SURFACE WATER (C.G. MANAGEMENT) LIMITED
Overview
| Company Name | SURFACE WATER (C.G. MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02446412 |
| 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 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 Address | No |
What were the previous names of SURFACE WATER (C.G. MANAGEMENT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPBRIDGE PROPERTIES LIMITED | Nov 24, 1989 | Nov 24, 1989 |
What are the latest accounts for SURFACE WATER (C.G. MANAGEMENT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SURFACE WATER (C.G. MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for SURFACE WATER (C.G. MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 15, 2025 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Panayot Kostadinov Vasilev on Oct 01, 2023 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||
Appointment of Mr Patrick Thomas Durcan as a director on May 13, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Simon Jeffrey Payne as a director on May 12, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Charlotte Elizabeth Turner as a director on Sep 14, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Simon Jeffrey Payne as a director on Sep 14, 2023 | 2 pages | AP01 | ||||||
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 pages | AD01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||
Appointment of Mrs Charlotte Elizabeth Turner as a director on Mar 22, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Abed Rahim Khaldi as a director on Mar 22, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Simon Jeffrey Payne as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Nov 24, 2022 with updates | 4 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Dec 09, 2021 | 3 pages | RP04CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||
Director's details changed for Abed Rahim Khaldi on Feb 09, 2022 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||
Confirmation statement made on Nov 24, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Who are the officers of SURFACE WATER (C.G. MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DURCAN, Patrick Thomas | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | 308661600001 | |||||||||
| SCHORI, Benjamin Aaron | Director | Copthall Avenue EC2R 7BH London 3 England | England | American | 262020430001 | |||||||||
| VASILEV, Panayot Kostadinov | Director | 14 Bird Street W1U 1BU London Fora Parcels Buildings England | United Kingdom | French | 281298630001 | |||||||||
| BAILLIE, Philip Richard | Secretary | Pippins 52 Orchard Road PO9 1AU Havant Hampshire | British | 57784190001 | ||||||||||
| EDWARDS, Sarah Francis | Secretary | 2 Shirley Road WD5 0NL Abbots Langley Hertfordshire | British | 46943600002 | ||||||||||
| EVANS, David Malcolm | Secretary | Stratton House Stratton Street W1J 8LA London | British | 10265160001 | ||||||||||
| HERWARD, Nicholas Peter | Secretary | 3 Bentinck Close WA14 2BS Altrincham Cheshire | British | 124971740001 | ||||||||||
| LUDBROOK-MILES, Alex | Secretary | 1 Holbein Place SW1W 8NS London Sloane Square House United Kingdom | 216160860001 | |||||||||||
| PAYNE, Simon Jeffrey | Secretary | Copthall Avenue EC2R 7BH London 3 England | 304358270001 | |||||||||||
| SADLER, Lisa | Secretary | 42 Rose Glen Kingsbury NW9 0JS London | British | 50549380001 | ||||||||||
| SWAIN, John Kenneth | Secretary | 77 Grosvenor Street W1A 2BT London | British | 33262350001 | ||||||||||
| VAN DER MEIJDEN, Kristel | Secretary | 1 Holbein Place SW1W 8NS London Sloane Square House United Kingdom | 240839720001 | |||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
| PHILLIP CARROLL ASSOCIATES LIMITED | Secretary | 28 Victoria Road Hale WA15 9AD Altrincham Pinewood House Cheshire United Kingdom |
| 125975340001 | ||||||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower |
| 128914620002 | ||||||||||
| ATARA, Jaysal Vandravan | Director | 1 Holbein Place SW1W 8NS London Sloane Square House United Kingdom | England | British | 184868290002 | |||||||||
| CAIRNS, James Scott | Director | Castle Street EH2 3DN Edinburgh 33 Scotland | United Kingdom | British | 33041530004 | |||||||||
| COCKERELL, Barry John | Director | Southlands Cottage Broadham Green RH8 9PQ Oxted Surrey | England | British | 68030080001 | |||||||||
| FLETCHER, David Jonathan Richard | Director | Stratton House Stratton Street W1X 5FE London | United Kingdom | British | 10597290001 | |||||||||
| GRANT, Patrick Edwards | Director | 36 Hall Park Avenue SS0 8NR Westcliff On Sea Essex | United Kingdom | British | 17309450001 | |||||||||
| HERWARD, Nicholas Peter | Director | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower | United Kingdom | British | 124971740001 | |||||||||
| HOFFMANN, Solveig Diana | Director | 2-4, Rue Eugene Ruppert L-2453 Luxembourg 2-4, Rue Eugene Ruppert Luxembourg | Luxembourg | German | 209333860001 | |||||||||
| KHALDI, Abed Rahim | Director | Rue Eugene Ruppert L-2453 Luxembourg 2-4, Luxembourg | France | French | 267173300001 | |||||||||
| LOOSEMORE, Michael Charles | Director | 5 Westfield Drive Swanmore SO32 2WA Southampton Hampshire | United Kingdom | British | 67092250001 | |||||||||
| LYALL, Stephen Charles | Director | 77 Grosvenor Street W1A 2BT London | British | 44917590001 | ||||||||||
| MARSHALL, Michael James Ettrick | Director | 14 Palmerston House W8 7PU London | United Kingdom | British | 35562920001 | |||||||||
| MATTHEWS, Peter James | Director | 5 Foxglove Gardens GU4 7ES Guildford Surrey | England | British | 3009180001 | |||||||||
| OLIVER, Alison Kate | Director | Seaton Close SW15 3TJ London 4 United Kingdom | England | British | 159921850002 | |||||||||
| PAYNE, Simon Jeffrey | Director | Copthall Avenue EC2R 7BH London 3 England | Scotland | British | 313518120001 | |||||||||
| PETROV, Kiril Dimov | Director | Great St. Helen's EC3A 6AP London 35 England | United Kingdom | British | 207694190001 | |||||||||
| PILGRIM, Simon Richard Ellis | Director | Maytrees 27 Portmore Park Road KT13 8ET Weybridge Surrey | British | 16398280001 | ||||||||||
| ROBINSON, Mark Richard | Director | 28 Victoria Road Hale WA15 9AD Altrincham Pinewood House Cheshire United Kingdom | United Kingdom | British | 127277580001 | |||||||||
| SCOTT, James Andrew | Director | Ferry Lane Mill End RG9 3BL Hambleden Thamesfield Buckinghamshire United Kingdom | England | British | 79599370004 | |||||||||
| STRINGER, Clive David | Director | 53 Vallance Road N22 7UF London | British | 64414970001 | ||||||||||
| STRONG, Jonathan Vezey | Director | Alderden Manor Sandhurst TN18 5NR Cranbrook Kent | Gbr | British | 40058310002 |
Who are the persons with significant control of SURFACE WATER (C.G. MANAGEMENT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ase Re A Llp | Apr 06, 2016 | 1 Holbein Place SW1W 8NW London Sloane Square House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gobafoss General Partner Limited | Apr 06, 2016 | Poultry EC2R 8EJ London No. 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Costco Wholesale Uk Limited | Apr 06, 2016 | Hartspring Lane WD25 8JS Watford 213 Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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