12 WAVERLEY ROAD MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

12 WAVERLEY ROAD MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05656205

Incorporation date

16/12/2005

Size

Dormant

Contacts

Registered address

Registered address

The Old Surgery, 19 Mengham Lane, Hayling Island PO11 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2005)
dot icon16/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon24/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/11/2024
Registered office address changed from 61 Lansdowne Place Hove BN3 1FL England to The Old Surgery 19 Mengham Lane Hayling Island PO11 9JT on 2024-11-14
dot icon11/11/2024
Registered office address changed from 11 Queensway Queensway New Milton Hampshire BH25 5NR England to 61 Lansdowne Place Hove BN3 1FL on 2024-11-11
dot icon11/11/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-11-07
dot icon26/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon21/02/2024
Registered office address changed from Unit 1 Fulcrum 2 Solent Way Whiteley PO15 7FN United Kingdom to 11 Queensway Queensway New Milton Hampshire BH25 5NR on 2024-02-21
dot icon08/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon08/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/05/2023
Termination of appointment of Peter Simon Dack as a secretary on 2023-05-01
dot icon04/05/2023
Registered office address changed from 67 Osborne Road Southsea Hants PO5 3LS United Kingdom to Unit 1 Fulcrum 2 Solent Way Whiteley PO15 7FN on 2023-05-04
dot icon23/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon13/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon11/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon10/07/2019
Appointment of Mr Peter Simon Dack as a secretary on 2019-07-10
dot icon10/07/2019
Termination of appointment of Susan Caroline Bleeker as a director on 2019-07-05
dot icon09/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/02/2019
Appointment of Mr Diggory Matthew Rose as a director on 2019-02-26
dot icon19/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon31/08/2018
Appointment of Mr Mark Frederick Kinchin as a director on 2018-08-30
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/08/2018
Registered office address changed from Unit 1 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN England to 67 Osborne Road Southsea Hants PO5 3LS on 2018-08-28
dot icon22/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon21/12/2016
Registered office address changed from 159 Highland Road Southsea Hampshire PO4 9EY England to Unit 1 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN on 2016-12-21
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Termination of appointment of Gillian Joyce Smith as a secretary on 2016-06-06
dot icon06/06/2016
Registered office address changed from 4 New Road Southampton Hampshire SO14 0AA to 159 Highland Road Southsea Hampshire PO4 9EY on 2016-06-06
dot icon18/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon29/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon02/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon20/12/2010
Director's details changed for Susan Caroline Bleeker on 2010-11-15
dot icon17/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon16/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/12/2008
Return made up to 16/12/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 16/12/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 16/12/06; full list of members
dot icon28/02/2006
Ad 25/01/06--------- £ si 3@1=3 £ ic 1/4
dot icon20/01/2006
Secretary resigned
dot icon20/01/2006
Director resigned
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New secretary appointed
dot icon16/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/12/2005 - 16/12/2005
68517
Dack, Peter Simon
Secretary
10/07/2019 - 01/05/2023
-
COMPANY DIRECTORS LIMITED
Nominee Director
16/12/2005 - 16/12/2005
67500
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - 07/11/2024
2975
Kinchin, Mark Frederick
Director
30/08/2018 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 WAVERLEY ROAD MANAGEMENT CO. LIMITED

12 WAVERLEY ROAD MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 16/12/2005 with the registered office located at The Old Surgery, 19 Mengham Lane, Hayling Island PO11 9JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 WAVERLEY ROAD MANAGEMENT CO. LIMITED?

toggle

12 WAVERLEY ROAD MANAGEMENT CO. LIMITED is currently Active. It was registered on 16/12/2005 .

Where is 12 WAVERLEY ROAD MANAGEMENT CO. LIMITED located?

toggle

12 WAVERLEY ROAD MANAGEMENT CO. LIMITED is registered at The Old Surgery, 19 Mengham Lane, Hayling Island PO11 9JT.

What does 12 WAVERLEY ROAD MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for 12 WAVERLEY ROAD MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a dormant company made up to 2025-12-31.