WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED

WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03706257
    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 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 AddressNo

    What are the latest accounts for WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY 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 WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2027
    Next Confirmation Statement DueFeb 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2026
    OverdueNo

    What are the latest filings for WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 02, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Christopher Mynett as a director on Jun 29, 2021

    1 pagesTM01

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    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 pagesAD01

    Appointment of Carringtons Secretarial Services as a secretary on May 18, 2020

    2 pagesAP04

    Termination of appointment of Neil Douglas Block Management Ltd as a secretary on May 18, 2020

    1 pagesTM02

    Confirmation statement made on Feb 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Steven John White as a director on Jan 16, 2020

    1 pagesTM01

    Termination of appointment of Rachel Edwina Walker as a director on Jan 15, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Appointment of Mr Mark Alfred Bishop as a director on Feb 27, 2019

    2 pagesAP01

    Termination of appointment of Geetu Bharwaney as a director on Feb 25, 2019

    1 pagesTM01

    Confirmation statement made on Feb 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Appointment of Mr Steven John White as a director on Apr 30, 2018

    2 pagesAP01

    Who are the officers of WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRINGTONS SECRETARIAL SERVICES
    The Lodge
    CM19 5FP Harlow
    The Lodge
    England
    Secretary
    The Lodge
    CM19 5FP Harlow
    The Lodge
    England
    Identification TypeUK Limited Company
    Registration Number06915680
    174859420001
    BISHOP, Mark Alfred
    Stadium Way
    CM19 5FP Harlow
    The Lodge
    England
    Director
    Stadium Way
    CM19 5FP Harlow
    The Lodge
    England
    EnglandBritish51328130002
    ROWE, Paul Robert
    5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    First Floor
    Bedfordshire
    United Kingdom
    Director
    5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    First Floor
    Bedfordshire
    United Kingdom
    United KingdomBritish94942630001
    LEETE, Christopher James
    77 Victoria Street
    SL4 1EH Windsor
    Berkshire
    Secretary
    77 Victoria Street
    SL4 1EH Windsor
    Berkshire
    British63440670005
    SHERIDAN, Nicholas Oliver
    5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    First Floor
    Bedfordshire
    United Kingdom
    Secretary
    5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    First Floor
    Bedfordshire
    United Kingdom
    British3771270001
    NEIL DOUGLAS BLOCK MANAGEMENT LTD
    Manor Farm Courtyard
    Manor Road
    HP22 4QP Rowsham
    The Dutch Barn
    Aylesbury
    England
    Secretary
    Manor Farm Courtyard
    Manor Road
    HP22 4QP Rowsham
    The Dutch Barn
    Aylesbury
    England
    Identification TypeEuropean Economic Area
    Registration Number07283365
    162164410001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005210001
    R G BURNAND & CO
    22 Clifton Road
    Little Venice
    W9 1ST London
    Secretary
    22 Clifton Road
    Little Venice
    W9 1ST London
    46681380001
    AMATO, Silvano
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    Director
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    United KingdomBritish156018520002
    BHARWANEY, Geetu
    5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    First Floor
    Bedfordshire
    United Kingdom
    Director
    5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    First Floor
    Bedfordshire
    United Kingdom
    United KingdomBritish126648840001
    BURNAND, Nigel Francis
    Field House
    Chinnor Road
    OX49 5SH Aston Rowant
    Oxfordshire
    Director
    Field House
    Chinnor Road
    OX49 5SH Aston Rowant
    Oxfordshire
    United KingdomBritish154447470001
    CALLAWAY, William David
    8 Minister Court
    Frogmore
    AL2 2NF St. Albans
    Hertfordshire
    Director
    8 Minister Court
    Frogmore
    AL2 2NF St. Albans
    Hertfordshire
    British71351790001
    CRAFT, Jonathan
    5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    First Floor
    Bedfordshire
    United Kingdom
    Director
    5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    First Floor
    Bedfordshire
    United Kingdom
    EnglandBritish116551760002
    CULLING, Suzanna
    4 Minister Court
    Frogmore
    AL2 2NF St. Albans
    Hertfordshire
    Director
    4 Minister Court
    Frogmore
    AL2 2NF St. Albans
    Hertfordshire
    British71351500002
    DEVINE, Andrew Christopher
    13 Minister Court
    Frogmore
    AL2 2NF St. Albans
    Hertfordshire
    Director
    13 Minister Court
    Frogmore
    AL2 2NF St. Albans
    Hertfordshire
    EnglandBritish55314010002
    GIBBONS, Lynda
    Minister Court
    Frogmore
    AL2 2NF St Albans
    11
    Herts
    Director
    Minister Court
    Frogmore
    AL2 2NF St Albans
    11
    Herts
    EnglandBritish130147590001
    GRAY, Innes Alexander
    14 Minster Court
    Frogmore
    AL2 2NF St Albans
    Lakeside House
    Hertfordshire
    United Kingdom
    Director
    14 Minster Court
    Frogmore
    AL2 2NF St Albans
    Lakeside House
    Hertfordshire
    United Kingdom
    UkBritish136383290001
    HAWKEY, Peter
    The Coach House Orange Court Lane
    BR6 7JD Orpington
    Kent
    Director
    The Coach House Orange Court Lane
    BR6 7JD Orpington
    Kent
    British62674290001
    LEWIS, Andrew Henry
    5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    First Floor
    Bedfordshire
    Director
    5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    First Floor
    Bedfordshire
    UkBritish147986800001
    MYNETT, Christopher
    Froghall Road
    MK45 2NW Ampthill
    First Floor Doolittle Yard
    Beds
    United Kingdom
    Director
    Froghall Road
    MK45 2NW Ampthill
    First Floor Doolittle Yard
    Beds
    United Kingdom
    EnglandBritish86354390001
    MYNETT, Christopher
    3 Minister Court
    Waters Wdge
    AL2 2NF St. Albans
    Hertfordshire
    Director
    3 Minister Court
    Waters Wdge
    AL2 2NF St. Albans
    Hertfordshire
    EnglandBritish86354390001
    ODUAH, Amaechi
    5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    First Floor
    Bedfordshire
    United Kingdom
    Director
    5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    First Floor
    Bedfordshire
    United Kingdom
    EnglandBritish218394110001
    STERN, Ian Sonny
    5 Minister Court
    Frogmore
    AL2 2NF St. Albans
    Hertfordshire
    Director
    5 Minister Court
    Frogmore
    AL2 2NF St. Albans
    Hertfordshire
    British71351670001
    STERN, Suanne
    5 Minister Court
    Frogmore
    AL2 2NF St. Albans
    Hertfordshire
    Director
    5 Minister Court
    Frogmore
    AL2 2NF St. Albans
    Hertfordshire
    British71351590001
    TIFFANY, Hazel
    18 Minister Court
    AL2 2NF Frogmore
    Hertfordshire
    Director
    18 Minister Court
    AL2 2NF Frogmore
    Hertfordshire
    United KingdomBritish127176650001
    TIFFANY, Peter Ian
    18 Minister Court
    Frogmore
    AL2 2NF St. Albans
    Hertfordshire
    Director
    18 Minister Court
    Frogmore
    AL2 2NF St. Albans
    Hertfordshire
    British71351340001
    WALKER, Rachel Edwina
    5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    First Floor
    Bedfordshire
    United Kingdom
    Director
    5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    First Floor
    Bedfordshire
    United Kingdom
    United KingdomBritish100793160001
    WALKER, Rachel Edwina
    15 Minister Court
    AL2 2NF St Albans
    Hertfordshire
    Director
    15 Minister Court
    AL2 2NF St Albans
    Hertfordshire
    United KingdomBritish100793160001
    WHITE, Steven John
    Manor Farm Courtyard
    Manor Road
    HP22 4QP Rowsham
    The Dutch Barn
    Aylesbury
    England
    Director
    Manor Farm Courtyard
    Manor Road
    HP22 4QP Rowsham
    The Dutch Barn
    Aylesbury
    England
    United KingdomBritish244207140001
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 02, 2017The 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