THE WATERWAYS MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE WATERWAYS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03968441 |
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 THE WATERWAYS 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 THE WATERWAYS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE WATERWAYS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for THE WATERWAYS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 10, 2026 |
---|---|
Next Confirmation Statement Due | Apr 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 10, 2025 |
Overdue | No |
What are the latest filings for THE WATERWAYS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Ronit Hameiri-Bowen as a director on Dec 22, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Catherine Noel Lack as a director on Dec 20, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nazeem John Dharamshi as a director on Dec 19, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Appointment of Mrs Patricia Mary Strudwick as a director on Feb 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mary Helen Tovey as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paula Ann Reynolds as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Bernadette Hilary Sorensen as a director on Oct 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Louise Margot Gail Robertson on Apr 09, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jan 04, 2024 | 1 pages | AD01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Termination of appointment of Tao Tao Chou as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Adrian John Olsen as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Adrian Roy Bradshaw Mourby as a director on Jul 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jan 26, 2023 | 1 pages | AD01 | ||
Appointment of Dr Aroul Selvam Ramadass as a director on Nov 17, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of THE WATERWAYS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 117377690627 | ||||||||||
DHARAMSHI, Nazeem John | Director | Wigmore Lane LU2 9EX Luton Marlborough House Bedfordshire England | England | British | Chartered Accountant | 230383570001 | ||||||||
HALL, Margaret Ann, Dr | Director | Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House England | United Kingdom | British | Physician (Retired) | 169677240002 | ||||||||
HAMEIRI-BOWEN, Ronit | Director | Wigmore Lane LU2 9EX Luton Marlborough House Bedfordshire England | England | British | Retired | 330751210001 | ||||||||
LACK, Catherine Noel | Director | Wigmore Lane LU2 9EX Luton Marlborough House Bedfordshire England | England | British | Retired | 330750950001 | ||||||||
ORME, Nicholas Ian, Prof | Director | Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House England | United Kingdom | British | Retired | 154698310002 | ||||||||
RAMADASS, Aroul Selvam, Dr. | Director | Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House England | United Kingdom | British | Consultant | 149171450002 | ||||||||
ROBERTSON, Louise Margot Gail | Director | Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House England | United Kingdom | British | Retired Teacher | 116695500002 | ||||||||
SHINE, Brian Sean Francis | Director | Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House England | United Kingdom | British | Doctor | 103594170001 | ||||||||
STREMME, Raquel Stefani Lino | Director | Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House England | England | Brazilian | Data Analyst | 177974370002 | ||||||||
STRUDWICK, Patricia Mary | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Retired | 329260480001 | ||||||||
WHEATER, Elisabeth Anne | Director | Wigmore Place, Wigmore Lane LU2 9EX Luton Marlborough House England | England | British | Retired Librarian | 232168470001 | ||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161571700002 | ||||||||||
LINNELLS SECRETARIAL SERVICES LIMITED | Secretary | Seacourt Tower West Way OX2 0FB Oxford | 56066410006 | |||||||||||
OM PROPERTY MANAGEMENT | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 159449220001 | ||||||||||
PEVEREL OM LIMITED | Secretary | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 51204430002 | |||||||||||
BAILES, Barbara | Director | 7 Stone Meadow OX2 6TD Oxford Oxfordshire | England | British | Retired | 98455570001 | ||||||||
BIRD, Margaret | Director | 9-13 Swiss Terrace NW6 4RR London Station House United Kingdom | United Kingdom | British | Personnel Manager | 126350780001 | ||||||||
BUTT, Saeema | Director | 1 Lark Hill OX2 7DR Oxford Oxfordshire | British | Management Consultant | 116556140001 | |||||||||
CHOU, Tao Tao | Director | Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House England | England | British | Retired | 99101160003 | ||||||||
COWELL, Anne Malcolm | Director | 29 Thorncliffe Road OX2 7BA Oxford Oxfordshire | England | British | Solicitor | 50634640001 | ||||||||
CROCOMBE, Diane Ruth | Director | Swiss Terrace NW6 4RR Swiss Cottage Station House 9-13 | England | British | Retired | 112841360001 | ||||||||
DOREY, Richard Andrew | Director | 34 Elizabeth Jennings Way OX2 7BN Oxford | United Kingdom | British | Telecoms | 93640320001 | ||||||||
DOYLE, Richard | Director | Lark Hill OX2 7DR Oxford 56 United Kingdom | United Kingdom | British | Author | 154563580001 | ||||||||
DUNCAN, Sally Salena | Director | Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House England | England | British | Registered Nurse | 169366950002 | ||||||||
FOREMAN, Leonard Stanley | Director | 123 Frenchay Road OX2 6TE Oxford Oxfordshire | United Kingdom | British | Director | 82948050001 | ||||||||
FRENCH, Martin Anthony | Director | Complins Close OX2 6PZ Oxford 9 United Kingdom | United Kingdom | British | Company Director | 127462570001 | ||||||||
HIGGINS, Peter Mcrorie, Dr | Director | 41 Frenchay Road OX2 6TF Oxford Oxfordshire | England | British | Retired Surgeon | 126905360001 | ||||||||
JONES, David, Dr | Director | 16 Lark Hill OX2 7DR Oxford Oxfordshire | British | Company Director | 116550470001 | |||||||||
LAPIN, John | Director | 9 Stone Meadow OX2 6TD Oxford Oxfordshire | England | British | Retail | 71734580002 | ||||||||
LEVY, Mireille Florence, Dr | Director | 9-13 Swiss Terrace Swiss Cottage NW6 4RR London Station House | Uk | British | Civil Servant | 10529910003 | ||||||||
MATTHEWS, Steven, Professor | Director | 38 Lark Hill OX2 7DR Oxford Oxfordshire | British | University Professor | 126350710001 | |||||||||
MATTHEWS, Steven, Professor | Director | 38 Lark Hill OX2 7DR Oxford Oxfordshire | British | Academic | 126350710001 | |||||||||
MOURBY, Adrian Roy Bradshaw | Director | Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House England | England | British | Writer | 189260190001 |
What are the latest statements on persons with significant control for THE WATERWAYS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 10, 2018 | 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 | |
Apr 10, 2017 | Apr 10, 2018 | 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