WATCHFIELD ESTATE LTD

Register to unlock more data on OkredoRegister

WATCHFIELD ESTATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04306519

Incorporation date

17/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Estate Office, Watchfield Court, Sutton Court Road, London W4 4NACopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2001)
dot icon05/02/2026
-
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon30/10/2025
Termination of appointment of Vanessa Karen Ross Woodard as a director on 2025-10-29
dot icon29/10/2025
Director's details changed for Mr John Francis Bingham on 2025-10-17
dot icon29/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/07/2025
Appointment of Mr Atul Pushkar Mehta as a director on 2025-07-15
dot icon02/06/2025
Termination of appointment of James Frank Chester as a director on 2025-05-31
dot icon27/11/2024
Appointment of Mr Matthew Thomas Edmund Long as a director on 2024-11-07
dot icon19/11/2024
Appointment of Ms Cassandra Jane Cartwright as a director on 2024-11-07
dot icon29/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon29/10/2024
Termination of appointment of Raehaneh Ghazni as a director on 2024-10-21
dot icon07/10/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-07-26
dot icon15/08/2024
Appointment of Ms Vanessa Karen Ross Woodard as a director on 2024-08-12
dot icon15/08/2024
Director's details changed for Mr John Francis Bingham on 2024-08-12
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Termination of appointment of Gavin Malcolm James Morrison as a director on 2024-04-22
dot icon27/12/2023
Appointment of Mr James Frank Chester as a director on 2023-12-04
dot icon27/12/2023
Appointment of Mr Jakub Grabowski as a director on 2023-12-04
dot icon27/12/2023
Appointment of Ms Anjali Radcliffe as a director on 2023-12-04
dot icon27/12/2023
Termination of appointment of Bernard Andonian as a director on 2023-12-04
dot icon27/12/2023
Termination of appointment of Mel Francis De Lasti as a director on 2023-12-04
dot icon27/12/2023
Termination of appointment of Vartouhi Ohanian as a director on 2023-12-04
dot icon27/12/2023
Termination of appointment of Janet Kathleen Tellick as a director on 2023-12-04
dot icon27/12/2023
Appointment of Ms Raehaneh Ghazni as a director on 2023-12-04
dot icon27/12/2023
Confirmation statement made on 2023-10-17 with updates
dot icon22/12/2023
Appointment of Mr Gavin Malcolm James Morrison as a director on 2023-12-04
dot icon22/12/2023
Appointment of Mr David George Thompson as a director on 2023-12-04
dot icon22/12/2023
Appointment of Mr John Francis Bingham as a director on 2023-12-04
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/06/2023
Termination of appointment of Agnieszka Krukowska as a director on 2023-06-05
dot icon12/02/2023
Termination of appointment of Edouard Gabriel Manassa as a director on 2023-02-01
dot icon24/01/2023
Termination of appointment of Colin Russell Aldridge as a director on 2023-01-17
dot icon24/01/2023
Termination of appointment of Ali Massoumi as a director on 2023-01-17
dot icon02/11/2022
Termination of appointment of John Denis Parker as a director on 2022-11-01
dot icon02/11/2022
Director's details changed for Ms Vartouhi Ohanian on 2022-11-02
dot icon02/11/2022
Appointment of Ms Agnieszka Krukowska as a director on 2022-10-04
dot icon27/10/2022
Director's details changed for Mr Colin Russell Aldridge on 2022-10-24
dot icon27/10/2022
Director's details changed for Mr Bernard Andonian on 2022-10-24
dot icon27/10/2022
Director's details changed for Mel Francis De Lasti on 2022-10-24
dot icon27/10/2022
Director's details changed for Miss Janet Kathleen Tellick on 2022-10-24
dot icon27/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon06/10/2022
Register inspection address has been changed from 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ United Kingdom to Estate Office Sutton Court Road London W4 4NA
dot icon05/10/2022
Appointment of Ms Vartouhi Ohanian as a director on 2022-09-26
dot icon05/10/2022
Appointment of Mr Edouard Gabriel Manassa as a director on 2022-09-26
dot icon05/10/2022
Appointment of Mr Ali Massoumi as a director on 2022-09-26
dot icon05/10/2022
Termination of appointment of Richard Harvey as a director on 2022-09-26
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Termination of appointment of Ck Corporate Services Limited as a secretary on 2022-01-31
dot icon26/11/2021
Termination of appointment of David William Warwick Hitchcock as a director on 2021-10-28
dot icon01/11/2021
Termination of appointment of Jack Benjamin Collins as a director on 2021-10-28
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Appointment of Mr Colin Russell Aldridge as a director on 2021-07-12
dot icon20/08/2021
Appointment of Mr Bernard Andonian as a director on 2021-07-12
dot icon20/08/2021
Appointment of Mr Richard Harvey as a director on 2021-07-12
dot icon20/08/2021
Appointment of Miss Janet Kathleen Tellick as a director on 2021-07-12
dot icon15/02/2021
Statement of capital following an allotment of shares on 2021-02-09
dot icon08/02/2021
Termination of appointment of Kathryn Louise Bone as a director on 2021-02-08
dot icon05/11/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon06/07/2020
Termination of appointment of Robert Charles Freedman as a director on 2020-06-19
dot icon25/06/2020
Termination of appointment of Nileshkumar Parbhubhai Patel as a director on 2020-06-25
dot icon25/06/2020
Termination of appointment of Joanna Brookman as a director on 2020-06-25
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Termination of appointment of James Frank Chester as a director on 2020-06-16
dot icon28/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon03/07/2019
Appointment of Robert Charles Freedman as a director on 2019-06-11
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon30/05/2019
Termination of appointment of Mohamed Ebrahim Rajabali as a director on 2019-05-29
dot icon30/05/2019
Termination of appointment of Paul Johal as a director on 2019-05-29
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-04-09
dot icon03/01/2019
Appointment of Mr James Frank Chester as a director on 2018-11-12
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon12/09/2018
Appointment of Mr Mohamed Ebrahim Rajabali as a director on 2018-09-03
dot icon07/09/2018
Termination of appointment of Mohamed Ebrahim Rajabali as a director on 2018-08-31
dot icon23/07/2018
Statement of capital following an allotment of shares on 2018-07-19
dot icon21/07/2018
Statement of capital following an allotment of shares on 2018-07-19
dot icon25/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2018
Termination of appointment of Katharine Barbara Gabriel Raison as a director on 2018-05-29
dot icon30/04/2018
Appointment of Mr Nileshkumar Parbhubhai Patel as a director on 2018-04-19
dot icon29/01/2018
Appointment of Ms Kathryn Louise Bone as a director on 2017-10-03
dot icon29/01/2018
Appointment of Mr Jack Benjamin Collins as a director on 2017-10-03
dot icon29/01/2018
Termination of appointment of Barry Robert Johnson as a director on 2018-01-02
dot icon24/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon04/07/2017
Appointment of Mr Barry Robert Johnson as a director on 2017-06-13
dot icon04/07/2017
Appointment of Mrs Joanna Brookman as a director on 2017-06-13
dot icon23/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Resolutions
dot icon08/03/2017
Termination of appointment of Aymen Khoury as a director on 2017-02-20
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon22/09/2016
Appointment of Ms Katharine Barbara Gabriel Raison as a director on 2016-08-04
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Termination of appointment of Christopher Ian Hammond as a director on 2016-06-02
dot icon23/10/2015
Statement of capital following an allotment of shares on 2015-10-06
dot icon21/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon17/07/2015
Appointment of Mr Paul Johal as a director on 2015-06-17
dot icon17/07/2015
Appointment of Mr Mohamed Ebrahim Rajabali as a director on 2015-06-17
dot icon19/06/2015
Annual return made up to 2014-10-17 with full list of shareholders
dot icon02/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/06/2015
Particulars of variation of rights attached to shares
dot icon20/05/2015
Termination of appointment of Catherine Macartan as a director on 2015-05-14
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon03/02/2015
Termination of appointment of Rachel Anne Hodge as a director on 2015-01-31
dot icon27/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon10/06/2014
Appointment of Mr John Denis Parker as a director
dot icon03/06/2014
Director's details changed for Ms Catherine Macartan on 2014-05-13
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-05-28
dot icon28/05/2014
Appointment of Ms Catherine Macartan as a director
dot icon09/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/05/2014
Termination of appointment of Graham Tomlinson as a director
dot icon02/05/2014
Termination of appointment of Stephen Marsden as a director
dot icon14/04/2014
Statement of capital following an allotment of shares on 2014-04-14
dot icon07/04/2014
Appointment of Rachel Anne Hodge as a director
dot icon25/03/2014
Termination of appointment of Kathleen Wood as a director
dot icon24/10/2013
Appointment of Aymen Khoury as a director
dot icon22/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon05/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/06/2013
Appointment of Mr David William Warwick Hitchcock as a director
dot icon10/05/2013
Appointment of Mel Francis De Lasti as a director
dot icon07/05/2013
Resolutions
dot icon26/04/2013
Termination of appointment of Joanna Brookman as a director
dot icon26/04/2013
Termination of appointment of Kim Clayton-Jones as a director
dot icon26/04/2013
Termination of appointment of Mohamed Rajabali as a director
dot icon19/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon10/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/09/2012
Appointment of Stephen Hugh Marsden as a director
dot icon30/08/2012
Termination of appointment of Kenneth Young as a director
dot icon30/04/2012
Termination of appointment of Charlotte O'connor as a director
dot icon30/04/2012
Appointment of Mr Christopher Ian Hammond as a director
dot icon20/03/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon19/03/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-11-11
dot icon19/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/05/2011
Appointment of Professor Kenneth George Young as a director
dot icon29/03/2011
Termination of appointment of Dzovinar Azirian as a director
dot icon18/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/02/2010
Appointment of Dzovinar Azirian as a director
dot icon16/02/2010
Termination of appointment of Trina Splendori as a director
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-12-18
dot icon07/12/2009
Secretary's details changed for C K Corporate Services Limited on 2009-12-01
dot icon07/12/2009
Register(s) moved to registered inspection location
dot icon07/12/2009
Register inspection address has been changed from 443 Stroude Road Virginia Water Surrey GU25 4BU United Kingdom
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon21/09/2009
Amending 88(2)
dot icon01/05/2009
Ad 29/04/09-29/04/09\gbp si [email protected]=53.4\gbp ic 8367.5/8420.9\
dot icon18/02/2009
Director appointed kathleen wood
dot icon18/02/2009
Director appointed mohamed rajabali
dot icon18/02/2009
Director appointed kim clayton-jones
dot icon18/02/2009
Director appointed charlotte jane o'connor
dot icon16/02/2009
Appointment terminated director shahrokh shahrokh
dot icon16/02/2009
Appointment terminated director daniel stirling
dot icon16/02/2009
Appointment terminated director robert freedman
dot icon11/02/2009
Ad 11/02/09-11/02/09\gbp si [email protected]=34.3\gbp ic 8333.2/8367.5\
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/10/2008
Return made up to 17/10/08; full list of members
dot icon29/01/2008
Ad 29/01/08-29/01/08 £ si [email protected]=34 £ ic 8298/8332
dot icon14/12/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon12/11/2007
Location of register of members
dot icon09/11/2007
Return made up to 17/10/07; full list of members
dot icon09/11/2007
Location of register of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/10/2007
Ad 31/10/07-31/10/07 £ si [email protected]=54 £ ic 8244/8298
dot icon19/10/2007
Ad 13/09/07-13/09/07 £ si [email protected]=34 £ ic 8210/8244
dot icon19/12/2006
Ad 14/12/06-14/12/06 £ si [email protected]=90 £ ic 8120/8210
dot icon24/10/2006
Return made up to 17/10/06; full list of members
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
New director appointed
dot icon25/08/2006
Director resigned
dot icon21/06/2006
New director appointed
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon28/04/2006
Ad 26/11/04--------- £ si [email protected]
dot icon28/04/2006
Ad 25/03/02-31/10/02 £ si [email protected]
dot icon13/04/2006
Director resigned
dot icon17/03/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon24/10/2005
Return made up to 17/10/05; full list of members
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon29/03/2005
New secretary appointed
dot icon22/03/2005
Ad 26/11/04--------- £ si [email protected]=20 £ ic 7929/7949
dot icon02/03/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
Secretary resigned
dot icon09/02/2005
Director resigned
dot icon31/01/2005
Return made up to 17/10/04; no change of members
dot icon15/12/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 17/10/03; change of members
dot icon12/08/2003
Director resigned
dot icon04/07/2003
Accounts for a small company made up to 2002-12-31
dot icon27/05/2003
Return made up to 17/10/02; full list of members
dot icon05/03/2003
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon11/02/2003
Ad 25/03/02-31/10/02 £ si [email protected]=7910 £ ic 3/7913
dot icon22/04/2002
Registered office changed on 22/04/02 from: 28 watchfield court, sutton court road, london, W4 4NB
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon06/02/2002
Certificate of change of name
dot icon17/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/07/2024 - Present
2825
Andonian, Bernard
Director
12/07/2021 - 04/12/2023
5
Ghazni, Raehaneh
Director
04/12/2023 - 21/10/2024
2
Krukowska, Agnieszka
Director
04/10/2022 - 05/06/2023
9
Aldridge, Colin Russell
Director
11/07/2021 - 16/01/2023
5

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 WATCHFIELD ESTATE LTD

WATCHFIELD ESTATE LTD is an(a) Active company incorporated on 17/10/2001 with the registered office located at Estate Office, Watchfield Court, Sutton Court Road, London W4 4NA. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATCHFIELD ESTATE LTD?

toggle

WATCHFIELD ESTATE LTD is currently Active. It was registered on 17/10/2001 .

Where is WATCHFIELD ESTATE LTD located?

toggle

WATCHFIELD ESTATE LTD is registered at Estate Office, Watchfield Court, Sutton Court Road, London W4 4NA.

What does WATCHFIELD ESTATE LTD do?

toggle

WATCHFIELD ESTATE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WATCHFIELD ESTATE LTD?

toggle

The latest filing was on 05/02/2026: undefined.