Background WavePink WaveYellow Wave

GREENFIELD ROAD AND HELWELL STREET (WATCHET) MANAGEMENT COMPANY LIMITED (10198109)

GREENFIELD ROAD AND HELWELL STREET (WATCHET) MANAGEMENT COMPANY LIMITED (10198109) is an active UK company. incorporated on 25 May 2016. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENFIELD ROAD AND HELWELL STREET (WATCHET) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include LEWIS, Angela, MCKENNA, Geoffrey Michael, WHITE, Ann Elizabeth.

Company Number
10198109
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 2016
Age
9 years
Address
C/O Alpha Housing Services Limited, 1st Floor 1 Chartfield House, Taunton, TA1 4AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Angela, MCKENNA, Geoffrey Michael, WHITE, Ann Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFIELD ROAD AND HELWELL STREET (WATCHET) MANAGEMENT COMPANY LIMITED

GREENFIELD ROAD AND HELWELL STREET (WATCHET) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 May 2016 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENFIELD ROAD AND HELWELL STREET (WATCHET) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10198109

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 25 May 2016

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 6 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

C/O Alpha Housing Services Limited, 1st Floor 1 Chartfield House Castle Street Taunton, TA1 4AS,

Previous Addresses

Tauntfield South Road Taunton Somerset TA1 3nd United Kingdom
From: 25 May 2016To: 16 April 2019
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jun 18
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ALPHA HOUSING SERVICES LIMITED

Active
1 Chartfield House, TauntonTA1 4AS
Corporate secretary
Appointed 01 Oct 2018

LEWIS, Angela

Active
1 Chartfield House, TauntonTA1 4AS
Born August 1966
Director
Appointed 06 Nov 2024

MCKENNA, Geoffrey Michael

Active
1 Chartfield House, TauntonTA1 4AS
Born December 1951
Director
Appointed 06 Nov 2024

WHITE, Ann Elizabeth

Active
1 Chartfield House, TauntonTA1 4AS
Born August 1958
Director
Appointed 06 Nov 2024

BIRCH, Nicholas Jonathan

Resigned
1 Chartfield House, TauntonTA1 4AS
Born April 1966
Director
Appointed 25 May 2016
Resigned 06 Nov 2024

MORGAN, Philip Douglas

Resigned
1 Chartfield House, TauntonTA1 4AS
Born April 1973
Director
Appointed 22 Nov 2017
Resigned 06 Nov 2024

NICOL, Richard David

Resigned
South Road, SomersetTA1 3ND
Born March 1959
Director
Appointed 25 May 2016
Resigned 29 May 2018

SMITH, Robert Alestair

Resigned
1 Chartfield House, TauntonTA1 4AS
Born July 1974
Director
Appointed 25 May 2016
Resigned 06 Nov 2024

Persons with significant control

4

0 Active
4 Ceased

Mr Philip Douglas Morgan

Ceased
1 Chartfield House, TauntonTA1 4AS
Born April 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 06 Nov 2024

Mr Robert Alestair Smith

Ceased
1 Chartfield House, TauntonTA1 4AS
Born July 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 25 May 2016
Ceased 06 Nov 2024

Mr Nicholas Jonathan Birch

Ceased
1 Chartfield House, TauntonTA1 4AS
Born April 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 25 May 2016
Ceased 06 Nov 2024

Mr Richard David Nicol

Ceased
South Road, TauntonTA1 3ND
Born March 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 25 May 2016
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 January 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Incorporation Company
25 May 2016
NEWINCIncorporation