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.
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 | : |
|
Registered Address | : | 5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX | Secretary | 16 August 2022 | Active |
Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX | Director | 18 October 2016 | Active |
Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England, LU2 0DX | Director | 25 October 2018 | Active |
10 Waterhouse Gardens, West Hill Road, Luton, LU1 3LY | Director | 16 January 2007 | Active |
3 Waterhouse Gardens, Westhill Road, Luton, LU1 3LY | Director | 16 January 2007 | Active |
9 Elvington Gardens, Luton, LU3 4ET | Secretary | 19 March 2004 | Active |
3 Waterhouse Gardens, Westhill Road, Luton, LU1 3LY | Secretary | 16 January 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 19 March 2004 | Active |
7 Waterhouse Gardens, West Hill Road, Luton, England, LU1 3LY | Director | 23 September 2014 | Active |
Doire Loin Green Field, Ballincollig, County Cork, IRISH | Director | 19 March 2004 | Active |
14, Waterhouse Gardens, 30 West Hill Road, Luton, LU1 3LY | Director | 19 February 2008 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 19 March 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Officers | Appoint person secretary company with name date. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Officers | Termination secretary company with name termination date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.