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.
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 | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ | Corporate Secretary | 01 January 2023 | Active |
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ | Director | 13 December 2018 | Active |
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ | Director | 21 March 2023 | Active |
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ | Director | 01 January 2021 | Active |
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ | Director | 10 June 2018 | Active |
The Grange, 100 High Street, Southgate, United Kingdom, N14 6PW | Corporate Director | 02 December 2021 | Active |
17 Alexandra Mansions, 19 Alexandra Road, Epsom, KT17 4BW | Secretary | 10 August 2004 | Active |
39 Anthonys Avenue, Lilliput, Poole, BH14 8JQ | Secretary | 08 August 2005 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 01 July 2008 | Active |
Cotterdale, Widmoor, Wooburn Common, HP10 0JG | Secretary | 07 July 2004 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 18 December 2009 | Active |
174 Lye Green Road, Chesham, HP5 3NH | Director | 07 July 2004 | Active |
7 South Close Green, Merstham, RH1 3DU | Director | 10 August 2004 | Active |
Flat 8, Kennet Court, Victoria Way, United Kingdom, GU21 6AW | Director | 18 October 2013 | Active |
Flat 8, Kennet Court, Victoria Way, United Kingdom, GU21 6AW | Director | 18 October 2013 | Active |
10 The Maples, Banstead, SM7 3QZ | Director | 23 September 2009 | Active |
35 Gordon Avenue, St Margarets, Twickenham, TW1 1NH | Director | 03 November 2004 | Active |
7, Stratford Court, Victoria Way, Woking, United Kingdom, GU21 6AN | Director | 09 February 2012 | Active |
1 Oak Lodge Close, Walton On Thames, KT12 5JQ | Director | 10 August 2004 | Active |
16 Beaufort Close, Lee On The Solent, PO13 8FN | Director | 25 January 2007 | Active |
7 High Garth, Esher, KT10 9DN | Director | 10 August 2004 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 09 October 2018 | Active |
39, Regents Court, Victoria Way, Woking, United Kingdom, GU21 6AJ | Director | 09 February 2012 | Active |
93, The Meridians, Christchurch, United Kingdom, BH23 1RA | Director | 09 February 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Officers | Termination secretary company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Officers | Change corporate secretary company with change date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Officers | Change corporate secretary company with change date. | Download |
2022-04-07 | Officers | Change corporate secretary company with change date. | Download |
2021-12-09 | Officers | Appoint corporate director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-22 | Officers | Change corporate secretary company with change date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.