UKBizDB.co.uk

WATERS EDGE (TAVISTOCK) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Waters Edge (tavistock) Management Company Limited. The company was founded 17 years ago and was given the registration number 06300460. The firm's registered office is in TAVISTOCK. You can find them at Suite 26 Atlas House, West Devon Business Park, Tavistock, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATERS EDGE (TAVISTOCK) MANAGEMENT COMPANY LIMITED
Company Number:06300460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 26 Atlas House, West Devon Business Park, Tavistock, Devon, PL19 9DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR

Director28 July 2021Active
17 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR

Director04 July 2023Active
17 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR

Director28 July 2021Active
31 Daccabridge Road, Kingskerswell, Newton Abbot, TQ12 5DQ

Secretary03 July 2007Active
Bedford Court, Plymouth Road, Tavistock, PL19 8AY

Secretary01 January 2010Active
Endsleigh House, Montpellier Terrace, Torquay, TQ1 1BJ

Corporate Secretary06 August 2009Active
Merryfield, Seaway Lane, Cockington, TQ2 6PN

Director03 July 2007Active
30 Fitzford Lodge, 66 Plymouth Road, Tavistock, England, PL19 8FN

Director25 August 2020Active
7, Waters Edge, Parkwood Road, Tavistock, England, PL19 0AR

Director19 November 2012Active
10 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR

Director28 July 2020Active
7, Waters Edge, Parkwood Road, Tavistock, PL19 0AR

Director04 February 2009Active
7, Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR

Director24 August 2011Active
12, Waters Edge, Parkwood Road, Tavistock, PL19 0AR

Director04 February 2009Active
9, Waters Edge, Parkwood Road, Tavistock, PL19 0AR

Director04 February 2009Active
17 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR

Director14 August 2019Active
7 Gracedale Road, Streatham, London, SW16 6SW

Director04 February 2009Active
9 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR

Director25 August 2020Active
9 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR

Director28 July 2020Active
East Cottage, Hadham Hall, Little Hadham, Ware, England, SG11 2EB

Director19 November 2012Active
15 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR

Director12 May 2017Active
16, Waters Edge, Parkwood Road, Tavistock, PL19 0AR

Director04 February 2009Active
14 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR

Director19 November 2012Active
7, Deer Park Close, Tavistock, England, PL19 9HE

Director05 June 2012Active

People with Significant Control

Mrs Judith Barry Cooke
Notified on:28 July 2021
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:10 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR
Nature of control:
  • Significant influence or control
Mrs Melinda Rosey Hinder
Notified on:28 July 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:17 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR
Nature of control:
  • Significant influence or control
Miss Sally Elizabeth Johnson
Notified on:25 August 2020
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:9 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR
Nature of control:
  • Significant influence or control
Miss Sally Elizabeth Johnson
Notified on:28 July 2020
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:9 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR
Nature of control:
  • Significant influence or control
Mrs Judith Barry Cooke
Notified on:28 July 2020
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:10 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR
Nature of control:
  • Significant influence or control
Mr Austin Trevor Monks
Notified on:12 May 2017
Status:Active
Date of birth:December 1931
Nationality:British
Country of residence:United Kingdom
Address:15 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR
Nature of control:
  • Significant influence or control
Mrs Shirley Jennifer Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:14 Waters Edge, Parkwood Road, Tavistock, United Kingdom, PL19 0AR
Nature of control:
  • Significant influence or control
Mr Peter Charles Chapman
Notified on:06 April 2016
Status:Active
Date of birth:September 1934
Nationality:British
Country of residence:England
Address:30 Fitzford Lodge, 66 Plymouth Road, Tavistock, England, PL19 8FN
Nature of control:
  • Significant influence or control
Mr Christopher John Mccormack
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:East Cottage, Hadham Hall, Ware, England, SG11 2EB
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.