106 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

106 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10277484

Incorporation date

14/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Bertram Close, New Bradwell, Milton Keynes MK13 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2016)
dot icon11/09/2025
Appointment of Miss Munesuishe Alpha Ndovorwi as a director on 2025-08-15
dot icon11/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon15/08/2025
Cessation of Charlotte Louise Adlam as a person with significant control on 2025-08-15
dot icon15/08/2025
Termination of appointment of Charlotte Louise Adlam as a director on 2025-08-15
dot icon24/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon29/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon19/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/12/2022
Directors' register information at 2022-12-16 on withdrawal from the public register
dot icon16/12/2022
Withdrawal of the directors' register information from the public register
dot icon16/12/2022
Registered office address changed from 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA England to 20 Bertram Close New Bradwell Milton Keynes MK13 0DT on 2022-12-16
dot icon25/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon02/06/2022
Notification of Kerry Botha as a person with significant control on 2022-06-02
dot icon02/06/2022
Appointment of Mrs Kerry Botha as a director on 2022-06-02
dot icon10/05/2022
Notification of Charlotte Louise Adlam as a person with significant control on 2022-05-10
dot icon10/05/2022
Notification of Tommy Neil Norris as a person with significant control on 2022-05-10
dot icon03/05/2022
Termination of appointment of Jonathan Lewis as a director on 2022-04-08
dot icon03/05/2022
Termination of appointment of Frances Helen Lewis as a director on 2022-04-08
dot icon03/05/2022
Cessation of Frances Helen Lewis as a person with significant control on 2022-04-08
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/01/2022
Appointment of Mr Tommy Neil Norris as a director on 2022-01-05
dot icon19/01/2022
Cessation of Victoria Dunn as a person with significant control on 2021-01-05
dot icon18/01/2022
Termination of appointment of Victoria Dunn as a director on 2022-01-05
dot icon28/09/2021
Director's details changed for Miss Victoria Dunn on 2021-09-17
dot icon27/09/2021
Change of details for Mrs Frances Helen Lewis as a person with significant control on 2021-09-17
dot icon27/09/2021
Director's details changed for Frances Helen Lewis on 2021-09-17
dot icon27/09/2021
Director's details changed for Mr Jonathan Lewis on 2021-09-17
dot icon27/09/2021
Registered office address changed from 106 Waverley Road Waverley Road Southsea PO5 2PS England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2021-09-27
dot icon27/09/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon27/09/2021
Notification of Victoria Dunn as a person with significant control on 2020-07-14
dot icon27/09/2021
Notification of Frances Helen Lewis as a person with significant control on 2020-07-14
dot icon27/09/2021
Cessation of Gemma Proudfoot as a person with significant control on 2021-03-21
dot icon20/09/2021
Appointment of Miss Charlotte Louise Adlam as a director on 2021-09-20
dot icon23/03/2021
Notification of Gemma Proudfoot as a person with significant control on 2021-03-20
dot icon17/03/2021
Cessation of Gemma Proudfoot as a person with significant control on 2021-03-15
dot icon17/03/2021
Termination of appointment of Pauline Morris as a secretary on 2021-03-02
dot icon17/03/2021
Termination of appointment of Gemma Proudfoot as a director on 2021-03-15
dot icon26/11/2020
Appointment of Ms Pauline Morris as a secretary on 2020-11-20
dot icon26/08/2020
Micro company accounts made up to 2020-07-31
dot icon26/08/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon06/08/2019
Registered office address changed from Zephyr Property Management Ltd PO Box 703 Fareham Hampshire PO14 9PP England to 106 Waverley Road Waverley Road Southsea PO5 2PS on 2019-08-06
dot icon06/08/2019
Termination of appointment of Maria Cole as a secretary on 2019-07-16
dot icon03/08/2019
Micro company accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon25/04/2019
Micro company accounts made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon16/03/2018
Director's details changed for Francis Helen Lewis on 2018-03-16
dot icon12/03/2018
Appointment of Ms Maria Cole as a secretary on 2018-03-12
dot icon12/03/2018
Registered office address changed from 106 Waverley Road Southsea PO5 2PS England to Zephyr Property Management Ltd PO Box 703 Fareham Hampshire PO14 9PP on 2018-03-12
dot icon12/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon27/11/2017
Appointment of Francis Helen Lewis as a director on 2017-04-27
dot icon27/11/2017
Appointment of Mr Jonathan Lewis as a director on 2017-04-27
dot icon25/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon25/07/2017
Notification of Gemma Proudfoot as a person with significant control on 2017-07-22
dot icon24/07/2017
Appointment of Ms Gemma Proudfoot as a director on 2017-07-22
dot icon22/07/2017
Registered office address changed from 106 B Waverley Road Southsea Portsmouth PO5 2PS to 106 Waverley Road Southsea PO5 2PS on 2017-07-22
dot icon22/07/2017
Director's details changed for Miss Victoria Dunn on 2017-07-22
dot icon22/07/2017
Appointment of Miss Victoria Dunn as a director on 2017-07-22
dot icon22/07/2017
Termination of appointment of Louie John Ellis as a director on 2017-07-11
dot icon22/07/2017
Cessation of Louie John Ellis as a person with significant control on 2017-07-11
dot icon14/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-7.65 % *

* during past year

Cash in Bank

£3,769.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.70K
-
0.00
3.74K
-
2022
0
3.68K
-
0.00
4.08K
-
2023
0
3.37K
-
0.00
3.77K
-
2023
0
3.37K
-
0.00
3.77K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.37K £Descended-8.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.77K £Descended-7.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adlam, Charlotte Louise
Director
20/09/2021 - 15/08/2025
-
Norris, Tommy Neil
Director
05/01/2022 - Present
-
Ndovorwi, Munesuishe Alpha
Director
15/08/2025 - Present
-
Botha, Kerry
Director
02/06/2022 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 106 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED

106 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/07/2016 with the registered office located at 20 Bertram Close, New Bradwell, Milton Keynes MK13 0DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 106 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

106 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/07/2016 .

Where is 106 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

106 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED is registered at 20 Bertram Close, New Bradwell, Milton Keynes MK13 0DT.

What does 106 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

106 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 106 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/09/2025: Appointment of Miss Munesuishe Alpha Ndovorwi as a director on 2025-08-15.