UKBizDB.co.uk

WATERGLADES (HARPENDEN) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:13 Sir Josephs Walk, Harpenden, Hertfordshire, AL5 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Sir Josephs Walk, Harpenden, England, AL5 2DT

Secretary22 September 2023Active
19, Sir Joseph's Walk, Harpenden, AL5 2DT

Director12 June 2020Active
17, Sir Joseph's Walk, Harpenden, AL5 2DT

Director28 February 2022Active
12 Sir Joseph's Walk, Harpenden, AL5 2DT

Director12 June 2005Active
1, Sir Josephs Walk, Harpenden, AL5 2DT

Director01 July 2014Active
22, Sir Josephs Walk, Harpenden, England, AL5 2DT

Director11 June 2023Active
Grove Mill, Windmill Hill, Coleshill, HP7 0LZ

Secretary23 September 1994Active
8 Sir Josephs Walk, Harpenden, AL5 2DT

Secretary23 June 2003Active
12 Sir Joseph's Walk, Harpenden, AL5 2DT

Secretary12 June 2005Active
30 Cypress Court, Gt Dunmow, CM6 1ZA

Secretary16 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1994Active
2 Sir Josephs Walk, Harpenden, AL5 2DT

Director12 June 2005Active
2, Sir Josephs Walk, Harpenden, AL5 2DT

Director08 June 2008Active
15 Sir Joseph's Walk, Harpenden, AL5 2DT

Director16 March 1996Active
21 Sir Josephs Walk, Harpenden, AL5 2DT

Director08 June 1997Active
12 Sir Josephs Walk, Harpenden, AL5 2DT

Director23 June 2003Active
14, 12 Sir Joseph's Walk, Harpenden, England, AL5 2DT

Director05 June 2016Active
4 Sir Josephs Walk, Harpenden, AL5 2DT

Director11 June 2006Active
4 Sir Josephs Walk, Harpenden, AL5 2DT

Director27 October 1996Active
17 Sir Joseph's Walk, Harpenden, AL5 2DT

Director11 June 2006Active
15, Sir Josephs Walk, Harpenden, England, AL5 2DT

Director17 June 2019Active
7 Sir Josephs Walk, Harpenden, AL5 2DT

Director28 June 1998Active
13, Sir Josephs Walk, Harpenden, AL5 2DT

Director27 October 1996Active
Grove Mill, Windmill Hill, Coleshill, HP7 0LZ

Director23 September 1994Active
8 Sir Josephs Walk, Harpenden, AL5 2DT

Director03 February 2002Active
23, Sir Josephs Walk, Harpenden, England, AL5 2DT

Director05 June 2016Active
11 Sir Josephs Walk, Harpenden, AL5 2DT

Director15 October 2000Active
Waterglades, 1 Sir Joseph`S Walk West Common, Harpenden, AL5 2DT

Director27 October 1996Active
30 Cypress Court, Gt Dunmow, CM6 1ZA

Director16 March 1996Active
17 Sir Josephs Walk, Harpenden, AL5 2DT

Director26 November 2000Active
Waterglades 10 Sir Josephs Walk, West Common, Harpenden, AL5 2DT

Director16 March 1996Active
The Old Vicarage, Church End, Haddenham,

Director23 September 1994Active
5 Sir Josephs Walk, Harpenden, AL5 2DT

Director04 June 2000Active
5 Sir Josephs Walk, Harpenden, AL5 2DT

Director27 October 1996Active
9 Sir Josephs Walk, Harpenden, AL5 2DT

Director15 February 1998Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm
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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Address

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

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-10-03Officers

Appoint person secretary company with name date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Address

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

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.