UKBizDB.co.uk

WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED

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

This company is commonly known as Water Lane (kentish Town) Management Limited. The company was founded 34 years ago and was given the registration number 02479688. The firm's registered office is in LONDON. You can find them at Labs Dockray, 1-7 Dockray Place, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED
Company Number:02479688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1990
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director11 December 2018Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director06 September 2021Active
44 Firs Walk, Tewin Wood, Welwyn, AL6 0NZ

Secretary01 March 1993Active
Tack Room Stables Market, Chalk Farm Road, Camden Town, London, NW1 8AH

Secretary07 October 2013Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Secretary06 October 1992Active
21 Barfields, Bletchingley, Redhill, RH1 4RA

Secretary07 May 1996Active
Stables Market, Chalk Farm Road, London, United Kingdom, NW1 8AH

Secretary09 February 2009Active
9 Claverley Grove, Finchley, London, N3 2DG

Secretary-Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Secretary25 June 2019Active
1 Purley Road, Purley, CR8 2HA

Corporate Secretary26 October 2001Active
349 Royal College Street, London, NW1 9QS

Corporate Secretary07 July 2004Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Corporate Secretary27 May 1993Active
54-56, Camden Lock Place, London, NW1 8AF

Director20 June 2017Active
Tack Room Stables Market, Chalk Farm Road, Camden Town, London, NW1 8AH

Director09 February 2009Active
69 Fortress Road, Kentish Town, London, NW5 1HE

Director22 June 2006Active
54-56, Camden Lock Place, London, NW1 8AF

Director22 July 2016Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director06 October 1992Active
44 South Grove House, Highgate West Hill, London, N6 6LR

Director31 March 2004Active
10 Arnos Grove, Southgate, London, N14 7AS

Director-Active
13 Harvest Hill, East Grinstead, RH19 4BU

Director26 October 2001Active
23 Viewland Road, Winn's Common, London, SE18 1PE

Director10 May 2007Active
13 Diamond Road, Watford, WD2 5EN

Director27 May 1993Active
54-56, Camden Lock Place, London, NW1 8AF

Director23 May 2018Active
54-56, Camden Lock Place, London, NW1 8AF

Director23 May 2018Active
46 Bravington Road, London, W9 3AJ

Director31 March 2004Active
310 Verdant Lane, Catford, London, SE6 1TW

Director22 June 2006Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director21 February 2019Active
54-56, Camden Lock Place, London, England, NW1 8AF

Director13 March 2014Active
92 Portnalls Road, Coulsdon, CR5 3DF

Director27 June 2006Active
119 Fielding Road, Chiswick, London, W4 1DA

Director06 October 1992Active

People with Significant Control

Equiom (Isle Of Man) Limited (As Trustee For The Goodheart Trust)
Notified on:18 July 2018
Status:Active
Country of residence:Isle Of Man
Address:First Floor, Jubilee Buildings, Douglas, Isle Of Man, IM1 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oren Merchav (Trustee Of The Goodheart Trust)
Notified on:11 July 2017
Status:Active
Date of birth:April 1972
Nationality:Israeli
Address:54-56, Camden Lock Place, London, NW1 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Teddy Sagi
Notified on:11 July 2017
Status:Active
Date of birth:November 1971
Nationality:Israeli
Address:Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Market Tech Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Third Floor, La Plaiderie Chambers, St. Peter Port, Guernsey, GY1 1WG
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Address

Move registers to sail company with new address.

Download
2023-11-07Address

Move registers to sail company with new address.

Download
2023-11-07Address

Move registers to sail company with new address.

Download
2023-11-07Address

Change sail address company with old address new address.

Download
2023-11-07Address

Change sail address company with old address new address.

Download
2023-11-07Address

Change sail address company with old address new address.

Download
2023-09-30Address

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

Download
2023-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-30Resolution

Resolution.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type dormant.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-11-18Address

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

Download
2020-11-03Address

Change sail address company with old address new address.

Download
2020-11-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.