WATER GARDENS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | WATER GARDENS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04051680 |
| 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 WATER GARDENS 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 WATER GARDENS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone LU7 9GU Leighton Buzzard England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WATER GARDENS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WATER GARDENS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for WATER GARDENS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Aug 11, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Raymond Gurney as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Edward Bainbridge as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of William John Edwards as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Walastyan as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kenneth Charles Waite as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter James Edwards as a director on Mar 10, 2023 | 1 pages | TM01 | ||
Appointment of Miss Tracey Louise Lord as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Dawn Lesley Lankester as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Denise Anne Cann as a director on Feb 27, 2023 | 2 pages | AP01 | ||
Memorandum and Articles of Association | 6 pages | MA | ||
Termination of appointment of Edward Bainbridge as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Raymond Gurney as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Secretary's details changed for Neil Douglas Block Management Ltd on Oct 12, 2022 | 1 pages | CH04 | ||
Registered office address changed from The Dutch Barn Rowsham Aylesbury HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on Oct 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Aug 11, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 11, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Who are the officers of WATER GARDENS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NEIL DOUGLAS BLOCK MANAGEMENT LIMITED | Secretary | Westfield Road Pitstone LU7 9GU Leighton Buzzard Portland House England |
| 162164410019 | ||||||||||
| BAINBRIDGE, Edward | Director | Portland House, Westfield Road Pitstone LU7 9GU Leighton Buzzard C/O Neil Douglas Block Management Limited England | England | British | 326368910001 | |||||||||
| CANN, Denise Anne | Director | Portland House, Westfield Road Pitstone LU7 9GU Leighton Buzzard C/O Neil Douglas Block Management Limited England | England | British | 306312980001 | |||||||||
| GURNEY, Michael Raymond | Director | Portland House, Westfield Road Pitstone LU7 9GU Leighton Buzzard C/O Neil Douglas Block Management Limited England | England | British | 326369130001 | |||||||||
| LANKESTER, Dawn Lesley | Director | Portland House, Westfield Road Pitstone LU7 9GU Leighton Buzzard C/O Neil Douglas Block Management Limited England | England | British | 306459520001 | |||||||||
| LORD, Tracey Louise | Director | Portland House, Westfield Road Pitstone LU7 9GU Leighton Buzzard C/O Neil Douglas Block Management Limited England | England | British | 306537330001 | |||||||||
| WAITE, Kenneth Charles | Director | Portland House, Westfield Road Pitstone LU7 9GU Leighton Buzzard C/O Neil Douglas Block Management Limited England | England | British | 306573740001 | |||||||||
| PENDLETON, Max Joseph | Secretary | 68 Common Road Stotfold SG5 4DF Hitchin Hertfordshire | British | 34783870001 | ||||||||||
| D&N MANAGEMENT LTD | Secretary | Sawpit Hill Hazlemere HP15 7DD High Wycombe 36 Buckinghamshire Great Britain |
| 200703180001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AKINSOLA, Sunday Adeyemi, Dr | Director | 3 The Water Gardens De Havilland Drive, Hazlemere HP15 7FN High Wycombe Buckinghamshire | British | 96893190002 | ||||||||||
| BAINBRIDGE, Edward | Director | The Water Gardens De Havilland Drive HP15 7FN Hazlemere 42 Buckinghamshire | England | British | 129171950001 | |||||||||
| CRESSWELL, Jack | Director | 1 The Water Gardens HP15 7FN High Wycombe Buckinghamshire | British | 97178720001 | ||||||||||
| EDWARDS, Peter James | Director | De Havilland Drive Hazlemere HP15 7FN High Wycombe 5 The Water Gardens Bucks | United Kingdom | British | 206301780001 | |||||||||
| EDWARDS, William John | Director | De Havilland Drive Hazlemere HP15 7FN High Wycombe 38 The Water Gardens Bucks | England | English | 206301970001 | |||||||||
| EVANS, Charles Edward | Director | 6 The Water Gardens De Havilland Drive HP15 7FN Hazelmere Buckinghamshire | United Kingdom | British | 117279210004 | |||||||||
| FISHER, Janet | Director | 30 The Water Gardens De Havilland Drive HP15 7FN Hazelmere Buckinghamshire | British | 87590120001 | ||||||||||
| FRANKLIN, Peter | Director | c/o D&N Management Ltd Sawpit Hill Hazlemere HP15 7DD High Wycombe 36 Buckinghamshire United Kingdom | United Kingdom | British | 160291330001 | |||||||||
| GRAVES, Mark Terance | Director | 28 The Water Gardens De Havilland Drive HP15 7FN Hazlemere Buckinghamshire | United Kingdom | British | 86839930001 | |||||||||
| GURNEY, Catherine Mary | Director | 4 The Water Gardens HP15 7FN Hazlemere Buckinghamshire | England | British | 126492500001 | |||||||||
| GURNEY, Michael Raymond | Director | 4 The Water Gardens HP15 7FN Hazlemere Buckinghamshire | United Kingdom | British | 126492490001 | |||||||||
| GURNEY, Michael Raymond | Director | 4 The Water Gardens HP15 7FN Hazlemere Buckinghamshire | United Kingdom | British | 126492490001 | |||||||||
| HAINES, Thomas | Director | Rowsham HP22 4QP Aylesbury The Dutch Barn England | England | British | 249740770001 | |||||||||
| HILL, Ronald John | Director | 2 The Water Gardens HP15 7FN Hazlemere Buckinghamshire | United Kingdom | British | 101927480001 | |||||||||
| KORNIOTIS, Peter George | Director | c/o D&N Management Ltd Sawpit Hill Hazlemere HP15 7DD High Wycombe 36 Buckinghamshire United Kingdom | Great Britain | British | 148357170001 | |||||||||
| LINDLEY, Robert Morton | Director | 33 The Water Gardens De Havilland Drive, HP15 7FN Hazlemere Buckinghamshire | British | 96893360001 | ||||||||||
| LINDSEY, Norman Edward | Director | 27 The Water Gardens De Havilland Drive Hazlemere HP15 7FN Wycombe Buckinghamshire | United Kingdom | British | 110876880001 | |||||||||
| LINDSEY, Norman | Director | De Havilland Drive HP15 7FN Hazemere 27 Bucks | United Kingdom | British | 128384370001 | |||||||||
| LLOYD, Margo Adela | Director | 5 The Water Gardens De Havilland Drive HP15 7FN Hazlemere Buckinghamshire | British | 96893230001 | ||||||||||
| NORRIS, Dorothy Jean | Director | 7 The Water Garden De Havilland Drive HP15 7FN Hazlemere Buckinghamshire | British | 97263550001 | ||||||||||
| PATEL, Meeda | Director | 31 The Water Gardens De Havilland Drive HP15 7FN Hazelmere Buckinghamshire | British | 87590910001 | ||||||||||
| ROUND, Mandy Steve | Director | The Watergardens De Havilland Drive HP15 7FN Hazelmere 15 Bucks | United Kingdom | British | 137976340001 | |||||||||
| SAGAR, John Anthony | Director | Thw Water Gardens De Havilland Drive Hazlemere HP15 7FN High Wycombe 31 Bucks United Kingdom | United Kingdom | British | 150053360001 | |||||||||
| SANDERS, Alan John | Director | 20 The Water Gardens HP15 7FN Hazelmere Buckinghamshire | United Kingdom | British | 110877060001 | |||||||||
| SANDERS, Alan John | Director | 20 The Water Gardens HP15 7FN Hazelmere Buckinghamshire | United Kingdom | British | 110877060001 |
What are the latest statements on persons with significant control for WATER GARDENS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 11, 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