770 ST. ALBANS ROAD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

770 ST. ALBANS ROAD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04251824

Incorporation date

13/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

772 Saint Albans Road, Garston, Watford, Hertfordshire WD25 9FHCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2001)
dot icon24/09/2025
Micro company accounts made up to 2025-07-31
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon23/06/2025
Termination of appointment of Daniel John Michael Simpkins as a director on 2025-03-21
dot icon23/06/2025
Appointment of Mr Luis Antonio Soares Da Silva as a director on 2025-03-21
dot icon16/10/2024
Micro company accounts made up to 2024-07-31
dot icon08/08/2024
Termination of appointment of Stevie Wicks as a director on 2024-07-23
dot icon08/08/2024
Appointment of Mr Daniel John Michael Simpkins as a director on 2024-07-23
dot icon08/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-07-31
dot icon09/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-07-31
dot icon20/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon01/11/2021
Appointment of Miss Toni Westgate as a director on 2021-10-30
dot icon30/10/2021
Termination of appointment of Jonathon Charles James Hanvey as a director on 2021-10-12
dot icon26/10/2021
Micro company accounts made up to 2021-07-31
dot icon07/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon10/09/2020
Micro company accounts made up to 2020-07-31
dot icon12/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon16/07/2019
Appointment of Mr Stevie Wicks as a director on 2018-10-01
dot icon16/07/2019
Termination of appointment of Michael Gornicki as a director on 2018-09-28
dot icon02/10/2018
Micro company accounts made up to 2018-07-31
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-07-31
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon10/10/2016
Accounts for a dormant company made up to 2016-07-31
dot icon22/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon07/11/2015
Accounts for a dormant company made up to 2015-07-31
dot icon03/09/2015
Annual return made up to 2015-07-31 no member list
dot icon14/10/2014
Accounts for a dormant company made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-31 no member list
dot icon16/10/2013
Accounts for a dormant company made up to 2013-07-31
dot icon22/08/2013
Annual return made up to 2013-07-31 no member list
dot icon22/08/2013
Director's details changed for Michael Gornicki on 2013-08-22
dot icon22/08/2013
Director's details changed for Jonathon Charles James Hanvey on 2013-08-22
dot icon22/08/2013
Director's details changed for Larry Jethro William Sloman on 2013-08-22
dot icon22/08/2013
Director's details changed for Paul Robert Coombes on 2013-08-22
dot icon23/10/2012
Accounts for a dormant company made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-07-31
dot icon04/10/2011
Accounts for a dormant company made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-07-13
dot icon21/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon11/08/2010
Register inspection address has been changed
dot icon11/08/2010
Annual return made up to 2010-07-13
dot icon17/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon11/08/2009
Annual return made up to 13/07/09
dot icon11/08/2009
Appointment terminated director jannice piantadosi
dot icon11/08/2009
Director appointed jonathon charles james hanvey
dot icon29/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon11/08/2008
Annual return made up to 13/07/08
dot icon14/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/08/2007
Annual return made up to 13/07/07
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Director resigned
dot icon02/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon08/08/2006
Annual return made up to 13/07/06
dot icon04/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon25/07/2005
Annual return made up to 13/07/05
dot icon09/03/2005
Secretary resigned;director resigned
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New secretary appointed
dot icon17/11/2004
New director appointed
dot icon01/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon06/08/2004
Annual return made up to 13/07/04
dot icon29/06/2004
Director resigned
dot icon28/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon30/07/2003
Annual return made up to 13/07/03
dot icon10/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon25/07/2002
Annual return made up to 13/07/02
dot icon08/08/2001
Director resigned
dot icon08/08/2001
Secretary resigned;director resigned
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New secretary appointed;new director appointed
dot icon28/07/2001
Registered office changed on 28/07/01 from: 21 station road, watford, hertfordshire WD17 1HT
dot icon13/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
1.00K
-
0.00
-
-
2023
0
1.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sloman, Larry Jethro William
Secretary
20/01/2005 - Present
-
Coombes, Paul Robert
Director
13/07/2001 - Present
-
Sloman, Larry Jethro William
Director
13/07/2001 - Present
-
Westgate, Toni
Director
30/10/2021 - Present
-
Wicks, Stevie
Director
01/10/2018 - 23/07/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 770 ST. ALBANS ROAD RESIDENTS COMPANY LIMITED

770 ST. ALBANS ROAD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 13/07/2001 with the registered office located at 772 Saint Albans Road, Garston, Watford, Hertfordshire WD25 9FH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 770 ST. ALBANS ROAD RESIDENTS COMPANY LIMITED?

toggle

770 ST. ALBANS ROAD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 13/07/2001 .

Where is 770 ST. ALBANS ROAD RESIDENTS COMPANY LIMITED located?

toggle

770 ST. ALBANS ROAD RESIDENTS COMPANY LIMITED is registered at 772 Saint Albans Road, Garston, Watford, Hertfordshire WD25 9FH.

What does 770 ST. ALBANS ROAD RESIDENTS COMPANY LIMITED do?

toggle

770 ST. ALBANS ROAD RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 770 ST. ALBANS ROAD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 24/09/2025: Micro company accounts made up to 2025-07-31.