UKBizDB.co.uk

BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brenchley Waterside Management Company Limited. The company was founded 18 years ago and was given the registration number 05480611. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED
Company Number:05480611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Rainham, England, ME8 7RS

Secretary01 April 2013Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director07 October 2022Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director07 October 2022Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director01 April 2022Active
15 Wickham Close, Enfield, EN3 5AD

Secretary14 June 2005Active
Marlborough House 298, Regents Park Road, Finchley Central, London, England, N3 2UU

Secretary02 February 2011Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary22 January 2007Active
Hathaway House, Popes Drive, London, N3 1QF

Corporate Secretary22 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 June 2005Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director24 March 2009Active
1, Charlotte Drive, Rainham, Gillingham, United Kingdom, ME8 0DA

Director24 March 2009Active
9, Rutland House, 33 Rutland Street, Leicester, England, LE1 1RE

Director22 February 2011Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director08 February 2013Active
9, Rutland House, 33 Rutland Street, Leicester, England, LE1 1RE

Director24 March 2009Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director11 March 2013Active
50 Lancaster Road, Enfield, EN2 0BY

Director14 June 2005Active
56, Mckenzie Court, Fairmeadow, Maidstone, ME14 1JU

Director24 March 2009Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director13 October 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 June 2005Active

People with Significant Control

Mr David Robert Whipps
Notified on:13 October 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Miss Hannah Cuthbertson
Notified on:14 June 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-08-23Address

Change registered office address company with date old address new address.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2017-10-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.