This company is commonly known as Waterglades (harpenden) Management Company Limited. The company was founded 29 years ago and was given the registration number 02970782. The firm's registered office is in HERTFORDSHIRE. You can find them at 13 Sir Josephs Walk, Harpenden, Hertfordshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WATERGLADES (HARPENDEN) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02970782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1994 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Sir Josephs Walk, Harpenden, Hertfordshire, AL5 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Sir Josephs Walk, Harpenden, England, AL5 2DT | Secretary | 22 September 2023 | Active |
19, Sir Joseph's Walk, Harpenden, AL5 2DT | Director | 12 June 2020 | Active |
17, Sir Joseph's Walk, Harpenden, AL5 2DT | Director | 28 February 2022 | Active |
12 Sir Joseph's Walk, Harpenden, AL5 2DT | Director | 12 June 2005 | Active |
1, Sir Josephs Walk, Harpenden, AL5 2DT | Director | 01 July 2014 | Active |
22, Sir Josephs Walk, Harpenden, England, AL5 2DT | Director | 11 June 2023 | Active |
Grove Mill, Windmill Hill, Coleshill, HP7 0LZ | Secretary | 23 September 1994 | Active |
8 Sir Josephs Walk, Harpenden, AL5 2DT | Secretary | 23 June 2003 | Active |
12 Sir Joseph's Walk, Harpenden, AL5 2DT | Secretary | 12 June 2005 | Active |
30 Cypress Court, Gt Dunmow, CM6 1ZA | Secretary | 16 March 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 September 1994 | Active |
2 Sir Josephs Walk, Harpenden, AL5 2DT | Director | 12 June 2005 | Active |
2, Sir Josephs Walk, Harpenden, AL5 2DT | Director | 08 June 2008 | Active |
15 Sir Joseph's Walk, Harpenden, AL5 2DT | Director | 16 March 1996 | Active |
21 Sir Josephs Walk, Harpenden, AL5 2DT | Director | 08 June 1997 | Active |
12 Sir Josephs Walk, Harpenden, AL5 2DT | Director | 23 June 2003 | Active |
14, 12 Sir Joseph's Walk, Harpenden, England, AL5 2DT | Director | 05 June 2016 | Active |
4 Sir Josephs Walk, Harpenden, AL5 2DT | Director | 11 June 2006 | Active |
4 Sir Josephs Walk, Harpenden, AL5 2DT | Director | 27 October 1996 | Active |
17 Sir Joseph's Walk, Harpenden, AL5 2DT | Director | 11 June 2006 | Active |
15, Sir Josephs Walk, Harpenden, England, AL5 2DT | Director | 17 June 2019 | Active |
7 Sir Josephs Walk, Harpenden, AL5 2DT | Director | 28 June 1998 | Active |
13, Sir Josephs Walk, Harpenden, AL5 2DT | Director | 27 October 1996 | Active |
Grove Mill, Windmill Hill, Coleshill, HP7 0LZ | Director | 23 September 1994 | Active |
8 Sir Josephs Walk, Harpenden, AL5 2DT | Director | 03 February 2002 | Active |
23, Sir Josephs Walk, Harpenden, England, AL5 2DT | Director | 05 June 2016 | Active |
11 Sir Josephs Walk, Harpenden, AL5 2DT | Director | 15 October 2000 | Active |
Waterglades, 1 Sir Joseph`S Walk West Common, Harpenden, AL5 2DT | Director | 27 October 1996 | Active |
30 Cypress Court, Gt Dunmow, CM6 1ZA | Director | 16 March 1996 | Active |
17 Sir Josephs Walk, Harpenden, AL5 2DT | Director | 26 November 2000 | Active |
Waterglades 10 Sir Josephs Walk, West Common, Harpenden, AL5 2DT | Director | 16 March 1996 | Active |
The Old Vicarage, Church End, Haddenham, | Director | 23 September 1994 | Active |
5 Sir Josephs Walk, Harpenden, AL5 2DT | Director | 04 June 2000 | Active |
5 Sir Josephs Walk, Harpenden, AL5 2DT | Director | 27 October 1996 | Active |
9 Sir Josephs Walk, Harpenden, AL5 2DT | Director | 15 February 1998 | Active |
Mr Colin Maurice Perry | ||
Notified on | : | 11 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Sir Josephs Walk, Harpenden, England, AL5 2DT |
Nature of control | : |
|
Mr David Wilson Ogle | ||
Notified on | : | 20 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Sir Josephs Walk, Harpenden, England, AL5 2DT |
Nature of control | : |
|
Mr Michael Wilfred Imeson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Sir Josephs Walk, Harpenden, England, AL5 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-10-03 | Officers | Termination secretary company with name termination date. | Download |
2023-10-03 | Officers | Appoint person secretary company with name date. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.