UKBizDB.co.uk

WATERS EDGE BISHAM MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Waters Edge Bisham Management Company Limited. The company was founded 27 years ago and was given the registration number 03358258. The firm's registered office is in MARLOW. You can find them at Flat 1 Waters Edge, Marlow Bridge Lane, Marlow, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATERS EDGE BISHAM MANAGEMENT COMPANY LIMITED
Company Number:03358258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1 Waters Edge, Marlow Bridge Lane, Marlow, England, SL7 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Waters Edge, Marlow Bridge Lane, Marlow, SL7 1RJ

Director01 June 1998Active
2 Waters Edge, Marlow Bridge Lane, Marlow, England, SL7 1RJ

Director18 June 2019Active
Flat 2 Waters Edge, Marlow Bridge Lane, Marlow, SL7 1RJ

Secretary23 April 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 April 1997Active
1 Water's Edge, Marlow Bridge Lane, Marlow, SL7 1RJ

Director23 April 1997Active
Flat 2 Waters Edge, Marlow Bridge Lane, Marlow, SL7 1RJ

Director23 April 1997Active
Flat3 Waters Edge, Marlow Bridge Lane Bisham Marlow, Berkshire, SL7 1QE

Director23 April 1997Active
Flat 3 Waters Edge, Marlow Bridge Lane, Marlow, England, SL7 1RJ

Director24 September 2010Active

People with Significant Control

Ms Anne Boden
Notified on:02 January 2024
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:First Floor North, 40 Oxford Road, High Wycombe, England, HP11 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Beverley Nothman
Notified on:26 October 2018
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:2, Waters Edge, Marlow, England, SL7 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Ann Westwell
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Swan House, Marlow Bridge Lane, Marlow, United Kingdom, SL7 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benedict Gabriel Seifert
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:2, Marlow Bridge Lane, Marlow, United Kingdom, SL7 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Denise Helen Gordon Chen
Notified on:06 April 2016
Status:Active
Date of birth:August 1931
Nationality:British
Country of residence:United Kingdom
Address:3, Marlow Bridge Lane, Marlow, United Kingdom, SL7 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Address

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

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Address

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

Download
2022-02-19Address

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

Download
2022-02-14Address

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

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Address

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

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination secretary company with name termination date.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.