Background WavePink WaveYellow Wave

WESTON CLOSE MANAGEMENT COMPANY LIMITED (02939800)

WESTON CLOSE MANAGEMENT COMPANY LIMITED (02939800) is an active UK company. incorporated on 16 June 1994. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTON CLOSE MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include BROCK-GUNN, Simon Alexander, CLARK, Michael John, FENDT, Anne Margaret and 2 others.

Company Number
02939800
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 1994
Age
31 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROCK-GUNN, Simon Alexander, CLARK, Michael John, FENDT, Anne Margaret, FENNEL, James, MARSHALL, Gillian Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTON CLOSE MANAGEMENT COMPANY LIMITED

WESTON CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 June 1994 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTON CLOSE MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02939800

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 16 June 1994

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 15 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

OWNRAPID PROPERTY MANAGEMENT LIMITED
From: 16 June 1994To: 23 September 1994
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1, 80 st. Albans Road Watford Hertfordshire WD17 1DL United Kingdom
From: 1 April 2025To: 9 June 2025
Kinetic Centre Theobald Street Borehamwood Herts WD6 4PJ England
From: 19 November 2024To: 1 April 2025
63 Darlands Drive Barnet EN5 2DE England
From: 5 August 2020To: 19 November 2024
Goffs House Goffs Lane Goffs Oak Hertfordshire EN7 5HG
From: 2 August 2016To: 5 August 2020
Beechwood House 5 Arlington Business Park Whittle Way, Stevenage Hertfordshire SG1 2BD
From: 16 June 1994To: 2 August 2016
Timeline

10 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jul 24
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BROCK-GUNN, Simon Alexander

Active
Weston Close, Potters BarEN6 2BQ
Born February 1967
Director
Appointed 09 Sept 2015

CLARK, Michael John

Active
Northaw Road West, Potters BarEN6 4NP
Born September 1963
Director
Appointed 09 Sept 2015

FENDT, Anne Margaret

Active
Home Farm Road, HatfieldAL9 7TP
Born September 1964
Director
Appointed 09 Sept 2015

FENNEL, James

Active
The Minster Building, LondonEC3R 7AG
Born June 1965
Director
Appointed 21 Jun 2024

MARSHALL, Gillian Elizabeth

Active
Sandringham Road, Potters BarEN6 1EX
Born June 1946
Director
Appointed 09 Sept 2015

PARKER, Robert Leslie

Resigned
7 Hitchin Road, HitchinSG5 3PZ
Secretary
Appointed 05 Sept 1994
Resigned 09 Sept 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jun 1994
Resigned 05 Sept 1994

DENMEAD, Barry

Resigned
131 Belswains Lane, Hemel HempsteadHP3 9UZ
Born June 1949
Director
Appointed 05 Sept 1994
Resigned 09 Sept 2015

DOWLING, Martin Desmond

Resigned
Weston Close, Potters BarEN6 2BQ
Born April 1934
Director
Appointed 09 Sept 2015
Resigned 09 Feb 2026

PARKER, Robert Leslie

Resigned
7 Hitchin Road, HitchinSG5 3PZ
Born April 1952
Director
Appointed 05 Sept 1994
Resigned 09 Sept 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jun 1994
Resigned 05 Sept 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 16 Jun 1994
Resigned 05 Sept 1994
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2010
AAAnnual Accounts
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
190190
Legacy
19 June 2007
353353
Legacy
19 June 2007
287Change of Registered Office
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1996
AAAnnual Accounts
Resolution
22 December 1995
RESOLUTIONSResolutions
Legacy
22 December 1995
225(1)225(1)
Resolution
4 July 1995
RESOLUTIONSResolutions
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
27 September 1994
224224
Certificate Change Of Name Company
22 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
287Change of Registered Office
Incorporation Company
16 June 1994
NEWINCIncorporation