Background WavePink WaveYellow Wave

FRESHFIELD COURT (WATFORD) MANAGEMENT COMPANY LIMITED (05257970)

FRESHFIELD COURT (WATFORD) MANAGEMENT COMPANY LIMITED (05257970) is an active UK company. incorporated on 13 October 2004. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. FRESHFIELD COURT (WATFORD) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include LEETE, Christopher James.

Company Number
05257970
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 October 2004
Age
21 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEETE, Christopher James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHFIELD COURT (WATFORD) MANAGEMENT COMPANY LIMITED

FRESHFIELD COURT (WATFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 October 2004 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FRESHFIELD COURT (WATFORD) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05257970

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 13 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 9 February 2011To: 16 August 2020
146 College Road Harrow Middlesex HA1 1BH
From: 13 October 2004To: 9 February 2011
Timeline

5 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Apr 10
Director Left
May 11
Director Joined
Dec 14
Director Left
Dec 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 19 Feb 2015

LEETE, Christopher James

Active
High Street, WindsorSL4 6AN
Born May 1968
Director
Appointed 15 Dec 2014

BUGLER, Kieran Thomas

Resigned
15 Upper Hill Rise, RickmansworthWD3 2NU
Secretary
Appointed 13 Oct 2004
Resigned 15 Nov 2004

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 15 Nov 2004
Resigned 19 Feb 2015

BUGLER, Denis Patrick

Resigned
49 Shepherds Way, RickmansworthWD3 2NW
Born July 1961
Director
Appointed 13 Oct 2004
Resigned 12 Oct 2006

BUGLER, Kieran Thomas

Resigned
15 Upper Hill Rise, RickmansworthWD3 2NU
Born September 1963
Director
Appointed 13 Oct 2004
Resigned 12 Oct 2006

LOUGHLIN, Eugene

Resigned
48 Blackwell Drive, WatfordWD1 4HW
Born June 1945
Director
Appointed 13 Oct 2004
Resigned 12 Oct 2006

MARTIN, Neil David

Resigned
155-159 Queens Road, WatfordWD17 2HA
Born March 1979
Director
Appointed 06 May 2008
Resigned 19 Apr 2010

MOLONEY, Matthew John

Resigned
4 Freshfield Court, WatfordWD17 2HA
Born May 1979
Director
Appointed 12 Oct 2006
Resigned 11 Dec 2014

NOLAN, James George

Resigned
12 Freshfield Court, WatfordWD17 2HA
Born October 1978
Director
Appointed 12 Oct 2006
Resigned 23 May 2011
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Move Registers To Registered Office Company
8 November 2012
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
353353
Legacy
17 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
11 July 2006
225Change of Accounting Reference Date
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
287Change of Registered Office
Incorporation Company
13 October 2004
NEWINCIncorporation