North Western Avenue Watford Limited

General information

Name:

North Western Avenue Watford Ltd

Office Address:

C/o Dickinsons, Brandon House First Floor, 90 The Broadway HP5 1EG Chesham

Number: 09132177

Incorporation date: 2014-07-15

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

North Western Avenue Watford began its business in 2014 as a Private Limited Company under the ID 09132177. This particular firm has been prospering for ten years and the present status is active. This firm's head office is located in Chesham at C/o Dickinsons, Brandon House. Anyone can also locate the company utilizing the area code : HP5 1EG. This firm's SIC and NACE codes are 41100 which stands for Development of building projects. North Western Avenue Watford Ltd released its latest accounts for the financial period up to Sunday 31st July 2022. The most recent confirmation statement was filed on Saturday 15th July 2023.

The following company owes its well established position on the market and constant improvement to a team of six directors, namely Natalie B., Douglas B., Kathryn B. and 3 other members of the Management Board who might be found within the Company Staff section of this page, who have been in charge of it since June 2016.

Financial data based on annual reports

Company staff

Natalie B.

Role: Director

Appointed: 01 June 2016

Latest update: 2 March 2024

Douglas B.

Role: Director

Appointed: 01 June 2016

Latest update: 2 March 2024

Kathryn B.

Role: Director

Appointed: 01 June 2016

Latest update: 2 March 2024

Abigail D.

Role: Director

Appointed: 01 June 2016

Latest update: 2 March 2024

Nigel B.

Role: Director

Appointed: 15 July 2014

Latest update: 2 March 2024

Guy H.

Role: Director

Appointed: 15 July 2014

Latest update: 2 March 2024

People with significant control

Executives with significant control over the firm are: Natalie B. has substantial control or influence over the company. Nigel B. has substantial control or influence over the company. Douglas B. has substantial control or influence over the company.

Natalie B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Nigel B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Douglas B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Kathryn B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Abigail D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Guy H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Sat, 15th Jul 2023 (CS01)
filed on: 4th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Closest Companies - by postcode