Company NameByewaters (No.3) Apartment Management Company Limited
DirectorVeeral Bhatt
Company StatusActive
Company Number03618410
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 August 1998(25 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Veeral Bhatt
Date of BirthMay 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed23 February 2009(10 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleIt System Admin
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed28 November 2012(14 years, 3 months after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameGerard Peter Boyle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Director NameJeremy John Champion
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Findlay Drive
Worplesdon
Guildford
Surrey
GU3 3HT
Director NameKenneth John Lee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Okeford Close
Tring
Hertfordshire
HP23 2AJ
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameLesley Suzanne Richards
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 25 February 2002)
RoleRecruitment Consultant
Correspondence Address112 Byewaters
Watford
Hertfordshire
WD18 8WJ
Director NameSimon Paul Hart
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2003)
RoleSurveyor
Correspondence Address110 Byewaters
Watford
Hertfordshire
WD18 8WJ
Director NameJohn Caldwell Wilson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(4 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 30 August 2013)
RoleDirector Finance
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 98 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NameChristine Lovell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2004(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 January 2005)
RoleCustomer Service Manager
Correspondence Address104 Byewaters
Croxley
Watford
Hertfordshire
WD18 8WJ
Director NameMr Joe Defries
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2009)
RoleManager
Correspondence Address118 Byewaters
Watford
Hertfordshire
WD18 8WJ
Secretary NameMr Joe Defries
NationalityBritish
StatusResigned
Appointed31 October 2008(10 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 February 2009)
RoleManager
Correspondence Address118 Byewaters
Watford
Hertfordshire
WD18 8WJ
Director NameClaire Read
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2012)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 98 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Secretary NameEstate Of Raymond Arrowsmith
NationalityBritish
StatusResigned
Appointed23 February 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 Gardenia Road
Enfield
Middlesex
EN1 2HZ
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX

Location

Registered AddressThe Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months, 1 week from now)

Filing History

3 March 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
9 November 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
20 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
21 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
21 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
8 September 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Ltd on 30 September 2016 (1 page)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Ltd on 30 September 2016 (1 page)
2 September 2016Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2 September 2016 (1 page)
2 September 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
2 September 2016Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2 September 2016 (1 page)
2 September 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
23 February 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
23 February 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
2 September 2015Annual return made up to 19 August 2015 no member list (3 pages)
2 September 2015Annual return made up to 19 August 2015 no member list (3 pages)
12 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
12 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
30 April 2015Director's details changed for Mr Veeral Bhatt on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Veeral Bhatt on 30 April 2015 (2 pages)
21 August 2014Annual return made up to 19 August 2014 no member list (3 pages)
21 August 2014Annual return made up to 19 August 2014 no member list (3 pages)
10 February 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
10 February 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
30 August 2013Annual return made up to 19 August 2013 no member list (3 pages)
30 August 2013Termination of appointment of John Wilson as a director (1 page)
30 August 2013Annual return made up to 19 August 2013 no member list (3 pages)
30 August 2013Termination of appointment of John Wilson as a director (1 page)
3 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
3 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
28 November 2012Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages)
28 November 2012Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages)
22 August 2012Termination of appointment of Claire Read as a director (1 page)
22 August 2012Termination of appointment of Claire Read as a director (1 page)
22 August 2012Annual return made up to 19 August 2012 no member list (2 pages)
22 August 2012Annual return made up to 19 August 2012 no member list (2 pages)
10 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
10 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
5 April 2012Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 5 April 2012 (1 page)
15 September 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
2 September 2011Annual return made up to 19 August 2011 no member list (3 pages)
2 September 2011Annual return made up to 19 August 2011 no member list (3 pages)
20 October 2010Annual return made up to 19 August 2010 no member list (3 pages)
20 October 2010Annual return made up to 19 August 2010 no member list (3 pages)
19 October 2010Registered office address changed from 96 Silver Street Enfield Middx EN1 3TW on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 96 Silver Street Enfield Middx EN1 3TW on 19 October 2010 (1 page)
19 October 2010Director's details changed for Viarl Bhatt on 18 August 2010 (2 pages)
19 October 2010Director's details changed for Viarl Bhatt on 18 August 2010 (2 pages)
18 October 2010Termination of appointment of Raymond Arrowsmith as a secretary (1 page)
18 October 2010Termination of appointment of Raymond Arrowsmith as a secretary (1 page)
18 October 2010Director's details changed for John Caldwell Wilson on 18 August 2010 (2 pages)
18 October 2010Director's details changed for Claire Read on 18 August 2010 (2 pages)
18 October 2010Director's details changed for John Caldwell Wilson on 18 August 2010 (2 pages)
18 October 2010Director's details changed for Claire Read on 18 August 2010 (2 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
20 November 2009Annual return made up to 19 August 2009 no member list (3 pages)
20 November 2009Annual return made up to 19 August 2009 no member list (3 pages)
25 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
25 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
11 March 2009Director appointed claire read (4 pages)
11 March 2009Director appointed viarl bhatt (4 pages)
11 March 2009Secretary appointed raymond arrowsmith (4 pages)
11 March 2009Registered office changed on 11/03/2009 from 118 byewaters watford hertfordshire WD18 8WJ (2 pages)
11 March 2009Director appointed claire read (4 pages)
11 March 2009Director appointed viarl bhatt (4 pages)
11 March 2009Appointment terminated director and secretary joe defries (1 page)
11 March 2009Secretary appointed raymond arrowsmith (4 pages)
11 March 2009Registered office changed on 11/03/2009 from 118 byewaters watford hertfordshire WD18 8WJ (2 pages)
11 March 2009Appointment terminated director and secretary joe defries (1 page)
31 October 2008Registered office changed on 31/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
31 October 2008Appointment terminated secretary peverel om LIMITED (1 page)
31 October 2008Secretary appointed mr joe defries (1 page)
31 October 2008Appointment terminated secretary peverel om LIMITED (1 page)
31 October 2008Registered office changed on 31/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
31 October 2008Secretary appointed mr joe defries (1 page)
10 September 2008Annual return made up to 19/08/08 (2 pages)
10 September 2008Annual return made up to 19/08/08 (2 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
7 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
21 August 2007Annual return made up to 19/08/07 (2 pages)
21 August 2007Annual return made up to 19/08/07 (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
1 September 2006Annual return made up to 19/08/06 (2 pages)
1 September 2006Annual return made up to 19/08/06 (2 pages)
9 May 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
9 May 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
16 September 2005Annual return made up to 19/08/05 (5 pages)
16 September 2005Annual return made up to 19/08/05 (5 pages)
1 March 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
1 March 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
26 August 2004Annual return made up to 19/08/04
  • 363(288) ‐ Director resigned
(5 pages)
26 August 2004Annual return made up to 19/08/04
  • 363(288) ‐ Director resigned
(5 pages)
20 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
20 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
14 September 2003Annual return made up to 19/08/03 (5 pages)
14 September 2003Annual return made up to 19/08/03 (5 pages)
11 April 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
11 April 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
22 March 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
22 March 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
3 October 2002Annual return made up to 19/08/02 (4 pages)
3 October 2002Annual return made up to 19/08/02 (4 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
22 May 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
22 May 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
24 August 2001Annual return made up to 19/08/01 (4 pages)
24 August 2001Annual return made up to 19/08/01 (4 pages)
4 May 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
4 May 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
1 September 2000Secretary's particulars changed (1 page)
1 September 2000Annual return made up to 19/08/00 (4 pages)
1 September 2000Annual return made up to 19/08/00 (4 pages)
1 September 2000Secretary's particulars changed (1 page)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
1 September 1999Annual return made up to 19/08/99 (4 pages)
1 September 1999Annual return made up to 19/08/99 (4 pages)
14 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Secretary resigned (1 page)
19 August 1998Incorporation (19 pages)
19 August 1998Incorporation (19 pages)