UKBizDB.co.uk

WATERHOUSE GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Waterhouse Gardens Management Company Limited. The company was founded 20 years ago and was given the registration number 05078420. The firm's registered office is in HARPENDEN. You can find them at 5 Waterside, Station Road, Harpenden, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WATERHOUSE GARDENS MANAGEMENT COMPANY LIMITED
Company Number:05078420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX

Secretary16 August 2022Active
Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX

Director18 October 2016Active
Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX

Director25 October 2018Active
10 Waterhouse Gardens, West Hill Road, Luton, LU1 3LY

Director16 January 2007Active
3 Waterhouse Gardens, Westhill Road, Luton, LU1 3LY

Director16 January 2007Active
9 Elvington Gardens, Luton, LU3 4ET

Secretary19 March 2004Active
3 Waterhouse Gardens, Westhill Road, Luton, LU1 3LY

Secretary16 January 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary19 March 2004Active
7 Waterhouse Gardens, West Hill Road, Luton, England, LU1 3LY

Director23 September 2014Active
Doire Loin Green Field, Ballincollig, County Cork, IRISH

Director19 March 2004Active
14, Waterhouse Gardens, 30 West Hill Road, Luton, LU1 3LY

Director19 February 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director19 March 2004Active

People with Significant Control

Mr Sachin Chandarana
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:7 Waterhouse Gardens, West Hill Road, Luton, England, LU1 3LY
Nature of control:
  • Significant influence or control
Ms Anne Spencer
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:14 Waterhouse Gardens, West Hill Road, Luton, England, LU1 3LY
Nature of control:
  • Significant influence or control
Mr Michael James Higgs
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:10 Waterhouse Gardens, West Hill Road, Luton, England, LU1 3LY
Nature of control:
  • Significant influence or control
Mr Roy Spendley
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:3 Watershouse Gardens, West Hill Road, Luton, England, LU1 3LY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Address

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

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-08-16Address

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

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.