UKBizDB.co.uk

YALDING WATERMILL MANAGEMENT ASSOCIATION LIMITED

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

This company is commonly known as Yalding Watermill Management Association Limited. The company was founded 34 years ago and was given the registration number 02440532. The firm's registered office is in KENT. You can find them at 1 The Watermill, Yalding, Kent, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:YALDING WATERMILL MANAGEMENT ASSOCIATION LIMITED
Company Number:02440532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 The Watermill, Yalding, Kent, ME18 6DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Watermill, Vicarage Road, Yalding, Maidstone, ME18 6DY

Secretary19 November 1999Active
2, The Watermill Vicarage Road, Yalding, Maidstone, United Kingdom, ME18 6DY

Director08 December 2007Active
1 The Watermill, Vicarage Road, Yalding, Maidstone, ME18 6DY

Director19 November 1999Active
Riverside Cottage, Vicarage Road, Yalding, Maidstone, England, ME18 6DY

Director08 January 2018Active
1 The Watermill, Vicarage Road, Yalding, ME18 6DY

Secretary07 January 1992Active
Parsonage Famhouse, Yalding, Maidstone, ME18 6HG

Secretary-Active
1 The Watermill, Yalding, Kent, ME18 6DY

Director15 July 2013Active
2 The Watermill, Vicarage Road, Yalding, Maidstone, ME18 6DY

Director27 July 1999Active
Riverside Cottage, Vicarage Road Yalding, Maidstone, ME18 6DY

Director01 July 1990Active
2 The Watermill, Vicarage Road Yalding, Maidstone, ME18 6DY

Director30 January 1997Active
1 The Watermill, Vicarage Road, Yalding, ME18 6DY

Director07 January 1992Active
2 The Watermill Yalding, Maidstone, ME18 6DY

Director01 May 1992Active
Riverside Cottage, Yalding Mill Vicarage Road, Yalding, ME18 6DY

Director26 November 2004Active
Parsonage Farmhouse, Yalding, ME18 6HG

Director-Active

People with Significant Control

Mr Phillip Guy Tweddle
Notified on:08 January 2018
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Riverside Cottage, Vicarage Road, Maidstone, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Caroline Bates
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:1 The Watermill, Kent, ME18 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Harold Oldfield
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:1 The Watermill, Kent, ME18 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Greig
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:1 The Watermill, Kent, ME18 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-12Confirmation statement

Confirmation statement with no updates.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2013-11-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.