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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Waters Edge, Marlow Bridge Lane, Marlow, SL7 1RJ | Director | 01 June 1998 | Active |
2 Waters Edge, Marlow Bridge Lane, Marlow, England, SL7 1RJ | Director | 18 June 2019 | Active |
Flat 2 Waters Edge, Marlow Bridge Lane, Marlow, SL7 1RJ | Secretary | 23 April 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 April 1997 | Active |
1 Water's Edge, Marlow Bridge Lane, Marlow, SL7 1RJ | Director | 23 April 1997 | Active |
Flat 2 Waters Edge, Marlow Bridge Lane, Marlow, SL7 1RJ | Director | 23 April 1997 | Active |
Flat3 Waters Edge, Marlow Bridge Lane Bisham Marlow, Berkshire, SL7 1QE | Director | 23 April 1997 | Active |
Flat 3 Waters Edge, Marlow Bridge Lane, Marlow, England, SL7 1RJ | Director | 24 September 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-02-19 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Termination secretary company with name termination date. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.