THE WATERSLADE MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE WATERSLADE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02246732 |
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 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 Address | No |
What were the previous names of THE WATERSLADE MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
MAINTIME PROPERTY MANAGEMENT LIMITED | Apr 21, 1988 | Apr 21, 1988 |
What are the latest accounts for THE WATERSLADE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE WATERSLADE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for THE WATERSLADE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Marianne Kucera as a director on Mar 25, 2025 | 2 pages | AP01 | ||
Appointment of Catherine Holdaway as a director on Mar 25, 2025 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Alexander Storrar as a director on Mar 25, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2024 | 5 pages | AA | ||
Termination of appointment of Elizabeth Marie-Louise Sanchia Board as a director on Feb 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Termination of appointment of Marianne Kucera as a director on Feb 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Catherine Jane Holdaway as a director on Feb 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Elizabeth Marie-Louise Sanchia Board as a director on Sep 20, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Termination of appointment of James Patrick Gartland as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Allen Leslie Murrough as a director on Mar 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dorothy Harverson as a director on Jul 08, 2021 | 1 pages | TM01 | ||
Appointment of Mr Allen Leslie Murrough as a director on Jul 09, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Appointment of Mr James Patrick Gartland as a director on May 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Patrick Alexander Holloway as a director on May 28, 2021 | 1 pages | TM01 | ||
Appointment of Ms Marianne Kucera as a director on May 26, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE WATERSLADE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLDAWAY, Catherine | Director | Parsonage Square RH4 1UP Dorking Reeve House England | England | British | Retired | 333832320001 | ||||||||
KUCERA, Marianne | Director | Parsonage Square RH4 1UP Dorking Reeve House England | England | British | Executive Assistant | 154396720001 | ||||||||
FAIRBROTHER, Paul Anthony | Secretary | The Georgian House, 37 Bell Street, Reigate RH2 7AG Surrey | British | Chartered Surveyor | 55942410002 | |||||||||
JARVIS, Paul Francis | Secretary | 24 Waterslade Elm Road RH1 6AZ Redhill Surrey | British | Taxation Manager | 46345130001 | |||||||||
PURDY, John Douglas | Secretary | Kendals Little Heath Lane, Potten End HP4 2RY Berkhamsted Hertfordshire | British | 68943220001 | ||||||||||
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED | Secretary | Long Acre WC2E 9LY London 22 England |
| 166675530001 | ||||||||||
BAUCKHAM, Ian | Director | 40 Waterslade RH1 6AS Redhill Surrey | British | Cad Manager | 31695630001 | |||||||||
BOARD, Elizabeth Marie-Louise Sanchia | Director | High Street RH4 1AZ Dorking 104 England | England | British | Director | 300220130001 | ||||||||
BOURNE, Melvin | Director | 34 Waterslade Elm Road RH1 6AJ Redhill Surrey | England | British | Manufacturing Engineer | 43949850001 | ||||||||
BRAND, Mark Richard | Director | 53 Waterslade Elm Road RH1 6AJ Redhill Surrey | British | British Telecom Technical Officer | 31695640001 | |||||||||
BROWN, Rachel | Director | 51 Waterslade 5-11 Elm Road RH1 6AJ Redhill Surrey | British | Research Scientist | 53939320001 | |||||||||
CARDINALE, Mirko | Director | 23 Waterslade Elm Road RH1 6AS Redhill Surrey | Italian | Economist | 98931720001 | |||||||||
COLMAN, Paul | Director | 43 Waterslade Elm Road RH1 6AS Redhill Surrey | British | Financial Project Manager | 80477880001 | |||||||||
DOOREY, Dominic Philip Edgar | Director | Hillside Old Road RH3 7DU Buckland Surrey | United Kingdom | British | Director Of Metal Recycling | 69062540002 | ||||||||
EVANS, Michele Elizabeth | Director | 6 Waterslade 5-11 Elm Road RH1 6AJ Redhill Surrey | British | Asset Manager | 53939300001 | |||||||||
FORD, Robert William | Director | 11 Waterslade RH1 6AS Redhill Surrey | British | Marketing Service Manager | 31695650001 | |||||||||
GARTLAND, James Patrick | Director | High Street RH4 1AZ Dorking 104 England | England | British | Underwriter | 283720210001 | ||||||||
GOSLING, Andrew Barrie | Director | The Georgian House, 37 Bell Street, Reigate RH2 7AG Surrey | England | British | Night Host | 189152230001 | ||||||||
HANCOCK, Karen Jean | Director | 6 Waterslade Elm Road RH1 6AS Redhill Surrey | British | Chartered Accountant | 46344940001 | |||||||||
HARVERSON, Dorothy | Director | High Street RH4 1AZ Dorking 104 England | England | British | Retired | 72793620001 | ||||||||
HARVERSON, Dorothy | Director | 9 Beech House Elm Road RH1 6AJ Redhill Surrey | England | British | Retired | 74374350001 | ||||||||
HARVERSON, Dorothy | Director | 9 Waterslade Elm Road RH1 6AS Redhill Surrey | England | British | Legal Secretary | 72793620001 | ||||||||
HOLDAWAY, Catherine Jane | Director | High Street RH4 1AZ Dorking 104 England | England | British | Retired | 251396370001 | ||||||||
HOLLOWAY, Patrick Alexander | Director | High Street RH4 1AZ Dorking 104 England | England | British | Property Manager | 61956620001 | ||||||||
JARVIS, Paul Francis | Director | 24 Waterslade Elm Road RH1 6AZ Redhill Surrey | England | British | Taxation Manager | 46345130001 | ||||||||
KNIGHT, Mary Linda | Director | 29 Waterslade Elm Road RH1 6AS Redhill Surrey | British | Senior Secretary | 38326840001 | |||||||||
KUCERA, Marianne | Director | High Street RH4 1AZ Dorking 104 England | England | British | Executive Pa | 154396720001 | ||||||||
MADRELL, Andrew William | Director | High Street RH4 1AZ Dorking 104 England | United Kingdom | British | Managing Director | 113247430002 | ||||||||
MARSHALL, Carol Ann | Director | 37 Waterslade Elm Road RH1 6AS Redhill Surrey | British | Secretary | 72532170001 | |||||||||
MONK, Nicholas John | Director | 15 Wilmots Close RH2 0NP Reigate Surrey | British | It Consultant | 53939250002 | |||||||||
MURROUGH, Allen Leslie | Director | High Street RH4 1AZ Dorking 104 England | England | British | It Manager | 261392570001 | ||||||||
NOTT, Simon Paul | Director | 57 Waterslade Elm Road RH1 6AJ Redhill Surrey | British | Insurance Broker | 43949730001 | |||||||||
PURDY, John Douglas | Director | Kendals Little Heath Lane, Potten End HP4 2RY Berkhamsted Hertfordshire | British | Chartered Accountant | 68943220001 | |||||||||
ROE, Paul Kevin | Director | Flat 10 Waterslade 5 11 Elm Roasd RH1 6AS Redhill Surrey | British | Certified Accountant | 71108060001 | |||||||||
SHERBORNE, Michael Desmond | Director | 12 Waterslade Elm Road RH1 6AS Redhill Surrey | British | Accounts Clerk | 31695690002 |
What are the latest statements on persons with significant control for THE WATERSLADE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 03, 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