Background WavePink WaveYellow Wave

14 NASCOT ROAD LIMITED (06815972)

14 NASCOT ROAD LIMITED (06815972) is an active UK company. incorporated on 11 February 2009. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. 14 NASCOT ROAD LIMITED has been registered for 17 years. Current directors include HUGHES, Diane.

Company Number
06815972
Status
active
Type
ltd
Incorporated
11 February 2009
Age
17 years
Address
14 Nascot Road, Watford, WD17 4YE
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
HUGHES, Diane
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 NASCOT ROAD LIMITED

14 NASCOT ROAD LIMITED is an active company incorporated on 11 February 2009 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. 14 NASCOT ROAD LIMITED was registered 17 years ago.(SIC: 68201)

Status

active

Active since 17 years ago

Company No

06815972

LTD Company

Age

17 Years

Incorporated 11 February 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

14 Nascot Road Watford, WD17 4YE,

Previous Addresses

Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England
From: 19 September 2017To: 6 February 2023
Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England
From: 24 July 2017To: 19 September 2017
Hamilton House 25 High Street Rickmansworth United Kingdom Hertfordshire WD3 1ET
From: 24 January 2013To: 24 July 2017
Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET
From: 11 February 2009To: 24 January 2013
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Loan Cleared
Mar 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Nov 22
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Funding Round
Apr 25
Funding Round
Jun 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUGHES, Diane

Active
Nascot Road, WatfordWD17 4YE
Born February 1968
Director
Appointed 27 Nov 2023

FITZGERALD, Pauline

Resigned
Nascot Road, WatfordWD17 4YE
Born March 1972
Director
Appointed 16 Jun 2016
Resigned 27 Nov 2023

MCMORROW, Sean David

Resigned
Suite 1, WatfordWD25 7GS
Born April 1966
Director
Appointed 11 Feb 2009
Resigned 16 Nov 2022

SULLIVAN, William Joseph

Resigned
110 Wemborough Road, StanmoreHA7 2EF
Born December 1965
Director
Appointed 11 Feb 2009
Resigned 16 Jun 2016

Persons with significant control

1

5 Hercules Way, WatfordWD25 7GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Part
7 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Legacy
12 September 2012
MG04MG04
Legacy
30 July 2012
MG01MG01
Legacy
30 July 2012
MG01MG01
Legacy
30 July 2012
MG01MG01
Legacy
24 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Incorporation Company
11 February 2009
NEWINCIncorporation