THE WATER TOWER MANAGEMENT COMPANY LIMITED

THE WATER TOWER MANAGEMENT COMPANY LIMITED

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

    Company NameTHE WATER TOWER MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06861807
    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 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 AddressNo

    What are the latest accounts for THE WATER TOWER 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 THE WATER TOWER MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for THE WATER TOWER MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    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 pagesAD01

    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 pagesAD01

    Director's details changed for Mr Simon John King on Apr 16, 2025

    2 pagesCH01

    Director's details changed for Miss Eve Thomas Davies on Apr 16, 2025

    2 pagesCH01

    Director's details changed for Mr Richard Cooper on Apr 16, 2025

    2 pagesCH01

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Richard Cooper as a director on Nov 14, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Angela Georgina Fox as a director on Mar 23, 2023

    1 pagesTM01

    Appointment of Mr Simon John King as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Rebecca Alexandra Jeffree as a director on Oct 31, 2022

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Eve Thomas Davies as a director on Nov 10, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Eleanor Mary Wardle as a director on Aug 04, 2021

    1 pagesTM01

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard Craig Loveridge as a director on Feb 12, 2021

    1 pagesTM01

    Termination of appointment of Charlotte Adeline Meara as a director on Feb 05, 2021

    1 pagesTM01

    Termination of appointment of Emily Isabel Katherine Meara as a director on Feb 05, 2021

    1 pagesTM01

    Who are the officers of THE WATER TOWER MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVE YOUR BLOCK LTD
    Camp Road
    Heyford Park
    OX25 5HD Bicester
    77 Heyford Park
    England
    Secretary
    Camp Road
    Heyford Park
    OX25 5HD Bicester
    77 Heyford Park
    England
    Identification TypeUK Limited Company
    Registration Number10610447
    232365810001
    COOPER, Richard
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    Director
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    EnglandBritish316025910001
    DAVIES, Eve Thomas
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    Director
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    EnglandBritish289801110001
    KING, Simon John
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    Director
    Camp Road
    Upper Heyford
    OX25 5HD Bicester
    Heyford Innovation Centre, 77 Heyford Park
    England
    United KingdomBritish185077290001
    GORMAN, Brian Richard
    Heath Way
    RH12 5XD Horsham
    36
    West Sussex
    Secretary
    Heath Way
    RH12 5XD Horsham
    36
    West Sussex
    British153240820001
    GORMAN, Brian Richard
    Heath Way
    RH12 5XJ Horsham
    36
    West Sussex
    Secretary
    Heath Way
    RH12 5XJ Horsham
    36
    West Sussex
    British153240820001
    HEWETT, Jeffrey Christopher
    26 Park Road
    CR8 5AQ Kenley
    Surrey
    Secretary
    26 Park Road
    CR8 5AQ Kenley
    Surrey
    British78661640002
    HOBBS, Kelly Anne
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    171756080001
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Identification TypeEuropean Economic Area
    Registration Number01766406
    84206490004
    ISLINGTON PROPERTIES LIMITED
    c/o Islington Properties Limited
    Islington
    N1 9PD London
    9 White Lion Street
    England
    Secretary
    c/o Islington Properties Limited
    Islington
    N1 9PD London
    9 White Lion Street
    England
    Identification TypeEuropean Economic Area
    Registration Number06861807
    201730890001
    SWIFT INCORPORATIONS LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Secretary
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    137300850001
    BARKER, Jonathan Christopher
    3 George Mathers Road
    SE11 4BG London
    24 Goddard House
    Uk
    Director
    3 George Mathers Road
    SE11 4BG London
    24 Goddard House
    Uk
    United KingdomBritish136005950002
    BRAINCH, Harminder
    c/o Islington Properties Limited
    9 White Lion Street
    N1 9PD London
    4th Floor
    Director
    c/o Islington Properties Limited
    9 White Lion Street
    N1 9PD London
    4th Floor
    EnglandBritish239199620001
    CLARK, Graham Douglas
    London Road
    RH1 3UU Merstham
    Bellway House
    Surrey
    Uk
    Director
    London Road
    RH1 3UU Merstham
    Bellway House
    Surrey
    Uk
    EnglandBritish92570870001
    FOX, Angela Georgina
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    Director
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    EnglandBritish186620520001
    FOX, Angela Georgina
    c/o Love Your Block
    Camp Road
    Heyford Park
    OX25 5HD Bicester
    77 Heyford Park
    England
    Director
    c/o Love Your Block
    Camp Road
    Heyford Park
    OX25 5HD Bicester
    77 Heyford Park
    England
    EnglandBritish186620520001
    GREEN, Jason Cornelius
    Butlers Court Road
    HP9 1SG Beaconsfield
    32
    Bucks
    Director
    Butlers Court Road
    HP9 1SG Beaconsfield
    32
    Bucks
    United KingdomBritish135431440001
    HONEYMAN, Jason Michael
    London Road
    RH1 3YU Merstham
    Bellway House
    Surrey
    Uk
    Director
    London Road
    RH1 3YU Merstham
    Bellway House
    Surrey
    Uk
    EnglandBritish114236840001
    JEFFREE, Rebecca Alexandra
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    Director
    Heyford Park, Camp Road
    Heyford Park
    447
    OX25 5HD Bicester
    Heyford Park Innovation Centre, 77
    England
    EnglandBritish279391890001
    JONES, Steve Keith
    London Road
    RH1 3YU Merstham
    Bellway House
    Surrey
    Uk
    Director
    London Road
    RH1 3YU Merstham
    Bellway House
    Surrey
    Uk
    United KingdomBritish171220150001
    KHOR, Andre Kah Hin
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Director
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    EnglandMalaysian168468590001
    LO, Benjamin
    c/o Islington Properties Limited
    9 White Lion Street
    N1 9PD London
    4th Floor
    United Kingdom
    Director
    c/o Islington Properties Limited
    9 White Lion Street
    N1 9PD London
    4th Floor
    United Kingdom
    United KingdomBritish179511170001
    LOVERIDGE, Richard Craig
    Heyford Park Innovation Centre
    Heyford Park
    OX25 5HD Bicester
    C/O Love Your Block Ltd
    United Kingdom
    Director
    Heyford Park Innovation Centre
    Heyford Park
    OX25 5HD Bicester
    C/O Love Your Block Ltd
    United Kingdom
    EnglandBritish171759440002
    LOVERIDGE, Richard Craig
    c/o Islington Properties Limited
    9 White Lion Street
    N1 9PD London
    4th Floor
    Director
    c/o Islington Properties Limited
    9 White Lion Street
    N1 9PD London
    4th Floor
    EnglandBritish171759440002
    MEARA, Charlotte Adeline
    Heyford Park Innovation Centre
    Heyford Park
    OX25 5HD Bicester
    C/O Love Your Block Ltd
    United Kingdom
    Director
    Heyford Park Innovation Centre
    Heyford Park
    OX25 5HD Bicester
    C/O Love Your Block Ltd
    United Kingdom
    EnglandBritish265160330001
    MEARA, Emily Isabel Katherine
    Heyford Park Innovation Centre
    Heyford Park
    OX25 5HD Bicester
    C/O Love Your Block Ltd
    United Kingdom
    Director
    Heyford Park Innovation Centre
    Heyford Park
    OX25 5HD Bicester
    C/O Love Your Block Ltd
    United Kingdom
    EnglandBritish265160810001
    MEARA, Robert Jolyon, Dr
    c/o Love Your Block
    Camp Road
    Heyford Park
    OX25 5HD Bicester
    77 Heyford Park
    England
    Director
    c/o Love Your Block
    Camp Road
    Heyford Park
    OX25 5HD Bicester
    77 Heyford Park
    England
    EnglandBritish236621850002
    NEALE, Lyn Ann
    Donemowe Drive
    Kemsley
    ME10 2RH Sittingbourne
    12
    Kent
    Director
    Donemowe Drive
    Kemsley
    ME10 2RH Sittingbourne
    12
    Kent
    United KingdomBritish137234600001
    SCHOON, Julie Philipa
    c/o Islington Properties Limited
    9 White Lion Street
    N1 9PD London
    4th Floor
    Director
    c/o Islington Properties Limited
    9 White Lion Street
    N1 9PD London
    4th Floor
    EnglandBritish168468460001
    SUTRISNO, Haryo
    c/o Love Your Block
    Camp Road
    Heyford Park
    OX25 5HD Bicester
    77 Heyford Park
    England
    Director
    c/o Love Your Block
    Camp Road
    Heyford Park
    OX25 5HD Bicester
    77 Heyford Park
    England
    EnglandBritish225361710001
    TERRY, Genine Mary
    c/o Islington Properties Limited
    9 White Lion Street
    N1 9PD London
    4th Floor
    United Kingdom
    Director
    c/o Islington Properties Limited
    9 White Lion Street
    N1 9PD London
    4th Floor
    United Kingdom
    EnglandBritish180391690001
    TIMMS, Barry John
    c/o Islington Properties Limited
    9 White Lion Street
    N1 9PD London
    4th Floor
    United Kingdom
    Director
    c/o Islington Properties Limited
    9 White Lion Street
    N1 9PD London
    4th Floor
    United Kingdom
    EnglandBritish180391700001
    WARDLE, Eleanor Mary
    Heyford Park Innovation Centre
    Heyford Park
    OX25 5HD Bicester
    C/O Love Your Block Ltd
    United Kingdom
    Director
    Heyford Park Innovation Centre
    Heyford Park
    OX25 5HD Bicester
    C/O Love Your Block Ltd
    United Kingdom
    EnglandBritish279391900001

    What are the latest statements on persons with significant control for THE WATER TOWER MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 27, 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