WATERGLADES (HARPENDEN) MANAGEMENT COMPANY LIMITED
Overview
Company Name | WATERGLADES (HARPENDEN) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02970782 |
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 WATERGLADES (HARPENDEN) MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WATERGLADES (HARPENDEN) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 22 Sir Josephs Walk AL5 2DT Harpenden England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WATERGLADES (HARPENDEN) MANAGEMENT COMPANY 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 WATERGLADES (HARPENDEN) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 19, 2026 |
---|---|
Next Confirmation Statement Due | Aug 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2025 |
Overdue | No |
What are the latest filings for WATERGLADES (HARPENDEN) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mrs Helena Mary Hobson as a director on Jun 09, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Registered office address changed from 12 Sir Josephs Walk Harpenden AL5 2DT England to 22 Sir Josephs Walk Harpenden AL5 2DT on Oct 03, 2023 | 1 pages | AD01 | ||
Termination of appointment of Colin Maurice Perry as a secretary on Sep 22, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Jane Elizabeth Vestal as a secretary on Sep 22, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jane Elizabeth Vestal as a director on Jun 11, 2023 | 2 pages | AP01 | ||
Notification of Colin Maurice Perry as a person with significant control on Jun 11, 2023 | 2 pages | PSC01 | ||
Termination of appointment of David Wilson Ogle as a director on Jun 11, 2023 | 1 pages | TM01 | ||
Cessation of David Wilson Ogle as a person with significant control on Jun 11, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Norman James Hingston as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Hanlon as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Notification of David Wilson Ogle as a person with significant control on Dec 20, 2021 | 2 pages | PSC01 | ||
Registered office address changed from 13 Sir Josephs Walk Harpenden Hertfordshire AL5 2DT to 12 Sir Josephs Walk Harpenden AL5 2DT on Dec 20, 2021 | 1 pages | AD01 | ||
Termination of appointment of Michael Wilfred Imeson as a director on Dec 08, 2021 | 1 pages | TM01 | ||
Cessation of Michael Wilfred Imeson as a person with significant control on Dec 08, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 15, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of WATERGLADES (HARPENDEN) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VESTAL, Jane Elizabeth | Secretary | Sir Josephs Walk AL5 2DT Harpenden 22 England | 314267340001 | |||||||
ARNOLD, Michael John | Director | Sir Joseph's Walk AL5 2DT Harpenden 19 Hertfordshire | England | British | Retired | 272684910001 | ||||
HANLON, John | Director | Sir Joseph's Walk AL5 2DT Harpenden 17 Hertfordshire | England | British | Retired | 114991300001 | ||||
HOBSON, Helena Mary | Director | Sir Josephs Walk AL5 2DT Harpenden 22 England | England | British | Retired | 325005240001 | ||||
PERRY, Colin Maurice | Director | 12 Sir Joseph's Walk AL5 2DT Harpenden Hertfordshire | England | British | Retired | 115350580001 | ||||
SELMON, Richard Howard | Director | Sir Josephs Walk AL5 2DT Harpenden 1 Hertfordshire | England | British | Retired | 190251580001 | ||||
VESTAL, Jane Elizabeth | Director | Sir Josephs Walk AL5 2DT Harpenden 22 England | England | British | Consultant | 310180300001 | ||||
KING, Nicholas Geoffrey | Secretary | Grove Mill Windmill Hill HP7 0LZ Coleshill Bucks | British | Property Developer | 96115160001 | |||||
NOBBS, Christopher Scott Spencer | Secretary | 8 Sir Josephs Walk AL5 2DT Harpenden Hertfordshire | British | 88740610001 | ||||||
PERRY, Colin Maurice | Secretary | 12 Sir Joseph's Walk AL5 2DT Harpenden Hertfordshire | British | Retired | 115350580001 | |||||
ROBERTS, Pamela May | Secretary | 30 Cypress Court CM6 1ZA Gt Dunmow Essex | British | Chartered Accountant | 46875540002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARRETT, David Edward, Professor Emeritus | Director | 2 Sir Josephs Walk AL5 2DT Harpenden Hertfordshire | England | British | Professor | 99866430001 | ||||
BARRETT, Gabrielle Margaret Mary | Director | Sir Josephs Walk AL5 2DT Harpenden 2 Hertfordshire | United Kingdom | British | Teacher (Retired) | 134268030001 | ||||
COLE-MORGAN, Lawrence | Director | 15 Sir Joseph's Walk AL5 2DT Harpenden Hertfordshire | British | Solicitor | 47243120001 | |||||
DOYLE, Sheila | Director | 21 Sir Josephs Walk AL5 2DT Harpenden Hertfordshire | United Kingdom | British | Ret Teacher | 53609390001 | ||||
GETHING, Andrea Dawn | Director | 12 Sir Josephs Walk AL5 2DT Harpenden Hertfordshire | British | Legal Secretary | 90983580001 | |||||
GILLETT, Roger David | Director | 12 Sir Joseph's Walk AL5 2DT Harpenden 14 Hertfordshire England | England | British | Retired | 208839210001 | ||||
GREGORY, Rachel Helen | Director | 4 Sir Josephs Walk AL5 2DT Harpenden Hertfordshire | United Kingdom | British | Retired Schools Re Adviser | 50272730001 | ||||
GREGORY, Rachel Helen | Director | 4 Sir Josephs Walk AL5 2DT Harpenden Hertfordshire | United Kingdom | British | Lea Inspector/Adviser | 50272730001 | ||||
HANLON, John | Director | 17 Sir Joseph's Walk AL5 2DT Harpenden Hertfordshire | England | British | Retired | 114991300001 | ||||
HINGSTON, Norman James | Director | Sir Josephs Walk AL5 2DT Harpenden 15 England | England | British | Retired | 259614590001 | ||||
HOLLOWAY, Terence | Director | 7 Sir Josephs Walk AL5 2DT Harpenden Hertfordshire | British | Company Md | 63515580002 | |||||
IMESON, Michael Wilfred | Director | Sir Josephs Walk AL5 2DT Harpenden 13 Hertfordshire | England | British | Retired | 50272780001 | ||||
KING, Nicholas Geoffrey | Director | Grove Mill Windmill Hill HP7 0LZ Coleshill Bucks | British | Property Developer | 96115160001 | |||||
NOBBS, Christopher Scott Spencer | Director | 8 Sir Josephs Walk AL5 2DT Harpenden Hertfordshire | British | Accountant | 88740610001 | |||||
OGLE, David Wilson | Director | Sir Josephs Walk AL5 2DT Harpenden 23 Hertfordshire England | England | British | Lecturer | 62438190002 | ||||
RICHARDSON, John Leslie | Director | 11 Sir Josephs Walk AL5 2DT Harpenden Hertfordshire | British | Retired | 72518080001 | |||||
RICHMAN, Brian | Director | Waterglades 1 Sir Joseph`S Walk West Common AL5 2DT Harpenden Hertfordshire | British | Business Consultant | 22553540002 | |||||
ROBERTS, Pamela May | Director | 30 Cypress Court CM6 1ZA Gt Dunmow Essex | British | Chartered Accountant | 46875540002 | |||||
SOLLOWAY, Nicholas Anthony | Director | 17 Sir Josephs Walk AL5 2DT Harpenden Hertfordshire | British | It Sales | 64917990002 | |||||
SWAN, George Alan | Director | Waterglades 10 Sir Josephs Walk West Common AL5 2DT Harpenden Hertfordshire | United Kingdom | British | Machine Tools | 19733130002 | ||||
VICKERS, Simon Peter | Director | The Old Vicarage Church End Haddenham Buckinghamshire | British | Director | 40370950001 | |||||
WALKER, Morag Anne | Director | 5 Sir Josephs Walk AL5 2DT Harpenden Hertfordshire | British | Retired | 50272700001 | |||||
WALKER, Morag Anne | Director | 5 Sir Josephs Walk AL5 2DT Harpenden Hertfordshire | British | Retired | 50272700001 |
Who are the persons with significant control of WATERGLADES (HARPENDEN) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Colin Maurice Perry | Jun 11, 2023 | Sir Josephs Walk AL5 2DT Harpenden 12 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Wilson Ogle | Dec 20, 2021 | Sir Josephs Walk AL5 2DT Harpenden 12 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Wilfred Imeson | Apr 06, 2016 | Sir Josephs Walk AL5 2DT Harpenden 13 England | Yes |
Nationality: British Country of Residence: England | |||
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