This company is commonly known as The Water Tower Management Company (chartham) Limited. The company was founded 18 years ago and was given the registration number 05661696. 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.
Name | : | THE WATER TOWER MANAGEMENT COMPANY (CHARTHAM) LIMITED |
---|---|---|
Company Number | : | 05661696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Station Road, Rainham, England, ME8 7RS | Secretary | 01 September 2019 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 06 March 2017 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 23 April 2020 | Active |
172, High Street, Rochester, ME1 1EX | Secretary | 22 December 2005 | Active |
49/50, Windmilll Street, Gravesend, United Kingdom, DA12 1BG | Corporate Secretary | 01 September 2012 | Active |
Fort Pitt House, New Road, Rochester, ME1 1DX | Corporate Secretary | 01 September 2010 | Active |
Flat 7 The Water Tower, Godfrey Gardens, Chartham, United Kingdom, CT4 7TT | Director | 07 October 2016 | Active |
James Pilcher House, 49-50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Director | 22 December 2005 | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 25 November 2019 | Active |
55 Galleon Way, Upnor, ME2 4GX | Director | 22 December 2005 | Active |
James Pilcher House, 49-50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Director | 22 December 2005 | Active |
Mr Thomas Russell Prosser | ||
Notified on | : | 23 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Station Road, Gillingham, England, ME8 7RS |
Nature of control | : |
|
Mr Terence Sidney Brown | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Miss Shannon Marie Lunt | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-25 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.