UKBizDB.co.uk

SURFACE WATER (C.G. MANAGEMENT) LIMITED

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

This company is commonly known as Surface Water (c.g. Management) Limited. The company was founded 34 years ago and was given the registration number 02446412. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SURFACE WATER (C.G. MANAGEMENT) LIMITED
Company Number:02446412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Copthall Avenue, London, England, EC2R 7BH

Secretary01 January 2023Active
3, Copthall Avenue, London, England, EC2R 7BH

Director14 September 2023Active
3, Copthall Avenue, London, England, EC2R 7BH

Director06 February 2020Active
3, Copthall Avenue, London, England, EC2R 7BH

Director09 September 2019Active
Pippins 52 Orchard Road, Havant, PO9 1AU

Secretary23 March 1998Active
2 Shirley Road, Abbots Langley, WD5 0NL

Secretary01 November 1995Active
Stratton House, Stratton Street, London, W1J 8LA

Secretary-Active
3 Bentinck Close, Altrincham, WA14 2BS

Secretary12 December 2007Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Secretary10 October 2016Active
42 Rose Glen, Kingsbury, London, NW9 0JS

Secretary04 November 1996Active
77 Grosvenor Street, London, W1A 2BT

Secretary12 January 1993Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Secretary04 December 2017Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary10 October 2019Active
Pinewood House, 28 Victoria Road, Hale, Altrincham, United Kingdom, WA15 9AD

Corporate Secretary16 January 2009Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS

Corporate Secretary24 November 2010Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director03 February 2014Active
33, Castle Street, Edinburgh, Scotland, EH2 3DN

Director21 June 2010Active
Southlands Cottage, Broadham Green, Oxted, RH8 9PQ

Director30 April 1995Active
Stratton House, Stratton Street, London, W1X 5FE

Director-Active
36 Hall Park Avenue, Westcliff On Sea, SS0 8NR

Director14 November 2005Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS

Director12 December 2007Active
2-4, Rue Eugene Ruppert, 2-4, Rue Eugene Ruppert, Luxembourg, Luxembourg, L-2453

Director17 August 2018Active
2-4,, Rue Eugene Ruppert, Luxembourg, Luxembourg, L-2453

Director06 February 2020Active
5 Westfield Drive, Swanmore, Southampton, SO32 2WA

Director18 January 2002Active
77 Grosvenor Street, London, W1A 2BT

Director12 January 1993Active
14 Palmerston House, London, W8 7PU

Director12 January 1993Active
5 Foxglove Gardens, Guildford, GU4 7ES

Director06 September 2004Active
4, Seaton Close, London, United Kingdom, SW15 3TJ

Director09 May 2011Active
35, Great St. Helen's, London, England, EC3A 6AP

Director09 September 2019Active
Maytrees 27 Portmore Park Road, Weybridge, KT13 8ET

Director-Active
Pinewood House, 28 Victoria Road, Hale, Altrincham, United Kingdom, WA15 9AD

Director12 December 2007Active
Thamesfield, Ferry Lane, Mill End, Hambleden, United Kingdom, RG9 3BL

Director24 November 2010Active
53 Vallance Road, London, N22 7UF

Director21 May 1999Active
Alderden Manor, Sandhurst, Cranbrook, TN18 5NR

Director21 December 2001Active
3rd Floor, The Monument Building, Monument Street, London, England, EC3R 8AF

Director17 August 2018Active

People with Significant Control

Ase Re A Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sloane Square House, 1 Holbein Place, London, England, SW1W 8NW
Nature of control:
  • Significant influence or control
Gobafoss General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No. 1, Poultry, London, England, EC2R 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Costco Wholesale Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:213, Hartspring Lane, Watford, England, WD25 8JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Address

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

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person secretary company with name date.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2023-01-16Address

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

Download
2023-01-16Address

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

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-03-24Officers

Change corporate secretary company with change date.

Download
2021-03-10Officers

Appoint corporate secretary company with name date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.