Background WavePink WaveYellow Wave

DERBY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED (05520277)

DERBY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED (05520277) is an active UK company. incorporated on 27 July 2005. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in residents property management. DERBY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include KANDOLA, Suki, Dr, MODORCEA, Olimpia Gratiela.

Company Number
05520277
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 2005
Age
20 years
Address
C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KANDOLA, Suki, Dr, MODORCEA, Olimpia Gratiela
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED

DERBY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 July 2005 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DERBY ROAD (WATFORD) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05520277

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 27 July 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard, LU7 9GU,

Previous Addresses

C/O Neil Douglas the Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury Buckinghamshire HP22 4QP England
From: 12 January 2016To: 12 October 2022
C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
From: 2 August 2013To: 12 January 2016
C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England
From: 19 October 2009To: 2 August 2013
Flat 30 Queensgate 2 Lord Street Watford Hertfordshire WD17 2LQ
From: 27 July 2005To: 19 October 2009
Timeline

6 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jul 10
Director Joined
May 22
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

NEIL DOUGLAS BLOCK MANAGEMENT LIMITED

Active
Westfield Road, Leighton BuzzardLU7 9GU
Corporate secretary
Appointed 01 Oct 2019

KANDOLA, Suki, Dr

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born December 1978
Director
Appointed 04 Dec 2008

MODORCEA, Olimpia Gratiela

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born October 1967
Director
Appointed 09 Dec 2008

JONES, Emma Elizabeth

Resigned
10 Marlborough Court, WokinghamRG40 1TA
Secretary
Appointed 27 Jul 2005
Resigned 01 Dec 2008

REID, Wendy

Resigned
Queensgate, WatfordWD17 2LQ
Secretary
Appointed 01 Dec 2008
Resigned 04 Aug 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jul 2005
Resigned 27 Jul 2005

BALASUNDARAM, Sam

Resigned
60 Murray Crescent, PinnerHA5 3QE
Born December 1953
Director
Appointed 27 Jul 2005
Resigned 01 Apr 2007

DAVITT, Michael

Resigned
Queensgate, WatfordWD17 2LQ
Born July 1960
Director
Appointed 04 Dec 2008
Resigned 08 Dec 2009

FITZPATRICK, Matthew James

Resigned
40 Langley Hill, Kings LangleyWD4 9HE
Born April 1966
Director
Appointed 27 Jul 2005
Resigned 04 Aug 2006

JONES, Philip Alun Christopher

Resigned
9 Walpole Avenue, RichmondTW9 2DJ
Born December 1952
Director
Appointed 01 Apr 2007
Resigned 01 Dec 2008

STANDEN, Philip Leslie

Resigned
11 Beck Road, Saffron WaldenCB11 4EH
Born November 1968
Director
Appointed 27 Jul 2005
Resigned 01 Apr 2007

SUMMER, Clive Stephen

Resigned
Bede Close, PinnerHA5 4TP
Born May 1960
Director
Appointed 17 May 2022
Resigned 27 Mar 2026

TAME, Sasha

Resigned
Clarendon Road, WatfordWD17 1DA
Born August 1978
Director
Appointed 19 Dec 2009
Resigned 24 Jun 2010

TOBUTT, David Robert

Resigned
Hollybush Barn, Leighton BuzzardLU7 0LF
Born October 1955
Director
Appointed 27 Jul 2005
Resigned 01 Apr 2007

WHATMAN, Darren Paul

Resigned
45 Wheeler Avenue, PennHP10 8EB
Born September 1971
Director
Appointed 01 Apr 2007
Resigned 01 Dec 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Jul 2005
Resigned 27 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 27 Jul 2005
Resigned 27 Jul 2005
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 October 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 August 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
4 August 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Sail Address Company
29 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
29 July 2009
288cChange of Particulars
Legacy
1 April 2009
225Change of Accounting Reference Date
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288cChange of Particulars
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
287Change of Registered Office
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
363sAnnual Return (shuttle)
Gazette Notice Compulsary
15 January 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Incorporation Company
27 July 2005
NEWINCIncorporation