14 NASCOT ROAD LIMITED

Register to unlock more data on OkredoRegister

14 NASCOT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06815972

Incorporation date

11/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Nascot Road, Watford WD17 4YECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2009)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/06/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon29/04/2025
Statement of capital following an allotment of shares on 2025-04-29
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with updates
dot icon07/12/2024
Satisfaction of charge 4 in part
dot icon07/12/2024
Satisfaction of charge 3 in full
dot icon02/12/2024
Satisfaction of charge 5 in full
dot icon18/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/11/2023
Appointment of Miss Diane Hughes as a director on 2023-11-27
dot icon27/11/2023
Termination of appointment of Pauline Fitzgerald as a director on 2023-11-27
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/02/2023
Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 14 Nascot Road Watford WD17 4YE on 2023-02-06
dot icon24/11/2022
Termination of appointment of Sean David Mcmorrow as a director on 2022-11-16
dot icon13/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon14/03/2018
Director's details changed for Mr Sean Mcmorrow on 2018-02-27
dot icon14/03/2018
Director's details changed for Mrs Pauline Fitzgerald on 2018-02-27
dot icon19/09/2017
Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 2017-09-19
dot icon24/07/2017
Change of details for Forest View Properties Limited as a person with significant control on 2017-07-24
dot icon24/07/2017
Registered office address changed from Hamilton House 25 High Street Rickmansworth United Kingdom Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 2017-07-24
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/06/2016
Appointment of Mrs Pauline Fitzgerald as a director on 2016-06-16
dot icon28/06/2016
Termination of appointment of William Joseph Sullivan as a director on 2016-06-16
dot icon29/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon20/11/2014
Previous accounting period shortened from 2015-02-28 to 2014-09-30
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon29/03/2014
Satisfaction of charge 2 in full
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon13/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon24/01/2013
Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 2013-01-24
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon30/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-0.38 % *

* during past year

Cash in Bank

£461,533.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.09M
-
0.00
463.31K
-
2022
-
1.02M
-
0.00
461.53K
-
2022
-
1.02M
-
0.00
461.53K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.02M £Descended-6.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

461.53K £Descended-0.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Diane
Director
27/11/2023 - Present
17
Fitzgerald, Pauline
Director
16/06/2016 - 27/11/2023
1
Mcmorrow, Sean David
Director
11/02/2009 - 16/11/2022
2
Sullivan, William Joseph
Director
11/02/2009 - 16/06/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 NASCOT ROAD LIMITED

14 NASCOT ROAD LIMITED is an(a) Active company incorporated on 11/02/2009 with the registered office located at 14 Nascot Road, Watford WD17 4YE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 NASCOT ROAD LIMITED?

toggle

14 NASCOT ROAD LIMITED is currently Active. It was registered on 11/02/2009 .

Where is 14 NASCOT ROAD LIMITED located?

toggle

14 NASCOT ROAD LIMITED is registered at 14 Nascot Road, Watford WD17 4YE.

What does 14 NASCOT ROAD LIMITED do?

toggle

14 NASCOT ROAD LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for 14 NASCOT ROAD LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.