UKBizDB.co.uk

WATERY LANE (CHURCH CROOKHAM) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Watery Lane (church Crookham) Management Company Limited. The company was founded 20 years ago and was given the registration number 04791385. The firm's registered office is in BAGSHOT. You can find them at 5 Tanners Yard, London Road, Bagshot, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATERY LANE (CHURCH CROOKHAM) MANAGEMENT COMPANY LIMITED
Company Number:04791385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Tanners Yard, London Road, Bagshot, Surrey, United Kingdom, GU19 5HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Tanners Yard, London Road, Bagshot, United Kingdom, GU19 5HD

Secretary24 September 2008Active
23, High Street, Bagshot, England, GU19 5AF

Director18 November 2019Active
23, High Street, Bagshot, England, GU19 5AF

Director27 March 2019Active
Hedgerley, Ferry Lane Aston, Henley On Thames, RG9 3DH

Secretary20 February 2004Active
1, Farriers Close, Church Crookham, GU52 0RW

Secretary14 November 2007Active
12 Chapel Lane, Milford, GU8 5HG

Secretary10 November 2003Active
27 Farriers Close, Church Crookham, Fleet, GU52 0RW

Secretary17 September 2005Active
4 Farriers Close, Church Crookham, GU52 0RW

Secretary16 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 2003Active
2 Farriers Close, Church Crookham, Fleet, GU52 0RW

Director13 June 2007Active
1, Farriers Close, Church Crookham, GU52 0RW

Director14 November 2007Active
Little Barn Hatch, 29 Dorking Road, Chilworth, Guildford, GU4 8NW

Director20 February 2004Active
62 Farnham Road, Guildford, GU2 5PE

Director10 November 2003Active
2 Dairy Cottage Home Farm, Ridge Lane, Rotherwick, RG27 9AX

Director20 February 2004Active
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Director20 February 2004Active
27 Farriers Close, Church Crookham, Fleet, GU52 0RW

Director17 September 2005Active
6, Farriers Close, Church Crookham, Fleet, England, GU52 0RW

Director24 May 2018Active
23 Farriers Lane, Church Crookham, Fleet, GU52 0RW

Director16 September 2005Active
St Bernards, Tilford Road, Farnham, GU9 8HX

Director10 November 2003Active
5 Tanners Yard, London Road, Bagshot, United Kingdom, GU19 5HD

Director06 June 2011Active
4 Farriers Close, Church Crookham, GU52 0RW

Director16 September 2005Active
31 Farriers Close, Church Crookham, GU52 0RW

Director16 September 2005Active
29 Farriers Close, Church Crookham, GU52 0RW

Director16 September 2005Active
31, Farriers Close, Church Crookham, Fleet, England, GU52 0RW

Director24 May 2018Active
33 Farriers Close, Church Crookham, Fleet, GU52 0RW

Director15 March 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director08 June 2003Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Address

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

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-21Address

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

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Officers

Change person secretary company with change date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.