UKBizDB.co.uk

THE WATER TOWER MANAGEMENT COMPANY (CHARTHAM) LIMITED

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

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.

Company Information

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:
  • 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 September 2019Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director06 March 2017Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director23 April 2020Active
172, High Street, Rochester, ME1 1EX

Secretary22 December 2005Active
49/50, Windmilll Street, Gravesend, United Kingdom, DA12 1BG

Corporate Secretary01 September 2012Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Corporate Secretary01 September 2010Active
Flat 7 The Water Tower, Godfrey Gardens, Chartham, United Kingdom, CT4 7TT

Director07 October 2016Active
James Pilcher House, 49-50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director22 December 2005Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director25 November 2019Active
55 Galleon Way, Upnor, ME2 4GX

Director22 December 2005Active
James Pilcher House, 49-50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director22 December 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Address

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

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2020-05-11Address

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

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.