Warning: file_put_contents(c/18805fbacd8eb471285f9b0c10fe28fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/cbe07997e4068df1479b4262df9578f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Waterford Gardens Management (2nd Phase) Limited, BN17 5JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WATERFORD GARDENS MANAGEMENT (2ND PHASE) LIMITED

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

This company is commonly known as Waterford Gardens Management (2nd Phase) Limited. The company was founded 21 years ago and was given the registration number 04592352. The firm's registered office is in LITTLEHAMPTON. You can find them at 41a Beach Road, , Littlehampton, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATERFORD GARDENS MANAGEMENT (2ND PHASE) LIMITED
Company Number:04592352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:41a Beach Road, Littlehampton, West Sussex, BN17 5JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG

Corporate Secretary30 June 2022Active
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG

Director19 February 2024Active
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG

Director20 February 2024Active
20 The Hamlet, Waterford Gardens, Clymping, Littlehampton, United Kingdom, BN17 5RY

Director08 April 2016Active
Grange, 51 Fishbourne Road, Chichester, PO10 7QG

Secretary19 October 2005Active
5, Exeter Close, Emsworth, United Kingdom, PO10 7QG

Secretary15 November 2002Active
Level 6, More London Place, Tooley Street, London, United Kingdom, SE1 2DA

Corporate Secretary22 August 2006Active
41b, Beach Road, Littlehampton, United Kingdom, BN17 5JA

Corporate Secretary12 April 2012Active
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG

Director08 August 2017Active
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG

Director30 March 2019Active
Clover Cottage, 105 Middleton Road, Bognor Regis, PO22 6DW

Director15 November 2002Active
19 The Hamlets, Waterford Gardens, Climping, Littlehampton, BN17 5RY

Director15 November 2002Active
The Telecottage, Waterford Gardens, Clymping, BN17 5QZ

Director01 December 2005Active
23 The Hamlet, Waterford Gardens, Clymping, England, BN17 5RY

Director12 April 2012Active
8 The Hamlet, Waterford Gardens, Clymping, England, BN17 5RY

Director12 April 2012Active
2 The Hamlet, Waterford Gardens, Clymping, England, BN17 5RY

Director12 April 2012Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Resolution

Resolution.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Officers

Appoint corporate secretary company with name date.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2022-07-13Address

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

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type dormant.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.