THE WATER TOWER MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE WATER TOWER MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06861807 |
| 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 WATER TOWER 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 WATER TOWER MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 77 Heyford Park Innovation Centre, Heyford Park Camp Road OX25 5HD Bicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE WATER TOWER 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 THE WATER TOWER MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for THE WATER TOWER MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Registered office address changed from Heyford Innovation Centre, 77 Heyford Park Camp Road Upper Heyford Bicester OX25 5HD England to 77 Heyford Park Innovation Centre, Heyford Park Camp Road Bicester OX25 5HD on May 02, 2025 | 1 pages | AD01 | ||
Registered office address changed from PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England to Heyford Innovation Centre, 77 Heyford Park Camp Road Upper Heyford Bicester OX25 5HD on Apr 17, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Simon John King on Apr 16, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Eve Thomas Davies on Apr 16, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Cooper on Apr 16, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Cooper as a director on Nov 14, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Angela Georgina Fox as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon John King as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Alexandra Jeffree as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Registered office address changed from C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD United Kingdom to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on Oct 03, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Eve Thomas Davies as a director on Nov 10, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Eleanor Mary Wardle as a director on Aug 04, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Craig Loveridge as a director on Feb 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of Charlotte Adeline Meara as a director on Feb 05, 2021 | 1 pages | TM01 | ||
Termination of appointment of Emily Isabel Katherine Meara as a director on Feb 05, 2021 | 1 pages | TM01 | ||
Who are the officers of THE WATER TOWER MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOVE YOUR BLOCK LTD | Secretary | Camp Road Heyford Park OX25 5HD Bicester 77 Heyford Park England |
| 232365810001 | ||||||||||
| COOPER, Richard | Director | Camp Road Upper Heyford OX25 5HD Bicester Heyford Innovation Centre, 77 Heyford Park England | England | British | 316025910001 | |||||||||
| DAVIES, Eve Thomas | Director | Camp Road Upper Heyford OX25 5HD Bicester Heyford Innovation Centre, 77 Heyford Park England | England | British | 289801110001 | |||||||||
| KING, Simon John | Director | Camp Road Upper Heyford OX25 5HD Bicester Heyford Innovation Centre, 77 Heyford Park England | United Kingdom | British | 185077290001 | |||||||||
| GORMAN, Brian Richard | Secretary | Heath Way RH12 5XD Horsham 36 West Sussex | British | 153240820001 | ||||||||||
| GORMAN, Brian Richard | Secretary | Heath Way RH12 5XJ Horsham 36 West Sussex | British | 153240820001 | ||||||||||
| HEWETT, Jeffrey Christopher | Secretary | 26 Park Road CR8 5AQ Kenley Surrey | British | 78661640002 | ||||||||||
| HOBBS, Kelly Anne | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | 171756080001 | |||||||||||
| CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House |
| 84206490004 | ||||||||||
| ISLINGTON PROPERTIES LIMITED | Secretary | c/o Islington Properties Limited Islington N1 9PD London 9 White Lion Street England |
| 201730890001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Secretary | Mitchell Lane BS1 6BU Bristol 1 Avon | 137300850001 | |||||||||||
| BARKER, Jonathan Christopher | Director | 3 George Mathers Road SE11 4BG London 24 Goddard House Uk | United Kingdom | British | 136005950002 | |||||||||
| BRAINCH, Harminder | Director | c/o Islington Properties Limited 9 White Lion Street N1 9PD London 4th Floor | England | British | 239199620001 | |||||||||
| CLARK, Graham Douglas | Director | London Road RH1 3UU Merstham Bellway House Surrey Uk | England | British | 92570870001 | |||||||||
| FOX, Angela Georgina | Director | Heyford Park, Camp Road Heyford Park 447 OX25 5HD Bicester Heyford Park Innovation Centre, 77 England | England | British | 186620520001 | |||||||||
| FOX, Angela Georgina | Director | c/o Love Your Block Camp Road Heyford Park OX25 5HD Bicester 77 Heyford Park England | England | British | 186620520001 | |||||||||
| GREEN, Jason Cornelius | Director | Butlers Court Road HP9 1SG Beaconsfield 32 Bucks | United Kingdom | British | 135431440001 | |||||||||
| HONEYMAN, Jason Michael | Director | London Road RH1 3YU Merstham Bellway House Surrey Uk | England | British | 114236840001 | |||||||||
| JEFFREE, Rebecca Alexandra | Director | Heyford Park, Camp Road Heyford Park 447 OX25 5HD Bicester Heyford Park Innovation Centre, 77 England | England | British | 279391890001 | |||||||||
| JONES, Steve Keith | Director | London Road RH1 3YU Merstham Bellway House Surrey Uk | United Kingdom | British | 171220150001 | |||||||||
| KHOR, Andre Kah Hin | Director | 298 Regents Park Road N3 2UU London Marlborough House | England | Malaysian | 168468590001 | |||||||||
| LO, Benjamin | Director | c/o Islington Properties Limited 9 White Lion Street N1 9PD London 4th Floor United Kingdom | United Kingdom | British | 179511170001 | |||||||||
| LOVERIDGE, Richard Craig | Director | Heyford Park Innovation Centre Heyford Park OX25 5HD Bicester C/O Love Your Block Ltd United Kingdom | England | British | 171759440002 | |||||||||
| LOVERIDGE, Richard Craig | Director | c/o Islington Properties Limited 9 White Lion Street N1 9PD London 4th Floor | England | British | 171759440002 | |||||||||
| MEARA, Charlotte Adeline | Director | Heyford Park Innovation Centre Heyford Park OX25 5HD Bicester C/O Love Your Block Ltd United Kingdom | England | British | 265160330001 | |||||||||
| MEARA, Emily Isabel Katherine | Director | Heyford Park Innovation Centre Heyford Park OX25 5HD Bicester C/O Love Your Block Ltd United Kingdom | England | British | 265160810001 | |||||||||
| MEARA, Robert Jolyon, Dr | Director | c/o Love Your Block Camp Road Heyford Park OX25 5HD Bicester 77 Heyford Park England | England | British | 236621850002 | |||||||||
| NEALE, Lyn Ann | Director | Donemowe Drive Kemsley ME10 2RH Sittingbourne 12 Kent | United Kingdom | British | 137234600001 | |||||||||
| SCHOON, Julie Philipa | Director | c/o Islington Properties Limited 9 White Lion Street N1 9PD London 4th Floor | England | British | 168468460001 | |||||||||
| SUTRISNO, Haryo | Director | c/o Love Your Block Camp Road Heyford Park OX25 5HD Bicester 77 Heyford Park England | England | British | 225361710001 | |||||||||
| TERRY, Genine Mary | Director | c/o Islington Properties Limited 9 White Lion Street N1 9PD London 4th Floor United Kingdom | England | British | 180391690001 | |||||||||
| TIMMS, Barry John | Director | c/o Islington Properties Limited 9 White Lion Street N1 9PD London 4th Floor United Kingdom | England | British | 180391700001 | |||||||||
| WARDLE, Eleanor Mary | Director | Heyford Park Innovation Centre Heyford Park OX25 5HD Bicester C/O Love Your Block Ltd United Kingdom | England | British | 279391900001 |
What are the latest statements on persons with significant control for THE WATER TOWER MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 27, 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