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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH | Director | 11 December 2018 | Active |
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH | Director | 06 September 2021 | Active |
44 Firs Walk, Tewin Wood, Welwyn, AL6 0NZ | Secretary | 01 March 1993 | Active |
Tack Room Stables Market, Chalk Farm Road, Camden Town, London, NW1 8AH | Secretary | 07 October 2013 | Active |
44 Kerris Way, Lower Earley, Reading, RG6 5UW | Secretary | 06 October 1992 | Active |
21 Barfields, Bletchingley, Redhill, RH1 4RA | Secretary | 07 May 1996 | Active |
Stables Market, Chalk Farm Road, London, United Kingdom, NW1 8AH | Secretary | 09 February 2009 | Active |
9 Claverley Grove, Finchley, London, N3 2DG | Secretary | - | Active |
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH | Secretary | 25 June 2019 | Active |
1 Purley Road, Purley, CR8 2HA | Corporate Secretary | 26 October 2001 | Active |
349 Royal College Street, London, NW1 9QS | Corporate Secretary | 07 July 2004 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Corporate Secretary | 27 May 1993 | Active |
54-56, Camden Lock Place, London, NW1 8AF | Director | 20 June 2017 | Active |
Tack Room Stables Market, Chalk Farm Road, Camden Town, London, NW1 8AH | Director | 09 February 2009 | Active |
69 Fortress Road, Kentish Town, London, NW5 1HE | Director | 22 June 2006 | Active |
54-56, Camden Lock Place, London, NW1 8AF | Director | 22 July 2016 | Active |
44 Kerris Way, Lower Earley, Reading, RG6 5UW | Director | 06 October 1992 | Active |
44 South Grove House, Highgate West Hill, London, N6 6LR | Director | 31 March 2004 | Active |
10 Arnos Grove, Southgate, London, N14 7AS | Director | - | Active |
13 Harvest Hill, East Grinstead, RH19 4BU | Director | 26 October 2001 | Active |
23 Viewland Road, Winn's Common, London, SE18 1PE | Director | 10 May 2007 | Active |
13 Diamond Road, Watford, WD2 5EN | Director | 27 May 1993 | Active |
54-56, Camden Lock Place, London, NW1 8AF | Director | 23 May 2018 | Active |
54-56, Camden Lock Place, London, NW1 8AF | Director | 23 May 2018 | Active |
46 Bravington Road, London, W9 3AJ | Director | 31 March 2004 | Active |
310 Verdant Lane, Catford, London, SE6 1TW | Director | 22 June 2006 | Active |
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH | Director | 21 February 2019 | Active |
54-56, Camden Lock Place, London, England, NW1 8AF | Director | 13 March 2014 | Active |
92 Portnalls Road, Coulsdon, CR5 3DF | Director | 27 June 2006 | Active |
119 Fielding Road, Chiswick, London, W4 1DA | Director | 06 October 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Address | Move registers to sail company with new address. | Download |
2023-11-07 | Address | Move registers to sail company with new address. | Download |
2023-11-07 | Address | Move registers to sail company with new address. | Download |
2023-11-07 | Address | Change sail address company with old address new address. | Download |
2023-11-07 | Address | Change sail address company with old address new address. | Download |
2023-11-07 | Address | Change sail address company with old address new address. | Download |
2023-09-30 | Address | Change registered office address company with date old address new address. | Download |
2023-09-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-30 | Resolution | Resolution. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Termination secretary company with name termination date. | Download |
2021-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Address | Change sail address company with old address new address. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.