WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03706257 |
| 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 WATERS EDGE (ST ALBANS) 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 WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | The Lodge Stadium Way CM19 5FP Harlow England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WATERS EDGE (ST ALBANS) 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 WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2026 |
| Overdue | No |
What are the latest filings for WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 02, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Christopher Mynett as a director on Jun 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Aylesbury HP22 4QP England to The Lodge Stadium Way Harlow CM19 5FP on Jun 09, 2020 | 1 pages | AD01 | ||
Appointment of Carringtons Secretarial Services as a secretary on May 18, 2020 | 2 pages | AP04 | ||
Termination of appointment of Neil Douglas Block Management Ltd as a secretary on May 18, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Feb 02, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven John White as a director on Jan 16, 2020 | 1 pages | TM01 | ||
Termination of appointment of Rachel Edwina Walker as a director on Jan 15, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Appointment of Mr Mark Alfred Bishop as a director on Feb 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Geetu Bharwaney as a director on Feb 25, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 02, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Mr Steven John White as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Who are the officers of WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARRINGTONS SECRETARIAL SERVICES | Secretary | The Lodge CM19 5FP Harlow The Lodge England |
| 174859420001 | ||||||||||
| BISHOP, Mark Alfred | Director | Stadium Way CM19 5FP Harlow The Lodge England | England | British | 51328130002 | |||||||||
| ROWE, Paul Robert | Director | 5 Doolittle Yard Froghall Road MK45 2NW Ampthill First Floor Bedfordshire United Kingdom | United Kingdom | British | 94942630001 | |||||||||
| LEETE, Christopher James | Secretary | 77 Victoria Street SL4 1EH Windsor Berkshire | British | 63440670005 | ||||||||||
| SHERIDAN, Nicholas Oliver | Secretary | 5 Doolittle Yard Froghall Road MK45 2NW Ampthill First Floor Bedfordshire United Kingdom | British | 3771270001 | ||||||||||
| NEIL DOUGLAS BLOCK MANAGEMENT LTD | Secretary | Manor Farm Courtyard Manor Road HP22 4QP Rowsham The Dutch Barn Aylesbury England |
| 162164410001 | ||||||||||
| PITSEC LIMITED | Nominee Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 900005210001 | |||||||||||
| R G BURNAND & CO | Secretary | 22 Clifton Road Little Venice W9 1ST London | 46681380001 | |||||||||||
| AMATO, Silvano | Director | 43 Tadorne Road KT20 5TF Tadworth Surrey | United Kingdom | British | 156018520002 | |||||||||
| BHARWANEY, Geetu | Director | 5 Doolittle Yard Froghall Road MK45 2NW Ampthill First Floor Bedfordshire United Kingdom | United Kingdom | British | 126648840001 | |||||||||
| BURNAND, Nigel Francis | Director | Field House Chinnor Road OX49 5SH Aston Rowant Oxfordshire | United Kingdom | British | 154447470001 | |||||||||
| CALLAWAY, William David | Director | 8 Minister Court Frogmore AL2 2NF St. Albans Hertfordshire | British | 71351790001 | ||||||||||
| CRAFT, Jonathan | Director | 5 Doolittle Yard Froghall Road MK45 2NW Ampthill First Floor Bedfordshire United Kingdom | England | British | 116551760002 | |||||||||
| CULLING, Suzanna | Director | 4 Minister Court Frogmore AL2 2NF St. Albans Hertfordshire | British | 71351500002 | ||||||||||
| DEVINE, Andrew Christopher | Director | 13 Minister Court Frogmore AL2 2NF St. Albans Hertfordshire | England | British | 55314010002 | |||||||||
| GIBBONS, Lynda | Director | Minister Court Frogmore AL2 2NF St Albans 11 Herts | England | British | 130147590001 | |||||||||
| GRAY, Innes Alexander | Director | 14 Minster Court Frogmore AL2 2NF St Albans Lakeside House Hertfordshire United Kingdom | Uk | British | 136383290001 | |||||||||
| HAWKEY, Peter | Director | The Coach House Orange Court Lane BR6 7JD Orpington Kent | British | 62674290001 | ||||||||||
| LEWIS, Andrew Henry | Director | 5 Doolittle Yard Froghall Road MK45 2NW Ampthill First Floor Bedfordshire | Uk | British | 147986800001 | |||||||||
| MYNETT, Christopher | Director | Froghall Road MK45 2NW Ampthill First Floor Doolittle Yard Beds United Kingdom | England | British | 86354390001 | |||||||||
| MYNETT, Christopher | Director | 3 Minister Court Waters Wdge AL2 2NF St. Albans Hertfordshire | England | British | 86354390001 | |||||||||
| ODUAH, Amaechi | Director | 5 Doolittle Yard Froghall Road MK45 2NW Ampthill First Floor Bedfordshire United Kingdom | England | British | 218394110001 | |||||||||
| STERN, Ian Sonny | Director | 5 Minister Court Frogmore AL2 2NF St. Albans Hertfordshire | British | 71351670001 | ||||||||||
| STERN, Suanne | Director | 5 Minister Court Frogmore AL2 2NF St. Albans Hertfordshire | British | 71351590001 | ||||||||||
| TIFFANY, Hazel | Director | 18 Minister Court AL2 2NF Frogmore Hertfordshire | United Kingdom | British | 127176650001 | |||||||||
| TIFFANY, Peter Ian | Director | 18 Minister Court Frogmore AL2 2NF St. Albans Hertfordshire | British | 71351340001 | ||||||||||
| WALKER, Rachel Edwina | Director | 5 Doolittle Yard Froghall Road MK45 2NW Ampthill First Floor Bedfordshire United Kingdom | United Kingdom | British | 100793160001 | |||||||||
| WALKER, Rachel Edwina | Director | 15 Minister Court AL2 2NF St Albans Hertfordshire | United Kingdom | British | 100793160001 | |||||||||
| WHITE, Steven John | Director | Manor Farm Courtyard Manor Road HP22 4QP Rowsham The Dutch Barn Aylesbury England | United Kingdom | British | 244207140001 | |||||||||
| CASTLE NOTORNIS LIMITED | Nominee Director | 47 Castle Street RG1 7SR Reading Berkshire | 900005200001 |
What are the latest statements on persons with significant control for WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 02, 2017 | 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