Background WavePink WaveYellow Wave

HALTON WOOD ESTATE MANAGEMENT COMPANY LIMITED (04267952)

HALTON WOOD ESTATE MANAGEMENT COMPANY LIMITED (04267952) is an active UK company. incorporated on 9 August 2001. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. HALTON WOOD ESTATE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include FRYER, John, NORRIS, Elizabeth, RICH, Jeremy Charles and 2 others.

Company Number
04267952
Status
active
Type
ltd
Incorporated
9 August 2001
Age
24 years
Address
Abbotts House, Watford, WD17 2FF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRYER, John, NORRIS, Elizabeth, RICH, Jeremy Charles, TINDLEY, Carol Ann, WYATT, Andrew Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALTON WOOD ESTATE MANAGEMENT COMPANY LIMITED

HALTON WOOD ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 August 2001 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HALTON WOOD ESTATE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04267952

LTD Company

Age

24 Years

Incorporated 9 August 2001

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 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Abbotts House 198 Lower High Street Watford, WD17 2FF,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 3 December 2009To: 16 July 2019
115 Colmore Row Birmingham West Midlands B3 3AL
From: 9 August 2001To: 3 December 2009
Timeline

19 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Oct 20
Director Joined
Jan 21
Funding Round
Aug 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Left
Aug 24
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

SEDGWICK, Rumball

Active
198 Lower High Street, WatfordWD17 2FF
Secretary
Appointed 06 Feb 2020

FRYER, John

Active
198 Lower High Street, WatfordWD17 2FF
Born March 1943
Director
Appointed 02 Mar 2022

NORRIS, Elizabeth

Active
198 Lower High Street, WatfordWD17 2FF
Born March 1970
Director
Appointed 02 Mar 2022

RICH, Jeremy Charles

Active
198 Lower High Street, WatfordWD17 2FF
Born November 1963
Director
Appointed 29 Feb 2020

TINDLEY, Carol Ann

Active
198 Lower High Street, WatfordWD17 2FF
Born December 1966
Director
Appointed 04 Jan 2021

WYATT, Andrew Philip

Active
198 Lower High Street, WatfordWD17 2FF
Born December 1977
Director
Appointed 29 Feb 2020

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 09 Aug 2001
Resigned 01 Dec 2009

EVERSECRETARY LIMITED

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Dec 2009
Resigned 18 Jan 2019

HARRIS, Peter Woodstock

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Born March 1934
Director
Appointed 18 Jan 2019
Resigned 02 May 2019

HOLLINGSWORTH, Timothy

Resigned
198 Lower High Street, WatfordWD17 2FF
Born July 1962
Director
Appointed 02 May 2019
Resigned 23 Oct 2020

LAST-SUTTON, Debra

Resigned
198 Lower High Street, WatfordWD17 2FF
Born February 1967
Director
Appointed 02 Mar 2022
Resigned 12 Aug 2024

MEDFORD, Philip James

Resigned
Penny Farthings, Action TrussellST17 0RD
Born December 1963
Director
Appointed 08 Sept 2003
Resigned 18 Jan 2019

PEGG, Vanessa Jean Corinna

Resigned
9 Stanley Road, BirminghamB14 7NB
Born December 1972
Director
Appointed 09 Aug 2001
Resigned 08 Sept 2003

RELPH, Gerard

Resigned
23 Greenfield Avenue, CoventryCV7 7UG
Born December 1954
Director
Appointed 15 Dec 2003
Resigned 18 Jan 2019

SLADE, David Martin

Resigned
7 Wentworth Road, BirminghamB17 9SH
Born July 1968
Director
Appointed 09 Aug 2001
Resigned 15 Dec 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Jeremy Charles Rich

Active
198 Lower High Street, WatfordWD17 2FF
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2022

Timothy Hollingsworth

Ceased
198 Lower High Street, WatfordWD17 2FF
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Ceased 04 Apr 2022
Great Bridgewater Street, ManchesterM1 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Resolution
29 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Termination Secretary Company With Name
3 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
3 December 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2004
AAAnnual Accounts
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2003
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Incorporation Company
9 August 2001
NEWINCIncorporation