Background WavePink WaveYellow Wave

SOUTHWOLD ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED (02468713)

SOUTHWOLD ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED (02468713) is an active UK company. incorporated on 9 February 1990. with registered office in North Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHWOLD ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include BLAKE, Jason James John.

Company Number
02468713
Status
active
Type
ltd
Incorporated
9 February 1990
Age
36 years
Address
Fountaini Llc, North Watford, WD24 7BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAKE, Jason James John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWOLD ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED

SOUTHWOLD ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 February 1990 with the registered office located in North Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHWOLD ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02468713

LTD Company

Age

36 Years

Incorporated 9 February 1990

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 26 January 2026 (3 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Fountaini Llc 86 Sandringham Road North Watford, WD24 7BE,

Previous Addresses

C/O Blake Property Management 86 Sandringham Road Sandringham Road Watford Hertfordshire WD24 7BE England
From: 1 July 2013To: 18 April 2024
Marlborough House 298 Regents Park Road London N3 2UU
From: 9 February 1990To: 1 July 2013
Timeline

5 key events • 1990 - 2014

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Dec 13
Director Left
Jan 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

BLAKE, Jason James John

Active
Sandringham Road, North WatfordWD24 7BE
Born July 1968
Director
Appointed 16 Dec 2013

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 30 Jun 2013

INGRAM, Karen Jane

Resigned
30 Cottons Avenue, LondonW3
Secretary
Appointed N/A
Resigned 01 Aug 1994

MERCER, Helen Elizabeth

Resigned
77 Tibbs Hill Road, WatfordWD5 0LJ
Secretary
Appointed 23 Jul 1998
Resigned 05 Aug 1999

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 01 Aug 1994
Resigned 01 Aug 1996

WALKER, Philip William

Resigned
22 Southwold Road, WatfordWD2 4FH
Secretary
Appointed 01 Aug 1996
Resigned 23 Jul 1998

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 Jan 2000
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 30 Jun 2013

CONFAIT, James Albert

Resigned
22 Southwold Road, WatfordWD24 7DR
Born April 1976
Director
Appointed 14 Feb 2003
Resigned 01 Mar 2007

DE CARO, Annamaria

Resigned
18 Southwold Road, WatfordWD2 4DR
Born March 1969
Director
Appointed 23 Jul 1998
Resigned 29 May 2001

FELTON, Jeffrey Philip

Resigned
22a Southwold Road, WatfordWD2 4DR
Born August 1947
Director
Appointed 23 Jul 1998
Resigned 06 Dec 2001

GALE, Peter Jonathan

Resigned
Southwold Road, WatfordWD24 7DR
Born July 1981
Director
Appointed 11 May 2011
Resigned 03 Jan 2014

GOOM, Sarah June

Resigned
22 Southwold Road, WatfordWD2 4DR
Born March 1974
Director
Appointed 23 Jul 1998
Resigned 30 Oct 2002

JOHNSON, Timothy

Resigned
20a Southwold Road, WatfordWD2 4DR
Born May 1969
Director
Appointed 13 Sept 1997
Resigned 05 Aug 1999

MERCER, Helen Elizabeth

Resigned
77 Tibbs Hill Road, WatfordWD5 0LJ
Born December 1973
Director
Appointed 23 Jul 1998
Resigned 05 Aug 1999

SIMKIN, David Edward

Resigned
18a Southwold Road, WatfordWD2 4DR
Born April 1964
Director
Appointed 01 Aug 1996
Resigned 05 Aug 1999

VAIN, Richard Edward

Resigned
22a Southwold Road, WatfordWD24 7DR
Born June 1976
Director
Appointed 18 Feb 2003
Resigned 01 Mar 2007

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed 01 Aug 1994
Resigned 01 Aug 1996

WALKER, Philip William

Resigned
22 Southwold Road, WatfordWD2 4FH
Born May 1966
Director
Appointed 01 Aug 1996
Resigned 23 Jul 1998

WINKLER, Henry Andrew

Resigned
49 Hillview Road, PinnerHA5 4PB
Born April 1945
Director
Appointed 05 Aug 1999
Resigned 10 Dec 2002

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate director
Appointed 01 Mar 2007
Resigned 10 May 2011
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
19 May 2014
AAMDAAMD
Accounts Amended With Made Up Date
7 March 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts Amended With Made Up Date
21 February 2014
AAMDAAMD
Accounts Amended With Made Up Date
14 February 2014
AAMDAAMD
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
8 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
28 May 2008
287Change of Registered Office
Legacy
6 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
363aAnnual Return
Legacy
27 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
363aAnnual Return
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
17 February 2000
363aAnnual Return
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
287Change of Registered Office
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
27 August 1996
287Change of Registered Office
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
8 September 1995
363x363x
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
19 August 1994
363x363x
Legacy
19 August 1994
288288
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
10 March 1993
363x363x
Legacy
2 March 1992
363aAnnual Return
Legacy
2 March 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
17 August 1990
288288
Legacy
19 June 1990
288288
Legacy
4 May 1990
88(2)R88(2)R
Legacy
4 May 1990
288288
Incorporation Company
9 February 1990
NEWINCIncorporation