This company is commonly known as Waterglades Management Limited. The company was founded 37 years ago and was given the registration number 02101360. The firm's registered office is in HARROW. You can find them at Odeon House, 146 College Road, Harrow, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | WATERGLADES MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02101360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Odeon House, 146 College Road, Harrow, HA1 1BH | Secretary | 16 July 2004 | Active |
Odeon House, 146 College Road, Harrow, HA1 1BH | Director | 12 January 2023 | Active |
Odeon House, 146 College Road, Harrow, HA1 1BH | Director | 21 August 2008 | Active |
Odeon House, 146 College Road, Harrow, HA1 1BH | Director | 03 October 2023 | Active |
Odeon House, 146 College Road, Harrow, HA1 1BH | Director | 01 December 2010 | Active |
Odeon House, 146 College Road, Harrow, HA1 1BH | Director | 24 October 2017 | Active |
134 Tudor Way, Rickmansworth, WD3 7HL | Secretary | 27 January 2000 | Active |
1 Woburn Close, Frimley, GU16 8NU | Secretary | - | Active |
The Mews House, 2c Orleans Road, Twickenham, TW1 3BL | Secretary | 25 January 1995 | Active |
5 Amber Cottages, Barracks Hill Coleshill, Amersham, HP7 0LW | Secretary | 20 January 1993 | Active |
Apartment 9 The Waterglades, Woodchester Park Knotty Green, Beaconsfield, HP9 2RB | Director | 20 January 1993 | Active |
16 Waterglades, Knotty Green, Beaconsfield, HP9 2RR | Director | 13 January 1992 | Active |
Odeon House, 146 College Road, Harrow, HA1 1BH | Director | 10 December 2007 | Active |
12 Waterglades, Knotty Green, Beaconsfield, HP9 2RR | Director | 15 December 1998 | Active |
Odeon House, 146 College Road, Harrow, HA1 1BH | Director | 01 April 2014 | Active |
Apartment 7 The Waterglades, Knotty Green, Beaconsfield, HP9 2RR | Director | 07 December 1995 | Active |
7 The Waterglades, Woodchester Park Knotty Green, Beaconsfield, HP9 2RR | Director | 10 December 2007 | Active |
Corner Cottage, Hubert Day Close, Beaconsfield, HP9 1TL | Director | - | Active |
1 Waterglades, Woodchester Park, Beaconsfield, HP9 2RZ | Director | 20 January 1993 | Active |
4 The Waterglades, Woodchester Park, Beaconsfield, HP9 2RR | Director | 07 December 1995 | Active |
10 Waterglades, Woodchester Park Knotty Green, Beaconsfield, HP9 2RR | Director | 10 December 2007 | Active |
10 Waterglades, Woodchester Park Knotty Green, Beaconsfield, HP9 2RR | Director | - | Active |
Odeon House, 146 College Road, Harrow, HA1 1BH | Director | 21 August 2008 | Active |
16 The Waterglades, Woodchester Park, Knotty Green Beaconsfield, HP9 2RR | Director | 27 October 1997 | Active |
3 Hubert Day Close, Beaconsfield, HP9 1TL | Director | - | Active |
13, Waterglades, Woodchester Park Knotty Green, Beaconsfield, United Kingdom, HP9 2RR | Director | 02 October 2009 | Active |
Odeon House 146, College Road, Harrow, HA1 1BH | Director | 01 May 2014 | Active |
13 The Waterglades, Woodchester Park, Knotty Green, Beaconsfield, HP9 2RR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.