Background WavePink WaveYellow Wave

WATFORD WAY (HENDON) MANAGEMENT CO. LIMITED (04112860)

WATFORD WAY (HENDON) MANAGEMENT CO. LIMITED (04112860) is an active UK company. incorporated on 23 November 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WATFORD WAY (HENDON) MANAGEMENT CO. LIMITED has been registered for 25 years. Current directors include CHAUDHRI, Zahid Hussain.

Company Number
04112860
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 2000
Age
25 years
Address
Unit 3 Colindeep Lane, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAUDHRI, Zahid Hussain
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATFORD WAY (HENDON) MANAGEMENT CO. LIMITED

WATFORD WAY (HENDON) MANAGEMENT CO. LIMITED is an active company incorporated on 23 November 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATFORD WAY (HENDON) MANAGEMENT CO. LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04112860

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 23 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Unit 3 Colindeep Lane London, NW9 6BX,

Previous Addresses

Unit 2 Manor Way Borehamwood WD6 1GW England
From: 26 January 2023To: 10 August 2023
Berkeley House Barnet Road London Colney Hertfordshire AL2 1BG United Kingdom
From: 4 March 2022To: 26 January 2023
Palladium House 1 - 4 Argyll Street London W1F 7LD
From: 4 February 2010To: 4 March 2022
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 23 November 2000To: 4 February 2010
Timeline

13 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Feb 10
Director Joined
Mar 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Nov 14
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 17
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

CHAUDHRI, Zahid Hussain

Active
Colindeep Lane, LondonNW9 6BX
Born November 1980
Director
Appointed 04 Oct 2022

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Secretary
Appointed 16 Feb 2004
Resigned 18 Nov 2014

JURADO, Angela Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Secretary
Appointed 04 Oct 2022
Resigned 31 Dec 2022

KATZ, Jacqueline

Resigned
Colindeep Lane, LondonNW9 6BX
Secretary
Appointed 30 Mar 2023
Resigned 14 May 2024

MANNERING, Rachel

Resigned
Barnet Road, London ColneyAL2 1BG
Secretary
Appointed 19 Nov 2014
Resigned 30 Jul 2017

WOOLFMAN, Lelsey

Resigned
17 Wilshaw Close, LondonNW4 4TU
Secretary
Appointed 28 May 2001
Resigned 16 Feb 2004

RIALTO (SECRETARIAL) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate secretary
Appointed 23 Nov 2000
Resigned 03 Feb 2003

FORTUNATO, Fiorina

Resigned
1 - 4 Argyll Street, LondonW1F 7LD
Born March 1978
Director
Appointed 15 Sept 2003
Resigned 15 Nov 2012

GRANT, Nick

Resigned
16 Wilshaw Close, LondonNW4 4TU
Born February 1983
Director
Appointed 03 Nov 2004
Resigned 12 Feb 2007

HEW, Peisen

Resigned
1 - 4 Argyll Street, LondonW1F 7LD
Born February 1978
Director
Appointed 08 Feb 2011
Resigned 30 Jun 2013

JURADO, Angela Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 31 Oct 2016
Resigned 04 Oct 2022

MANNERING, Rachel Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born January 1975
Director
Appointed 18 Dec 2013
Resigned 30 Jul 2017

PATEL, Lopa

Resigned
1 - 4 Argyll Street, LondonW1F 7LD
Born December 1975
Director
Appointed 25 Jan 2010
Resigned 15 Nov 2012

SHAW, Olivia Claire

Resigned
21 Wilshaw Close, LondonNW4 4TU
Born April 1973
Director
Appointed 28 May 2002
Resigned 20 Apr 2005

WOOLFMAN, Lelsey

Resigned
17 Wilshaw Close, LondonNW4 4TU
Born April 1951
Director
Appointed 28 May 2001
Resigned 16 Feb 2004

RIALTO (MANAGEMENT) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate director
Appointed 23 Nov 2000
Resigned 03 Feb 2003

SINCLAIR PROPERTY LIMITED

Resigned
1 - 4 Argyll Street, LondonW1F 7LD
Corporate director
Appointed 03 Feb 2003
Resigned 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Change Sail Address Company With New Address
8 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
20 November 2014
AP03Appointment of Secretary
Termination Director Company
20 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
4 February 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
287Change of Registered Office
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
225Change of Accounting Reference Date
Incorporation Company
23 November 2000
NEWINCIncorporation