This company is commonly known as Water Gardens Management Company Limited. The company was founded 23 years ago and was given the registration number 04051680. The firm's registered office is in AYLESBURY. You can find them at The Dutch Barn, Rowsham, Aylesbury, . This company's SIC code is 98000 - Residents property management.
Name | : | WATER GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04051680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dutch Barn, Rowsham, Aylesbury, England, HP22 4QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Corporate Secretary | 01 April 2016 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 27 February 2023 | Active |
38 The Water Gardens, De Havilland Drive, Hazlemere, High Wycombe, HP15 7FN | Director | 02 January 2016 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 06 March 2023 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 01 March 2023 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 10 March 2023 | Active |
17, The Water Gardens, De Havilland Drive, Hazlemere, High Wycombe, England, HP15 7FN | Director | 21 September 2013 | Active |
68 Common Road, Stotfold, Hitchin, SG5 4DF | Secretary | 11 August 2000 | Active |
36, Sawpit Hill, Hazlemere, High Wycombe, Great Britain, HP15 7DD | Corporate Secretary | 01 May 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 August 2000 | Active |
3 The Water Gardens, De Havilland Drive, Hazlemere, High Wycombe, HP15 7FN | Director | 26 March 2004 | Active |
42, The Water Gardens De Havilland Drive, Hazlemere, HP15 7FN | Director | 25 March 2008 | Active |
1 The Water Gardens, High Wycombe, HP15 7FN | Director | 05 April 2004 | Active |
5 The Water Gardens, De Havilland Drive, Hazlemere, High Wycombe, HP15 7FN | Director | 02 January 2016 | Active |
6 The Water Gardens, De Havilland Drive, Hazelmere, HP15 7FN | Director | 02 April 2004 | Active |
30 The Water Gardens, De Havilland Drive, Hazelmere, HP15 7FN | Director | 13 February 2003 | Active |
36, Sawpit Hill, Hazlemere, High Wycombe, United Kingdom, HP15 7DD | Director | 03 May 2011 | Active |
28 The Water Gardens, De Havilland Drive, Hazlemere, HP15 7FN | Director | 16 March 2004 | Active |
4 The Water Gardens, Hazlemere, HP15 7FN | Director | 29 March 2004 | Active |
4 The Water Gardens, Hazlemere, HP15 7FN | Director | 13 May 2008 | Active |
4 The Water Gardens, Hazlemere, HP15 7FN | Director | 12 February 2003 | Active |
The Dutch Barn, Rowsham, Aylesbury, England, HP22 4QP | Director | 29 November 2017 | Active |
2 The Water Gardens, Hazlemere, HP15 7FN | Director | 14 April 2004 | Active |
36, Sawpit Hill, Hazlemere, High Wycombe, United Kingdom, HP15 7DD | Director | 01 December 2009 | Active |
33 The Water Gardens, De Havilland Drive,, Hazlemere, HP15 7FN | Director | 17 March 2004 | Active |
27 The Water Gardens, De Havilland Drive Hazlemere, Wycombe, HP15 7FN | Director | 13 February 2006 | Active |
27, De Havilland Drive, Hazemere, HP15 7FN | Director | 13 February 2003 | Active |
5 The Water Gardens, De Havilland Drive, Hazlemere, HP15 7FN | Director | 01 April 2004 | Active |
7 The Water Garden, De Havilland Drive, Hazlemere, HP15 7FN | Director | 12 April 2004 | Active |
31 The Water Gardens, De Havilland Drive, Hazelmere, HP15 7FN | Director | 12 February 2003 | Active |
15, The Watergardens, De Havilland Drive, Hazelmere, HP15 7FN | Director | 21 April 2009 | Active |
31, Thw Water Gardens, De Havilland Drive Hazlemere, High Wycombe, United Kingdom, HP15 7FN | Director | 01 January 2010 | Active |
20 The Water Gardens, Hazelmere, HP15 7FN | Director | 12 February 2006 | Active |
20 The Water Gardens, Hazelmere, HP15 7FN | Director | 03 April 2004 | Active |
20 The Water Gardens, Hazelmere, HP15 7FN | Director | 26 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Incorporation | Memorandum articles. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-14 | Officers | Change corporate secretary company with change date. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Officers | Appoint person director company with name date. | Download |
2017-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.