This company is commonly known as The Watergarden Management Company Limited. The company was founded 27 years ago and was given the registration number 03296413. The firm's registered office is in READING. You can find them at 3 Dewe Lane, Burghfield, Reading, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE WATERGARDEN MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03296413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Dewe Lane, Burghfield, Reading, Berkshire, England, RG30 3SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Dewe Lane, Burghfield, Reading, RG30 3SU | Secretary | 05 November 2009 | Active |
3, Dewe Lane, Burghfield, Reading, RG30 3SU | Director | 05 November 2009 | Active |
9, Dewe Lane, Burghfield, Reading, England, RG30 3SU | Director | 12 December 2016 | Active |
15 Dewe Lane, Burghfield, Reading, RG30 3SU | Secretary | 05 July 2009 | Active |
37 Ledran Close, Lower Earley, Reading, RG6 4JF | Secretary | 01 May 1997 | Active |
16 Burghfield Mill, Dewe Lane, Reading, RG30 3ST | Secretary | 03 December 2007 | Active |
1 Dewe Lane, Burghfield, RG30 3SU | Secretary | 29 September 1998 | Active |
Apollo House, 56 New Bond Street, London, W1S 1RG | Corporate Secretary | 24 December 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 December 1996 | Active |
4, Dewe Lane, Burghfield, Reading, RG30 3SU | Director | 05 July 2009 | Active |
14 Burghfield Mill, Dewe Lane, Reading, RG30 3ST | Director | 20 November 2002 | Active |
7 Burghfield Mill, Dewe Lane Burghfield, Reading, RG30 3ST | Director | 29 September 1998 | Active |
Apt 16 Burghfield Mill, Dewe Lane, Burghfield, Reading, RG30 3ST | Director | 17 July 2000 | Active |
4, Burghfield Mill, Dewe Lane Burghfield, Reading, RG30 3ST | Director | 05 July 2009 | Active |
2 Burghfield Mill, Dewe Lane, Reading, RG30 3ST | Director | 02 November 2005 | Active |
15 Dewe Lane, Burghfield, Reading, RG30 3SU | Director | 13 June 1999 | Active |
5 Dewe Lane, Burghfield, Reading, RG30 3SU | Director | 29 September 1998 | Active |
Delamere, Forest Road East Horsley, Leatherhead, KT24 5DL | Director | 24 December 1996 | Active |
18 Chiltern Road, Burnham, SL1 7NQ | Director | 20 November 1998 | Active |
6 Burghfield Mill, Dewe Lane, Burghfield, Reading, RG30 3ST | Director | 17 July 2000 | Active |
1 Burghfield Mill, Dewe Lane Burghfield, Reading, RG30 3ST | Director | 29 September 1998 | Active |
5 Dewe Lane, Burghfield, RG30 3SU | Director | 03 December 2007 | Active |
The Gatehouse, Burgh Field Mill Lane, Burghfield, Reading, RG30 3SX | Director | 03 December 2007 | Active |
16 Burghfield Mill, Dewe Lane, Reading, RG30 3ST | Director | 08 November 2006 | Active |
1 Dewe Lane, Burghfield, RG30 3SU | Director | 29 September 1998 | Active |
4 Burghfield Mill, Dewe Lane, Burghfield, Reading, RG30 3ST | Director | 13 June 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 December 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-30 | Officers | Termination director company with name termination date. | Download |
2018-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-28 | Officers | Appoint person director company with name date. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2016-12-21 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2016-12-21 | Officers | Elect to keep the directors register information on the public register. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-27 | Address | Change registered office address company with date old address new address. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.