SURFACE WATER (C.G. MANAGEMENT) LIMITED

SURFACE WATER (C.G. MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSURFACE WATER (C.G. MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02446412
    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 SURFACE WATER (C.G. MANAGEMENT) LIMITED?

    • Development of building projects (41100) / Construction

    Where is SURFACE WATER (C.G. MANAGEMENT) LIMITED located?

    Registered Office Address
    3 Copthall Avenue
    EC2R 7BH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SURFACE WATER (C.G. MANAGEMENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPBRIDGE PROPERTIES LIMITEDNov 24, 1989Nov 24, 1989

    What are the latest accounts for SURFACE WATER (C.G. MANAGEMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SURFACE WATER (C.G. MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for SURFACE WATER (C.G. MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 15, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Panayot Kostadinov Vasilev on Oct 01, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Appointment of Mr Patrick Thomas Durcan as a director on May 13, 2024

    2 pagesAP01

    Termination of appointment of Simon Jeffrey Payne as a director on May 12, 2024

    1 pagesTM01

    Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024

    1 pagesTM02

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Charlotte Elizabeth Turner as a director on Sep 14, 2023

    1 pagesTM01

    Appointment of Mr Simon Jeffrey Payne as a director on Sep 14, 2023

    2 pagesAP01

    Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on Sep 14, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Mrs Charlotte Elizabeth Turner as a director on Mar 22, 2023

    2 pagesAP01

    Termination of appointment of Abed Rahim Khaldi as a director on Mar 22, 2023

    1 pagesTM01

    Appointment of Mr Simon Jeffrey Payne as a secretary on Jan 01, 2023

    2 pagesAP03

    Termination of appointment of Intertrust (Uk) Limited as a secretary on Jan 01, 2023

    1 pagesTM02

    Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 12 st. James's Square London SW1Y 4LB on Jan 16, 2023

    1 pagesAD01

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on Jan 16, 2023

    1 pagesAD01

    Confirmation statement made on Nov 24, 2022 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Dec 09, 2021

    3 pagesRP04CS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Director's details changed for Abed Rahim Khaldi on Feb 09, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 24, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 12, 2022Clarification A second filed CS01 (SHARE CAPITAL AND SHAREHOLDER INFORMATION) was registered on 12/12/2022

    Who are the officers of SURFACE WATER (C.G. MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURCAN, Patrick Thomas
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    EnglandBritish308661600001
    SCHORI, Benjamin Aaron
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    EnglandAmerican262020430001
    VASILEV, Panayot Kostadinov
    14 Bird Street
    W1U 1BU London
    Fora Parcels Buildings
    England
    Director
    14 Bird Street
    W1U 1BU London
    Fora Parcels Buildings
    England
    United KingdomFrench281298630001
    BAILLIE, Philip Richard
    Pippins 52 Orchard Road
    PO9 1AU Havant
    Hampshire
    Secretary
    Pippins 52 Orchard Road
    PO9 1AU Havant
    Hampshire
    British57784190001
    EDWARDS, Sarah Francis
    2 Shirley Road
    WD5 0NL Abbots Langley
    Hertfordshire
    Secretary
    2 Shirley Road
    WD5 0NL Abbots Langley
    Hertfordshire
    British46943600002
    EVANS, David Malcolm
    Stratton House
    Stratton Street
    W1J 8LA London
    Secretary
    Stratton House
    Stratton Street
    W1J 8LA London
    British10265160001
    HERWARD, Nicholas Peter
    3 Bentinck Close
    WA14 2BS Altrincham
    Cheshire
    Secretary
    3 Bentinck Close
    WA14 2BS Altrincham
    Cheshire
    British124971740001
    LUDBROOK-MILES, Alex
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Secretary
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    216160860001
    PAYNE, Simon Jeffrey
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Secretary
    Copthall Avenue
    EC2R 7BH London
    3
    England
    304358270001
    SADLER, Lisa
    42 Rose Glen
    Kingsbury
    NW9 0JS London
    Secretary
    42 Rose Glen
    Kingsbury
    NW9 0JS London
    British50549380001
    SWAIN, John Kenneth
    77 Grosvenor Street
    W1A 2BT London
    Secretary
    77 Grosvenor Street
    W1A 2BT London
    British33262350001
    VAN DER MEIJDEN, Kristel
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Secretary
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    240839720001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    PHILLIP CARROLL ASSOCIATES LIMITED
    28 Victoria Road
    Hale
    WA15 9AD Altrincham
    Pinewood House
    Cheshire
    United Kingdom
    Secretary
    28 Victoria Road
    Hale
    WA15 9AD Altrincham
    Pinewood House
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06002860
    125975340001
    REED SMITH CORPORATE SERVICES LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    Identification TypeEuropean Economic Area
    Registration Number1865431
    128914620002
    ATARA, Jaysal Vandravan
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Director
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    EnglandBritish184868290002
    CAIRNS, James Scott
    Castle Street
    EH2 3DN Edinburgh
    33
    Scotland
    Director
    Castle Street
    EH2 3DN Edinburgh
    33
    Scotland
    United KingdomBritish33041530004
    COCKERELL, Barry John
    Southlands Cottage
    Broadham Green
    RH8 9PQ Oxted
    Surrey
    Director
    Southlands Cottage
    Broadham Green
    RH8 9PQ Oxted
    Surrey
    EnglandBritish68030080001
    FLETCHER, David Jonathan Richard
    Stratton House
    Stratton Street
    W1X 5FE London
    Director
    Stratton House
    Stratton Street
    W1X 5FE London
    United KingdomBritish10597290001
    GRANT, Patrick Edwards
    36 Hall Park Avenue
    SS0 8NR Westcliff On Sea
    Essex
    Director
    36 Hall Park Avenue
    SS0 8NR Westcliff On Sea
    Essex
    United KingdomBritish17309450001
    HERWARD, Nicholas Peter
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    Director
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United KingdomBritish124971740001
    HOFFMANN, Solveig Diana
    2-4, Rue Eugene Ruppert
    L-2453 Luxembourg
    2-4, Rue Eugene Ruppert
    Luxembourg
    Director
    2-4, Rue Eugene Ruppert
    L-2453 Luxembourg
    2-4, Rue Eugene Ruppert
    Luxembourg
    LuxembourgGerman209333860001
    KHALDI, Abed Rahim
    Rue Eugene Ruppert
    L-2453 Luxembourg
    2-4,
    Luxembourg
    Director
    Rue Eugene Ruppert
    L-2453 Luxembourg
    2-4,
    Luxembourg
    FranceFrench267173300001
    LOOSEMORE, Michael Charles
    5 Westfield Drive
    Swanmore
    SO32 2WA Southampton
    Hampshire
    Director
    5 Westfield Drive
    Swanmore
    SO32 2WA Southampton
    Hampshire
    United KingdomBritish67092250001
    LYALL, Stephen Charles
    77 Grosvenor Street
    W1A 2BT London
    Director
    77 Grosvenor Street
    W1A 2BT London
    British44917590001
    MARSHALL, Michael James Ettrick
    14 Palmerston House
    W8 7PU London
    Director
    14 Palmerston House
    W8 7PU London
    United KingdomBritish35562920001
    MATTHEWS, Peter James
    5 Foxglove Gardens
    GU4 7ES Guildford
    Surrey
    Director
    5 Foxglove Gardens
    GU4 7ES Guildford
    Surrey
    EnglandBritish3009180001
    OLIVER, Alison Kate
    Seaton Close
    SW15 3TJ London
    4
    United Kingdom
    Director
    Seaton Close
    SW15 3TJ London
    4
    United Kingdom
    EnglandBritish159921850002
    PAYNE, Simon Jeffrey
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    ScotlandBritish313518120001
    PETROV, Kiril Dimov
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomBritish207694190001
    PILGRIM, Simon Richard Ellis
    Maytrees 27 Portmore Park Road
    KT13 8ET Weybridge
    Surrey
    Director
    Maytrees 27 Portmore Park Road
    KT13 8ET Weybridge
    Surrey
    British16398280001
    ROBINSON, Mark Richard
    28 Victoria Road
    Hale
    WA15 9AD Altrincham
    Pinewood House
    Cheshire
    United Kingdom
    Director
    28 Victoria Road
    Hale
    WA15 9AD Altrincham
    Pinewood House
    Cheshire
    United Kingdom
    United KingdomBritish127277580001
    SCOTT, James Andrew
    Ferry Lane
    Mill End
    RG9 3BL Hambleden
    Thamesfield
    Buckinghamshire
    United Kingdom
    Director
    Ferry Lane
    Mill End
    RG9 3BL Hambleden
    Thamesfield
    Buckinghamshire
    United Kingdom
    EnglandBritish79599370004
    STRINGER, Clive David
    53 Vallance Road
    N22 7UF London
    Director
    53 Vallance Road
    N22 7UF London
    British64414970001
    STRONG, Jonathan Vezey
    Alderden Manor
    Sandhurst
    TN18 5NR Cranbrook
    Kent
    Director
    Alderden Manor
    Sandhurst
    TN18 5NR Cranbrook
    Kent
    GbrBritish40058310002

    Who are the persons with significant control of SURFACE WATER (C.G. MANAGEMENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Holbein Place
    SW1W 8NW London
    Sloane Square House
    England
    Apr 06, 2016
    1 Holbein Place
    SW1W 8NW London
    Sloane Square House
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc356082
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Poultry
    EC2R 8EJ London
    No. 1
    England
    Apr 06, 2016
    Poultry
    EC2R 8EJ London
    No. 1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4439677
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Hartspring Lane
    WD25 8JS Watford
    213
    Hertfordshire
    England
    Apr 06, 2016
    Hartspring Lane
    WD25 8JS Watford
    213
    Hertfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2635489
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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