WATERSIDE KINGSBRIDGE ROAD (BLOCKS D, E & F) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | WATERSIDE KINGSBRIDGE ROAD (BLOCKS D, E & F) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03122578 |
| 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 WATERSIDE KINGSBRIDGE ROAD (BLOCKS D, E & F) 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 WATERSIDE KINGSBRIDGE ROAD (BLOCKS D, E & F) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WATERSIDE KINGSBRIDGE ROAD (BLOCKS D, E & F) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WATERSIDE KINGSBRIDGE ROAD (BLOCKS D, E & F) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for WATERSIDE KINGSBRIDGE ROAD (BLOCKS D, E & F) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Phillip Carl Hudson on Dec 05, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Phillip Carl Hudson on Dec 05, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Phillip Carl Hudson on Dec 05, 2025 | 2 pages | CH01 | ||
Appointment of Mr Allan De Santos as a director on Oct 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 07, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Apr 10, 2025 | 1 pages | CH04 | ||
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Apr 04, 2025 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Apr 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Crabtree Pm Limited as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Crabtree Pm Limited on Jan 04, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from SP2 7QY Fisher House 84 Fisherton Street Salisbury SP2 7QY United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Nov 06, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Phillip Carl Hudson on Sep 12, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Crabtree Pm Limited on Sep 12, 2023 | 1 pages | CH04 | ||
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to SP2 7QY Fisher House 84 Fisherton Street Salisbury SP2 7QY on Sep 12, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Termination of appointment of Angela Condon as a director on Jan 20, 2020 | 1 pages | TM01 | ||
Who are the officers of WATERSIDE KINGSBRIDGE ROAD (BLOCKS D, E & F) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom |
| 147749880002 | ||||||||||
| DE SANTOS, Allan | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 304560680001 | |||||||||
| HUDSON, Phillip Carl | Director | 95 London Road CR0 2RF Croydon Stonemead House England | England | British | 165854280002 | |||||||||
| FOWLER, Paul Geoffrey | Secretary | 9 Millacres Station Road SG12 9PU Ware Hertfordshire | British | 43526720003 | ||||||||||
| HOBBS, Kelly | Secretary | 298 Regents Park Road Finchley Central N3 2UU London Marlborough House England | British | 159566070001 | ||||||||||
| WHITE, Terence Robert | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | British | 59961140001 | ||||||||||
| WHITE, Terence Robert | Secretary | 43 Millcrest Road EN7 5NS Goffs Oak Hertfordshire | British | 59961140001 | ||||||||||
| CRABTREE PM LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 84206490004 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ALLISON, Katherine Lynn | Director | 112 Burket Close UB2 5NT Southall Middlesex | British | 49635920001 | ||||||||||
| BROWN, Derek | Director | Little Harefield Cottage GL10 3DR Standish Gloucester | British | 49723740002 | ||||||||||
| CONDON, Angela | Director | 298 Regents Park Road N3 2UU London Marlborough House | England | British | 91571150001 | |||||||||
| COOMBES, Linda Wendy | Director | 5 Fleming Close BN23 7AF Eastbourne East Sussex | England | British | 49635960002 | |||||||||
| DUFFY, John | Director | 33 Clarence Road EN3 4BN Enfield Middlesex | British | 71458710002 | ||||||||||
| GILLINGS, Caroline Ann | Director | 110 Burket Close UB2 5NT Southall Middlesex | England | British | 97759590001 | |||||||||
| HAYES, Stephen Michael | Director | 111 Burket Close UB2 5NT Southall Middlesex | British | 49635160001 | ||||||||||
| LYNCH, John Anthony | Director | 91 Burket Close UB2 5NT Southall Middx | British | 49641570001 | ||||||||||
| MASON, Paul Vincent | Director | 7 Churchgate EN8 9NB Cheshunt Hertfordshire | England | British | 40487520001 | |||||||||
| STURGEON, Susan Elinor | Director | 66 Burket Close Southall UB2 5NT Middlesex | British | 50027060001 |
What are the latest statements on persons with significant control for WATERSIDE KINGSBRIDGE ROAD (BLOCKS D, E & F) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 06, 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