UKBizDB.co.uk

WATERSIDE (WOKING) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Waterside (woking) Management Company Limited. The company was founded 19 years ago and was given the registration number 05172714. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATERSIDE (WOKING) MANAGEMENT COMPANY LIMITED
Company Number:05172714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Corporate Secretary01 January 2023Active
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director13 December 2018Active
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director21 March 2023Active
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director01 January 2021Active
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director10 June 2018Active
The Grange, 100 High Street, Southgate, United Kingdom, N14 6PW

Corporate Director02 December 2021Active
17 Alexandra Mansions, 19 Alexandra Road, Epsom, KT17 4BW

Secretary10 August 2004Active
39 Anthonys Avenue, Lilliput, Poole, BH14 8JQ

Secretary08 August 2005Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary01 July 2008Active
Cotterdale, Widmoor, Wooburn Common, HP10 0JG

Secretary07 July 2004Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
174 Lye Green Road, Chesham, HP5 3NH

Director07 July 2004Active
7 South Close Green, Merstham, RH1 3DU

Director10 August 2004Active
Flat 8, Kennet Court, Victoria Way, United Kingdom, GU21 6AW

Director18 October 2013Active
Flat 8, Kennet Court, Victoria Way, United Kingdom, GU21 6AW

Director18 October 2013Active
10 The Maples, Banstead, SM7 3QZ

Director23 September 2009Active
35 Gordon Avenue, St Margarets, Twickenham, TW1 1NH

Director03 November 2004Active
7, Stratford Court, Victoria Way, Woking, United Kingdom, GU21 6AN

Director09 February 2012Active
1 Oak Lodge Close, Walton On Thames, KT12 5JQ

Director10 August 2004Active
16 Beaufort Close, Lee On The Solent, PO13 8FN

Director25 January 2007Active
7 High Garth, Esher, KT10 9DN

Director10 August 2004Active
94, Park Lane, Croydon, CR0 1JB

Director09 October 2018Active
39, Regents Court, Victoria Way, Woking, United Kingdom, GU21 6AJ

Director09 February 2012Active
93, The Meridians, Christchurch, United Kingdom, BH23 1RA

Director09 February 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 (6 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
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint corporate secretary company with name date.

Download
2023-01-03Address

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

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Officers

Change corporate secretary company with change date.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Change corporate secretary company with change date.

Download
2022-04-07Officers

Change corporate secretary company with change date.

Download
2021-12-09Officers

Appoint corporate director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2019-05-22Officers

Change corporate secretary company with change date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.