Background WavePink WaveYellow Wave

THE SIGNALS (WATTON) RESIDENTS MANAGEMENT COMPANY LIMITED (09717965)

THE SIGNALS (WATTON) RESIDENTS MANAGEMENT COMPANY LIMITED (09717965) is an active UK company. incorporated on 4 August 2015. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SIGNALS (WATTON) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include FOSTER, Neil Gavin.

Company Number
09717965
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2015
Age
10 years
Address
8 Kings Court Newcomen Way, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SIGNALS (WATTON) RESIDENTS MANAGEMENT COMPANY LIMITED

THE SIGNALS (WATTON) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 August 2015 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SIGNALS (WATTON) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09717965

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 4 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

8 Kings Court Newcomen Way Severalls Industrial Park Colchester, CO4 9RA,

Previous Addresses

31 Lower Brook Street Ipswich Suffolk IP4 1AQ England
From: 6 August 2018To: 14 September 2020
Low Green Barn Nowton Bury St Edmunds Suffolk IP29 5nd United Kingdom
From: 4 August 2015To: 6 August 2018
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
May 17
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FOSTER, Neil Gavin

Active
Newcomen Way, ColchesterCO4 9RA
Born October 1969
Director
Appointed 29 Oct 2024

GOWARD, Danielle Julie

Resigned
Newcomen Way, ColchesterCO4 9RA
Born June 1992
Director
Appointed 11 Jul 2024
Resigned 25 Jul 2024

PARKER, Edward George

Resigned
Newcomen Way, ColchesterCO4 9RA
Born September 1972
Director
Appointed 04 Aug 2015
Resigned 11 Jul 2024

WOODWARD, Daniel

Resigned
Newcomen Way, ColchesterCO4 9RA
Born October 1976
Director
Appointed 11 Jul 2024
Resigned 29 Oct 2024

BENNETT PLC

Resigned
Nowton, Bury St EdmundsIP29 5ND
Corporate director
Appointed 18 May 2017
Resigned 11 Jul 2024

Persons with significant control

1

0 Active
1 Ceased
Nowton, Bury St EdmundsIP29 5ND

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jul 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
6 August 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
18 May 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2015
NEWINCIncorporation