LL
Secretary
Appointed N/A
Resigned 03 Sept 1993

JONES, Pauline Edith

Resigned
26 Primrose Road, Milton KeynesMK13 9AT
Secretary
Appointed 01 Jun 2000
Resigned 17 Feb 2003

LEE, Derek Jonathan

Resigned
27 Sefton Road, CroydonCR0 7HS
Secretary
Appointed 01 Dec 2003
Resigned 02 Nov 2005

SMYTH, Raymond Bruce

Resigned
80 Fleet Street, LondonEC4Y 1NA
Secretary
Appointed 03 Sept 1993
Resigned 31 Mar 1997

GOLDFIELD PROPERTIES LIMITED

Resigned
Mansfield Lodge, Iver HeathSL0 0EB
Corporate secretary
Appointed 03 Oct 2003
Resigned 10 Sept 2004

ABBOUD, Niroda Nizar

Resigned
6 Cotton Avenue, LondonW3 6YE
Born January 1975
Director
Appointed 11 Apr 2000
Resigned 27 Nov 2001

BEGBIE, John

Resigned
Phillips, RingwoodBH24 4AG
Born June 1946
Director
Appointed N/A
Resigned 05 May 1993

BOYS, Paul

Resigned
123 Whiteknights Road, ReadingRG6 7BB
Born July 1948
Director
Appointed N/A
Resigned 05 May 1993

BROADHURST, Gary

Resigned
2 Cotton Avenue, ActonW3 6YE
Born November 1962
Director
Appointed 05 May 1993
Resigned 23 Mar 2001

COURTS, Ian

Resigned
2 Hall Gate, BerkhamstedHP4 2NJ
Born July 1949
Director
Appointed N/A
Resigned 05 May 1993

EGERTON, Stephen John

Resigned
9 Renters Avenue, LondonNW4 3QY
Born September 1948
Director
Appointed 11 Apr 2000
Resigned 31 Jul 2001

HARTJES, Annerique

Resigned
2 Cotton Avenue, Acton LondonW3 6YE
Born August 1967
Director
Appointed N/A
Resigned 06 Sept 1994

HOLLAND, Stephen William

Resigned
10 Chasewood Avenue, EnfieldEN2 8PT
Born August 1954
Director
Appointed N/A
Resigned 24 May 1993

JOHNSON, Stephen Boyd

Resigned
Floor Arnel House, WareSG12 9QL
Born December 1957
Director
Appointed 09 Aug 2013
Resigned 04 Oct 2013

KARIM, Riaz

Resigned
Tower Centre, HoddesdonEN11 8UR
Born July 1986
Director
Appointed 28 Oct 2019
Resigned 15 Sept 2025

KING, Kay

Resigned
44 Robin Hood Way, GreenfordUB6 7QN
Born February 1951
Director
Appointed 27 Jul 2000
Resigned 03 Dec 2010

LUCAS, Emily Elizabeth

Resigned
1 Cotton Avenue, ActonW3 6YE
Born June 1968
Director
Appointed 05 May 1993
Resigned 14 Nov 1997

LUCAS, Mark Raymond

Resigned
1 Cotton Avenue, ActonW3 6YE
Born April 1965
Director
Appointed 05 May 1993
Resigned 14 Nov 1997

MUNDAY, Adrian

Resigned
Floor Arnel House, WareSG12 9QL
Born April 1966
Director
Appointed 28 Apr 2004
Resigned 09 Aug 2013

RAO, Ajit Kumar

Resigned
7 Cotton Avenue, LondonW3 6YE
Born August 1960
Director
Appointed 11 Apr 2000
Resigned 27 Nov 2001

SEYMOUR, Colin George

Resigned
6 Juniper Close, TowcesterNN12 7XP
Born May 1954
Director
Appointed N/A
Resigned 05 May 1993

SHEPPARD, Ian Robert

Resigned
60 Brockenhurst Avenue, Worcester ParkKT4 7RF
Born August 1969
Director
Appointed 05 Aug 1997
Resigned 31 May 2000

WILLIAMS, Sonia

Resigned
Floor Arnel House, WareSG12 9QL
Born November 1943
Director
Appointed 04 Oct 2013
Resigned 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 October 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
22 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Resolution
29 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Legacy
23 September 2009
288cChange of Particulars
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
287Change of Registered Office
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
17 November 2006
287Change of Registered Office
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Legacy
16 September 2004
363aAnnual Return
Legacy
16 September 2004
287Change of Registered Office
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2003
AAAnnual Accounts
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
30 May 2002
363aAnnual Return
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
7 July 1999
287Change of Registered Office
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
287Change of Registered Office
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
9 June 1996
363aAnnual Return
Legacy
23 February 1996
288288
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
31 May 1995
363x363x
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Legacy
26 September 1994
288288
Legacy
26 May 1994
363x363x
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
10 September 1993
287Change of Registered Office
Legacy
10 September 1993
288288
Legacy
26 May 1993
363x363x
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
27 January 1992
88(2)R88(2)R
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
11 December 1991
88(2)Return of Allotment of Shares
Legacy
21 November 1991
288288
Legacy
14 November 1991
288288
Legacy
31 October 1991
88(2)R88(2)R
Legacy
31 October 1991
88(2)R88(2)R
Legacy
31 October 1991
88(2)R88(2)R
Legacy
31 October 1991
88(2)R88(2)R
Legacy
31 October 1991
88(2)R88(2)R
Legacy
31 October 1991
88(2)R88(2)R
Legacy
31 October 1991
88(2)R88(2)R
Legacy
18 September 1991
288288
Legacy
23 August 1991
88(2)R88(2)R
Legacy
18 June 1991
363x363x
Legacy
29 May 1991
88(2)Return of Allotment of Shares
Legacy
22 April 1991
88(2)R88(2)R
Legacy
28 January 1991
88(2)R88(2)R
Legacy
14 December 1990
288288
Legacy
14 December 1990
288288
Legacy
7 November 1990
288288
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
26 September 1990
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
1 December 1989
287Change of Registered Office
Legacy
1 December 1989
225(1)225(1)
Incorporation Company
24 May 1989
NEWINCIncorporation