Background WavePink WaveYellow Wave

WHERRY ROAD RESIDENTS COMPANY LTD (10001249)

WHERRY ROAD RESIDENTS COMPANY LTD (10001249) is an active UK company. incorporated on 11 February 2016. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WHERRY ROAD RESIDENTS COMPANY LTD has been registered for 10 years. Current directors include BLACKFORD, Graham John, ISAACS, Paul Samuel.

Company Number
10001249
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2016
Age
10 years
Address
Townfield House, Chelmsford, CM1 1QL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLACKFORD, Graham John, ISAACS, Paul Samuel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHERRY ROAD RESIDENTS COMPANY LTD

WHERRY ROAD RESIDENTS COMPANY LTD is an active company incorporated on 11 February 2016 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WHERRY ROAD RESIDENTS COMPANY LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10001249

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 11 February 2016

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 16 September 2025 (6 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

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Townfield House 27-29 Townfield Street Chelmsford, CM1 1QL,

Previous Addresses

Paxton House 4th Floor, 30 Artillery Lane London E1 7LS England
From: 27 March 2019To: 19 December 2019
Paxton House 30 Artillery Lane London E1 7LS
From: 11 February 2016To: 27 March 2019
Timeline

7 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Feb 16
New Owner
Nov 17
New Owner
Feb 19
Director Joined
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARRONS LIMITED

Active
Rectory Grove, Leigh On SeaSS9 2HN
Corporate secretary
Appointed 01 Apr 2022

BLACKFORD, Graham John

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born February 1961
Director
Appointed 01 Jul 2019

ISAACS, Paul Samuel

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born May 1963
Director
Appointed 11 Feb 2016

EMMERSON, Matthew

Resigned
27-29 Townfield Street, ChelmsfordCM1 1QL
Secretary
Appointed 01 Jul 2019
Resigned 31 Mar 2022

BARNES, James Richard

Resigned
30 Artillery Lane, LondonE1 7LS
Born July 1965
Director
Appointed 11 Feb 2016
Resigned 01 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr James Richard Barnes

Ceased
4th Floor, 30 Artillery Lane, LondonE1 7LS
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2019

Mr Paul Samuel Isaacs

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Resolution
8 April 2016
RESOLUTIONSResolutions
Incorporation Company
11 February 2016
NEWINCIncorporation