WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED
Overview
Company Name | WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01822454 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED located?
Registered Office Address | C/O London Block Management Ltd 3rd Floor 9 White Lion Street N1 9PD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED?
Company Name | From | Until |
---|---|---|
MILNER SQUARE (ISLINGTON) MANAGEMENT COMPANY LIMITED | Jun 06, 1984 | Jun 06, 1984 |
What are the latest accounts for WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED?
Last Confirmation Statement Made Up To | Dec 24, 2025 |
---|---|
Next Confirmation Statement Due | Jan 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 24, 2024 |
Overdue | No |
What are the latest filings for WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Michael Fuchs as a director on May 21, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Roger Yates as a director on Feb 02, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Fuchs as a director on Aug 08, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Termination of appointment of Edna Kissman as a director on Jul 04, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 24, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Ltd 3rd Floor 9 White Lion Street London N1 9PD on Dec 08, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Sinclair as a director on Oct 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Richard Abbott as a director on Jun 25, 2021 | 1 pages | TM01 | ||
Director's details changed for Edna Kissman on Apr 21, 2021 | 2 pages | CH01 | ||
Secretary's details changed for College Company Services Limited on Apr 20, 2021 | 1 pages | CH04 | ||
Appointment of Edna Kissman as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||
Appointment of College Company Services Limited as a secretary on Dec 14, 2020 | 2 pages | AP04 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to 4th Floor 9 White Lion Street London N1 9PD on Dec 24, 2019 | 1 pages | AD01 | ||
Termination of appointment of Crabtree Pm Limited as a secretary on Dec 24, 2019 | 1 pages | TM02 | ||
Who are the officers of WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLLEGE COMPANY SERVICES LIMITED | Secretary | 53-61 High Street HA4 7BD Ruislip First Floor, Jebsen House Middlesex England |
| 261747220001 | ||||||||||
WAREHAM, Oliver Anthony | Director | 3rd Floor 9 White Lion Street N1 9PD London C/O London Block Management Ltd England | England | British | Solicitor | 4934000003 | ||||||||
PARKER, David James | Secretary | Flat 5 St Helens 26 Lansdowne Road DA14 4EL Sidcup Kent | British | Company Director | 38408830001 | |||||||||
TABERNER, Charles Arthur | Secretary | 38 Yeomans Meadow East Hunsbury Northampton | British | 4758190001 | ||||||||||
WAREHAM, Oliver Anthony | Secretary | North House 54 North Street CM6 1BA Great Dunmow Essex | British | Solicitor | 4934000002 | |||||||||
CRABTREE PM LIMITED | Secretary | Galena Road W6 0LT London 15 England |
| 84206490004 | ||||||||||
JSSP LIMITED | Secretary | 35 Battersea Square SW11 3RA London | 76891560004 | |||||||||||
LAMBERTS SURVEYORS LIMITED | Secretary | 3 Berners Road N1 0PW London Aztec Row England |
| 245363850003 | ||||||||||
ABBOTT, John Richard | Director | 11 Waterloo Gardens Milner Square N1 1TZ London | United Kingdom | British | Retired | 58674350001 | ||||||||
ARCHER, Dean | Director | 402 Waterloo Gardens Milner Square N1 1TY London | England | British | Retired | 173510950002 | ||||||||
BLOOMFIELD, Neil | Director | MK45 3QU Haynes West End Scotsdale Bedfordshire | England | British | Reg Pd Manager | 129914150001 | ||||||||
CATTERALL, Gavin St John | Director | Flat 12 Waterloo Gardens Milner Square N1 1TY London | British | Software Engineer It | 70422900001 | |||||||||
FUCHS, Michael | Director | Jebsen House 53-61 High Street HA4 7BD Ruislip First Floor Middlesex England | England | German | Translator | 312628070001 | ||||||||
KISSMAN, Edna | Director | 53-61 High Street HA4 7BD Ruislip First Floor, Jebsen House Middlesex England | England | British | Social Entrepreneur | 279932800001 | ||||||||
LORIMER, Ian Alexander John | Director | 20 Hobby Close East Hunsbury Northants | British | Reg Admin Mgr | 26762800001 | |||||||||
MANN, Michael John | Director | Silver Lee 50 Daws Lane High Wycombe Buckinghamshire | British | Reg Director | 4758210001 | |||||||||
PARKER, David James | Director | Flat 5 St Helens 26 Lansdowne Road DA14 4EL Sidcup Kent | British | Company Director | 38408830001 | |||||||||
SINCLAIR, Kevin | Director | 9 White Lion Street N1 9PD London 4th Floor England | England | British | City Worker | 244155010001 | ||||||||
TABERNER, Charles Arthur | Director | 38 Yeomans Meadow East Hunsbury Northampton | British | Solicitor | 4758190001 | |||||||||
WEBB, Gary Oulton | Director | 308 Waterloo Gardens 2 Milner Square N1 1TY London | British | Retired | 58674220001 | |||||||||
YATES, Simon Roger | Director | 3rd Floor 9 White Lion Street N1 9PD London C/O London Block Management Ltd England | United Kingdom | United Kingdom | Solicitor | 165969120001 |
What are the latest statements on persons with significant control for WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0