THE WATERSLADE MANAGEMENT COMPANY LIMITED

THE WATERSLADE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE WATERSLADE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02246732
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE WATERSLADE 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 THE WATERSLADE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Reeve House
    Parsonage Square
    RH4 1UP Dorking
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WATERSLADE MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAINTIME PROPERTY MANAGEMENT LIMITEDApr 21, 1988Apr 21, 1988

    What are the latest accounts for THE WATERSLADE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE WATERSLADE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2025
    Next Confirmation Statement DueNov 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024
    OverdueNo

    What are the latest filings for THE WATERSLADE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Marianne Kucera as a director on Mar 25, 2025

    2 pagesAP01

    Appointment of Catherine Holdaway as a director on Mar 25, 2025

    2 pagesAP01

    Registered office address changed from 104 High Street Dorking RH4 1AZ England to Reeve House Parsonage Square Dorking RH4 1UP on Mar 25, 2025

    1 pagesAD01

    Termination of appointment of Alexander Storrar as a director on Mar 25, 2025

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2024

    5 pagesAA

    Termination of appointment of Elizabeth Marie-Louise Sanchia Board as a director on Feb 17, 2025

    1 pagesTM01

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    6 pagesAA

    Termination of appointment of Marianne Kucera as a director on Feb 08, 2024

    1 pagesTM01

    Termination of appointment of Catherine Jane Holdaway as a director on Feb 08, 2024

    1 pagesTM01

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Elizabeth Marie-Louise Sanchia Board as a director on Sep 20, 2022

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2021

    5 pagesAA

    Termination of appointment of James Patrick Gartland as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Allen Leslie Murrough as a director on Mar 07, 2022

    1 pagesTM01

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Dorothy Harverson as a director on Jul 08, 2021

    1 pagesTM01

    Appointment of Mr Allen Leslie Murrough as a director on Jul 09, 2021

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2020

    5 pagesAA

    Appointment of Mr James Patrick Gartland as a director on May 28, 2021

    2 pagesAP01

    Termination of appointment of Patrick Alexander Holloway as a director on May 28, 2021

    1 pagesTM01

    Appointment of Ms Marianne Kucera as a director on May 26, 2021

    2 pagesAP01

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of THE WATERSLADE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDAWAY, Catherine
    Parsonage Square
    RH4 1UP Dorking
    Reeve House
    England
    Director
    Parsonage Square
    RH4 1UP Dorking
    Reeve House
    England
    EnglandBritishRetired333832320001
    KUCERA, Marianne
    Parsonage Square
    RH4 1UP Dorking
    Reeve House
    England
    Director
    Parsonage Square
    RH4 1UP Dorking
    Reeve House
    England
    EnglandBritishExecutive Assistant154396720001
    FAIRBROTHER, Paul Anthony
    The Georgian House, 37 Bell
    Street, Reigate
    RH2 7AG Surrey
    Secretary
    The Georgian House, 37 Bell
    Street, Reigate
    RH2 7AG Surrey
    BritishChartered Surveyor55942410002
    JARVIS, Paul Francis
    24 Waterslade
    Elm Road
    RH1 6AZ Redhill
    Surrey
    Secretary
    24 Waterslade
    Elm Road
    RH1 6AZ Redhill
    Surrey
    BritishTaxation Manager46345130001
    PURDY, John Douglas
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Secretary
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    British68943220001
    GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    Long Acre
    WC2E 9LY London
    22
    England
    Identification TypeEuropean Economic Area
    Registration Number01241567
    166675530001
    BAUCKHAM, Ian
    40 Waterslade
    RH1 6AS Redhill
    Surrey
    Director
    40 Waterslade
    RH1 6AS Redhill
    Surrey
    BritishCad Manager31695630001
    BOARD, Elizabeth Marie-Louise Sanchia
    High Street
    RH4 1AZ Dorking
    104
    England
    Director
    High Street
    RH4 1AZ Dorking
    104
    England
    EnglandBritishDirector300220130001
    BOURNE, Melvin
    34 Waterslade Elm Road
    RH1 6AJ Redhill
    Surrey
    Director
    34 Waterslade Elm Road
    RH1 6AJ Redhill
    Surrey
    EnglandBritishManufacturing Engineer43949850001
    BRAND, Mark Richard
    53 Waterslade
    Elm Road
    RH1 6AJ Redhill
    Surrey
    Director
    53 Waterslade
    Elm Road
    RH1 6AJ Redhill
    Surrey
    BritishBritish Telecom Technical Officer31695640001
    BROWN, Rachel
    51 Waterslade 5-11 Elm Road
    RH1 6AJ Redhill
    Surrey
    Director
    51 Waterslade 5-11 Elm Road
    RH1 6AJ Redhill
    Surrey
    BritishResearch Scientist53939320001
    CARDINALE, Mirko
    23 Waterslade
    Elm Road
    RH1 6AS Redhill
    Surrey
    Director
    23 Waterslade
    Elm Road
    RH1 6AS Redhill
    Surrey
    ItalianEconomist98931720001
    COLMAN, Paul
    43 Waterslade
    Elm Road
    RH1 6AS Redhill
    Surrey
    Director
    43 Waterslade
    Elm Road
    RH1 6AS Redhill
    Surrey
    BritishFinancial Project Manager80477880001
    DOOREY, Dominic Philip Edgar
    Hillside
    Old Road
    RH3 7DU Buckland
    Surrey
    Director
    Hillside
    Old Road
    RH3 7DU Buckland
    Surrey
    United KingdomBritishDirector Of Metal Recycling69062540002
    EVANS, Michele Elizabeth
    6 Waterslade 5-11 Elm Road
    RH1 6AJ Redhill
    Surrey
    Director
    6 Waterslade 5-11 Elm Road
    RH1 6AJ Redhill
    Surrey
    BritishAsset Manager53939300001
    FORD, Robert William
    11 Waterslade
    RH1 6AS Redhill
    Surrey
    Director
    11 Waterslade
    RH1 6AS Redhill
    Surrey
    BritishMarketing Service Manager31695650001
    GARTLAND, James Patrick
    High Street
    RH4 1AZ Dorking
    104
    England
    Director
    High Street
    RH4 1AZ Dorking
    104
    England
    EnglandBritishUnderwriter283720210001
    GOSLING, Andrew Barrie
    The Georgian House, 37 Bell
    Street, Reigate
    RH2 7AG Surrey
    Director
    The Georgian House, 37 Bell
    Street, Reigate
    RH2 7AG Surrey
    EnglandBritishNight Host189152230001
    HANCOCK, Karen Jean
    6 Waterslade
    Elm Road
    RH1 6AS Redhill
    Surrey
    Director
    6 Waterslade
    Elm Road
    RH1 6AS Redhill
    Surrey
    BritishChartered Accountant46344940001
    HARVERSON, Dorothy
    High Street
    RH4 1AZ Dorking
    104
    England
    Director
    High Street
    RH4 1AZ Dorking
    104
    England
    EnglandBritishRetired72793620001
    HARVERSON, Dorothy
    9 Beech House
    Elm Road
    RH1 6AJ Redhill
    Surrey
    Director
    9 Beech House
    Elm Road
    RH1 6AJ Redhill
    Surrey
    EnglandBritishRetired74374350001
    HARVERSON, Dorothy
    9 Waterslade
    Elm Road
    RH1 6AS Redhill
    Surrey
    Director
    9 Waterslade
    Elm Road
    RH1 6AS Redhill
    Surrey
    EnglandBritishLegal Secretary72793620001
    HOLDAWAY, Catherine Jane
    High Street
    RH4 1AZ Dorking
    104
    England
    Director
    High Street
    RH4 1AZ Dorking
    104
    England
    EnglandBritishRetired251396370001
    HOLLOWAY, Patrick Alexander
    High Street
    RH4 1AZ Dorking
    104
    England
    Director
    High Street
    RH4 1AZ Dorking
    104
    England
    EnglandBritishProperty Manager61956620001
    JARVIS, Paul Francis
    24 Waterslade
    Elm Road
    RH1 6AZ Redhill
    Surrey
    Director
    24 Waterslade
    Elm Road
    RH1 6AZ Redhill
    Surrey
    EnglandBritishTaxation Manager46345130001
    KNIGHT, Mary Linda
    29 Waterslade
    Elm Road
    RH1 6AS Redhill
    Surrey
    Director
    29 Waterslade
    Elm Road
    RH1 6AS Redhill
    Surrey
    BritishSenior Secretary38326840001
    KUCERA, Marianne
    High Street
    RH4 1AZ Dorking
    104
    England
    Director
    High Street
    RH4 1AZ Dorking
    104
    England
    EnglandBritishExecutive Pa154396720001
    MADRELL, Andrew William
    High Street
    RH4 1AZ Dorking
    104
    England
    Director
    High Street
    RH4 1AZ Dorking
    104
    England
    United KingdomBritishManaging Director113247430002
    MARSHALL, Carol Ann
    37 Waterslade
    Elm Road
    RH1 6AS Redhill
    Surrey
    Director
    37 Waterslade
    Elm Road
    RH1 6AS Redhill
    Surrey
    BritishSecretary72532170001
    MONK, Nicholas John
    15 Wilmots Close
    RH2 0NP Reigate
    Surrey
    Director
    15 Wilmots Close
    RH2 0NP Reigate
    Surrey
    BritishIt Consultant53939250002
    MURROUGH, Allen Leslie
    High Street
    RH4 1AZ Dorking
    104
    England
    Director
    High Street
    RH4 1AZ Dorking
    104
    England
    EnglandBritishIt Manager261392570001
    NOTT, Simon Paul
    57 Waterslade Elm Road
    RH1 6AJ Redhill
    Surrey
    Director
    57 Waterslade Elm Road
    RH1 6AJ Redhill
    Surrey
    BritishInsurance Broker43949730001
    PURDY, John Douglas
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Director
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    BritishChartered Accountant68943220001
    ROE, Paul Kevin
    Flat 10 Waterslade
    5 11 Elm Roasd
    RH1 6AS Redhill
    Surrey
    Director
    Flat 10 Waterslade
    5 11 Elm Roasd
    RH1 6AS Redhill
    Surrey
    BritishCertified Accountant71108060001
    SHERBORNE, Michael Desmond
    12 Waterslade
    Elm Road
    RH1 6AS Redhill
    Surrey
    Director
    12 Waterslade
    Elm Road
    RH1 6AS Redhill
    Surrey
    BritishAccounts Clerk31695690002

    What are the latest statements on persons with significant control for THE WATERSLADE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 03, 2016The 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