Background WavePink WaveYellow Wave

BYEWATERS (NO.4) APARTMENT MANAGEMENT COMPANY LIMITED (03823741)

BYEWATERS (NO.4) APARTMENT MANAGEMENT COMPANY LIMITED (03823741) is an active UK company. incorporated on 11 August 1999. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. BYEWATERS (NO.4) APARTMENT MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include O NEILL, Joseph.

Company Number
03823741
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 1999
Age
26 years
Address
198 Lower High Street, Watford, WD17 2FF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O NEILL, Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYEWATERS (NO.4) APARTMENT MANAGEMENT COMPANY LIMITED

BYEWATERS (NO.4) APARTMENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 August 1999 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BYEWATERS (NO.4) APARTMENT MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03823741

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 11 August 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

198 Lower High Street Watford, WD17 2FF,

Previous Addresses

C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 27 January 2016To: 27 March 2018
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 16 June 2011To: 27 January 2016
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 11 August 1999To: 16 June 2011
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Apr 11
Director Left
Aug 17
Director Joined
May 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

LTD, Space Lettings

Active
Lower High Street, WatfordWD17 2FF
Secretary
Appointed 14 Jul 2025

O NEILL, Joseph

Active
Lower High Street, WatfordWD17 2FF
Born July 1980
Director
Appointed 13 Jan 2025

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 23 Apr 2012
Resigned 06 Feb 2018

OM PROPERTY MANAGEMENT

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 10 Aug 2011
Resigned 23 Apr 2012

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 11 Aug 1999
Resigned 10 Aug 2011

RUMBALL SEDGWICK BLOCK MANAGEMENT

Resigned
198 Lower High Street, WatfordWD17 2FF
Corporate secretary
Appointed 07 Feb 2018
Resigned 14 Jul 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Aug 1999
Resigned 11 Aug 1999

BOYLE, Gerard Peter

Resigned
Bowmans Popham Lane, BasingstokeRG25 2BE
Born July 1949
Director
Appointed 11 Aug 1999
Resigned 30 May 2001

CHAMPION, Jeremy John

Resigned
16 Findlay Drive, GuildfordGU3 3HT
Born January 1962
Director
Appointed 11 Aug 1999
Resigned 30 May 2001

CHAN, Jacqueline

Resigned
63 Evensyde, WatfordWD18 8WN
Born February 1974
Director
Appointed 24 Feb 2004
Resigned 01 Jun 2004

CLAYDON, Colin Neville

Resigned
Lower High Street, WatfordWD17 2FF
Born March 1950
Director
Appointed 21 Apr 2011
Resigned 05 Mar 2025

EVANS, Mark Richard

Resigned
61 Evensyde, WatfordWD18 8WN
Born December 1974
Director
Appointed 01 May 2001
Resigned 20 May 2003

LEE, Kenneth John

Resigned
12 Okeford Close, TringHP23 2AJ
Born September 1953
Director
Appointed 11 Aug 1999
Resigned 30 May 2001

PATTNI, Hasmita

Resigned
Lower High Street, WatfordWD17 2FF
Born February 1961
Director
Appointed 12 Jun 2018
Resigned 30 Oct 2018

PATTNI, Hasna

Resigned
Lower High Street, WatfordWD17 2FF
Born February 1961
Director
Appointed 06 Oct 2023
Resigned 22 Mar 2024

PATTNI, Jyotikar

Resigned
49 Evensyde, WatfordWD18 8WN
Born January 1960
Director
Appointed 13 Mar 2001
Resigned 22 Dec 2006

RUNKEL, Lynsey Anne

Resigned
65 Evensyde, WatfordWD18 8WN
Born May 1975
Director
Appointed 30 Mar 2007
Resigned 31 Jul 2017

WATSON, Joshua Phillip

Resigned
Lower High Street, WatfordWD17 2FF
Born January 1993
Director
Appointed 06 Oct 2023
Resigned 08 Mar 2024

WHELAN, Caroline Elisabeth

Resigned
Lower High Street, WatfordWD17 2FF
Born December 1960
Director
Appointed 01 May 2018
Resigned 05 Mar 2025

WONG, Yiu Shan

Resigned
3 Merlin Way, WatfordWD25 7GJ
Born January 1973
Director
Appointed 15 Mar 2004
Resigned 03 Jan 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Aug 1999
Resigned 11 Aug 1999
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 March 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 January 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Appoint Corporate Secretary Company With Name
23 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Appoint Corporate Secretary Company With Name
23 August 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 August 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 May 2003
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 April 2001
AAAnnual Accounts
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
1 September 2000
288cChange of Particulars
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Incorporation Company
11 August 1999
NEWINCIncorporation