Background WavePink WaveYellow Wave

POTTERS WOOD PARK RESIDENTS LIMITED (05752745)

POTTERS WOOD PARK RESIDENTS LIMITED (05752745) is an active UK company. incorporated on 23 March 2006. with registered office in Barnet. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. POTTERS WOOD PARK RESIDENTS LIMITED has been registered for 20 years. Current directors include BURCHELL, Frances Elizabeth, MASSEY, Lindsey Karen, PITT, Jennifer Valerie.

Company Number
05752745
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
Sadlers, Barnet, EN5 5SU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BURCHELL, Frances Elizabeth, MASSEY, Lindsey Karen, PITT, Jennifer Valerie
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTTERS WOOD PARK RESIDENTS LIMITED

POTTERS WOOD PARK RESIDENTS LIMITED is an active company incorporated on 23 March 2006 with the registered office located in Barnet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. POTTERS WOOD PARK RESIDENTS LIMITED was registered 20 years ago.(SIC: 81100)

Status

active

Active since 20 years ago

Company No

05752745

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 26 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Sadlers 175 High Street Barnet, EN5 5SU,

Previous Addresses

Sadlers 226 High Street Barnet Hertfordshire EN5 5TD England
From: 12 April 2016To: 8 April 2017
C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR
From: 11 October 2013To: 12 April 2016
1 Potters Wood Close Dane End Ware Hertfordshire SG12 0LD
From: 29 January 2010To: 11 October 2013
Davenport Lodge 7 Potters Wood Close Ware Hertfordshire SG12 0LD
From: 23 March 2006To: 29 January 2010
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jan 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Nov 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Feb 22
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SIMMONS, Philip Geoffrey

Active
175 High Street, BarnetEN5 5SU
Secretary
Appointed 02 Apr 2016

BURCHELL, Frances Elizabeth

Active
175 High Street, BarnetEN5 5SU
Born November 1964
Director
Appointed 15 Oct 2013

MASSEY, Lindsey Karen

Active
175 High Street, BarnetEN5 5SU
Born January 1972
Director
Appointed 19 Sept 2017

PITT, Jennifer Valerie

Active
175 High Street, BarnetEN5 5SU
Born September 1961
Director
Appointed 15 Oct 2013

HARVEY, Peter John

Resigned
Davenport Lodge 7 Potters Wood Close, WareSG12 0LD
Secretary
Appointed 24 Oct 2007
Resigned 09 Jan 2010

JAMES, Richard John

Resigned
Chells Manor, StevenageSG2 7AA
Secretary
Appointed 23 Mar 2006
Resigned 24 Oct 2007

LAWRENCE, Jane

Resigned
Potters Wood Close, WareSG12 0LD
Secretary
Appointed 09 Jan 2010
Resigned 11 Oct 2013

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 23 Mar 2006
Resigned 23 Mar 2006

SPRINGFIELD SECRETARIES LTD.

Resigned
Crossbrook Street, Waltham CrossEN8 8JR
Corporate secretary
Appointed 11 Oct 2013
Resigned 02 Mar 2016

BOND, Philip Roy

Resigned
175 High Street, BarnetEN5 5SU
Born June 1977
Director
Appointed 15 Oct 2013
Resigned 19 Sept 2017

GIBILARO, Michael

Resigned
175 High Street, BarnetEN5 5SU
Born February 1960
Director
Appointed 16 Jan 2014
Resigned 20 Nov 2025

GREEN, Christopher Neil

Resigned
175 High Street, BarnetEN5 5SU
Born May 1973
Director
Appointed 15 Oct 2013
Resigned 02 Feb 2022

HARVEY, Peter John

Resigned
Davenport Lodge 7 Potters Wood Close, WareSG12 0LD
Born October 1969
Director
Appointed 24 Oct 2007
Resigned 09 Jan 2010

JAMES, John Hilton

Resigned
Stevenage, HertfordshireSG7 2AA
Born August 1945
Director
Appointed 23 Mar 2006
Resigned 03 Mar 2008

JAMES, Richard John

Resigned
Chells Manor, StevenageSG2 7AA
Born August 1971
Director
Appointed 23 Mar 2006
Resigned 05 Mar 2008

LAWRENCE, Martin

Resigned
Doulton House, WareSG12 0LA
Born July 1960
Director
Appointed 24 Oct 2007
Resigned 29 Nov 2013

MASSEY, Jason

Resigned
175 High Street, BarnetEN5 5SU
Born November 1970
Director
Appointed 15 Oct 2013
Resigned 19 Sept 2017

MCCLELLAND, Emily May

Resigned
99/101 Crossbrook Street, Waltham CrossEN8 8JR
Born December 1986
Director
Appointed 15 Oct 2013
Resigned 24 Mar 2015

MCCLELLAND, Emily May

Resigned
99/101 Crossbrook Street, Waltham CrossEN8 8JR
Born December 1986
Director
Appointed 15 May 2013
Resigned 15 May 2013

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 23 Mar 2006
Resigned 23 Mar 2006

Persons with significant control

1

Mr Philip Geoffrey Simmons

Active
175 High Street, BarnetEN5 5SU
Born August 1960

Nature of Control

Significant influence or control
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 October 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
88(2)R88(2)R
Legacy
28 March 2007
363aAnnual Return
Legacy
10 May 2006
287Change of Registered Office
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Incorporation Company
23 March 2006
NEWINCIncorporation