UKBizDB.co.uk

WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED

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

This company is commonly known as Waterloo Gardens Islington (management Company) Limited. The company was founded 39 years ago and was given the registration number 01822454. The firm's registered office is in LONDON. You can find them at 4th Floor, 9 White Lion Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED
Company Number:01822454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4th Floor, 9 White Lion Street, London, England, N1 9PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Corporate Secretary14 December 2020Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director08 August 2023Active
C/O London Block Management Ltd, 3rd Floor, 9 White Lion Street, London, England, N1 9PD

Director28 May 1998Active
35 Battersea Square, London, SW11 3RA

Secretary20 January 1999Active
Flat 5 St Helens, 26 Lansdowne Road, Sidcup, DA14 4EL

Secretary21 March 1994Active
38 Yeomans Meadow East Hunsbury, Northampton,

Secretary-Active
North House, 54 North Street, Great Dunmow, CM6 1BA

Secretary28 May 1998Active
15, Galena Road, London, England, W6 0LT

Corporate Secretary01 April 2019Active
Aztec Row, 3 Berners Road, London, England, N1 0PW

Corporate Secretary31 December 2000Active
11 Waterloo Gardens, Milner Square, London, N1 1TZ

Director28 May 1998Active
402 Waterloo Gardens, Milner Square, London, N1 1TY

Director08 December 2003Active
Scotsdale, Haynes West End, MK45 3QU

Director-Active
Flat 12 Waterloo Gardens, Milner Square, London, N1 1TY

Director23 May 2000Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director18 February 2021Active
20 Hobby Close, East Hunsbury,

Director-Active
Silver Lee 50 Daws Lane, High Wycombe,

Director-Active
Flat 5 St Helens, 26 Lansdowne Road, Sidcup, DA14 4EL

Director21 March 1994Active
4th Floor, 9 White Lion Street, London, England, N1 9PD

Director13 March 2018Active
38 Yeomans Meadow East Hunsbury, Northampton,

Director-Active
308 Waterloo Gardens, 2 Milner Square, London, N1 1TY

Director28 May 1998Active
C/O London Block Management Ltd, 3rd Floor, 9 White Lion Street, London, England, N1 9PD

Director12 January 2012Active

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

Company Filing History

DateCategoryDescription
2024-02-09Officers

Termination director company with name termination date.

Download
2024-01-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-05-03Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Address

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

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Change corporate secretary company with change date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Appoint corporate secretary company with name date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Address

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

Download
2019-12-24Officers

Termination secretary company with name termination date.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.