WATER COLOUR MANAGEMENT COMPANY LIMITED
Overview
| Company Name | WATER COLOUR MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05605464 |
| 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 COLOUR 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 COLOUR MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Vantage Point 23 Mark Road HP2 7DN Hemel Hempstead Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WATER COLOUR 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 WATER COLOUR MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for WATER COLOUR MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Stuart Axson as a director on Dec 04, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Ian David Ross on Dec 01, 2025 | 2 pages | CH01 | ||
Appointment of Mr Roman Michael Russocki as a director on Nov 26, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Peter Feeney as a director on Nov 26, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Angela Nerena Shelton as a director on Nov 26, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ian David Ross as a director on Nov 26, 2025 | 2 pages | AP01 | ||
Appointment of Mr Paul Christopher Shallis as a director on Nov 26, 2025 | 2 pages | AP01 | ||
Appointment of Miss Donna Louise Bates as a director on Nov 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hayley Phillips as a director on Nov 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Paul Bevan as a director on Nov 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephen Edward Harrison as a director on Nov 04, 2025 | 1 pages | TM01 | ||
Register inspection address has been changed from Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN | 1 pages | AD02 | ||
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Hayley Smith on Oct 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Mark Christopher Newman as a director on Oct 14, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of Mr Stephen Edward Harrison as a director on Jun 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Adrian John Charles Blackwell as a director on Jun 15, 2025 | 1 pages | TM01 | ||
Appointment of Miss Karen Louise Dawson as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Appointment of Mr Steven Luxford as a director on Jan 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Roman Michael Russocki as a director on Aug 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Edward Harrison as a director on May 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Darren Edward Maddox as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Who are the officers of WATER COLOUR MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||
| AXSON, Stuart | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 343144390001 | |||||||||
| BATES, Donna Louise | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 334103300001 | |||||||||
| DAWSON, Karen Louise | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 331033860001 | |||||||||
| FEENEY, Mark Peter | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 89851930003 | |||||||||
| LUXFORD, Steven | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 330872120001 | |||||||||
| ROSS, Ian David | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 66652000002 | |||||||||
| RUSSOCKI, Roman Michael | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 161724930001 | |||||||||
| SHALLIS, Paul Christopher | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 300614170001 | |||||||||
| SHELTON, Angela Nerena | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 342952430001 | |||||||||
| MADDOX, Darren | Secretary | Waterperry Court Middleton Road OX16 4QD Banbury Strathmore House Oxfordshire England | 226204790001 | |||||||||||
| COSEC MANAGEMENT SERVICES LIMITED | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire | 136446990002 | |||||||||||
| PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||||||
| PITSEC LTD | Secretary | Castle St RG1 7SR Reading 47 Berks Great Britain |
| 129561800001 | ||||||||||
| STILES HAROLD WILLIAMS PARTNERSHIP LLP | Secretary | Dyke House BN1 3FE Brighton Lees House England |
| 203988770002 | ||||||||||
| AMATO, Silvano | Director | 43 Tadorne Road KT20 5TF Tadworth Surrey | United Kingdom | British | 156018520002 | |||||||||
| BANGS, Stephen Anthony | Director | Castle Street RG1 7SR Reading 47 Berks | United Kingdom | British | 156739160001 | |||||||||
| BEVAN, John Paul | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 152804450001 | |||||||||
| BLACKWELL, Adrian John Charles | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 247515220001 | |||||||||
| CHAMPION, Jeremy John | Director | 16 Findlay Drive Worplesdon GU3 3HT Guildford Surrey | United Kingdom | British | 3888810002 | |||||||||
| CORSER, Adrian | Director | Windrush 9 Applelands Close GU10 4TL Farnham Surrey | England | English | 95019470001 | |||||||||
| CURRY, Ian | Director | Castle Street RG1 7SR Reading 47 Berks | England | British | 156738960001 | |||||||||
| EVANS, David John | Director | 2 Ridgewood New Barn DA3 7LS Longfield Kent | United Kingdom | British | 125674260001 | |||||||||
| HARRISON, Stephen Edward | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 321987360001 | |||||||||
| HARRISON, Stephen Edward | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 321987360001 | |||||||||
| HEALEY, Stephen | Director | Walnut Tree Close GU1 4SW Guildford Barratt House Surrey | England | British | 147735700001 | |||||||||
| JORDAN, Alex Paul | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | United Kingdom | British | 245140870001 | |||||||||
| KENNEDY, Ian | Director | 6 Bramble Close Hill Head PO14 3NR Fareham Hampshire | United Kingdom | British | 44233610001 | |||||||||
| LAVERS, Stephen Ryan | Director | 40b Buckmaster Road Battersea SW11 1EN London | British | 71538720005 | ||||||||||
| MADDOX, Darren Edward | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | United Kingdom | British | 147748330001 | |||||||||
| MAY, Dylan | Director | Whieldon Grange CM17 9WG Church Langley 82 Essex | England | British | 140361960001 | |||||||||
| NEWMAN, Mark Christopher | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | United Kingdom | British | 321987680001 | |||||||||
| PHILLIPS, Hayley | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 321988260002 | |||||||||
| RUSSOCKI, Roman Michael | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 161724930001 | |||||||||
| ST QUINTIN, Lynnette Karen | Director | Canada Road BN18 9HY Arundel 76 West Sussex | England | British | 132706250001 |
What are the latest statements on persons with significant control for WATER COLOUR MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 26, 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