185 WATERSIDE MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

185 WATERSIDE MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12350257

Incorporation date

05/12/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire HP5 1PECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2019)
dot icon11/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon08/10/2025
Appointment of Mr Jack Antony Charlie Vaux Bettridge as a director on 2025-09-29
dot icon29/05/2025
Termination of appointment of Kirsty Elaine Cawley as a director on 2025-05-15
dot icon03/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/01/2025
Withdrawal of a person with significant control statement on 2025-01-17
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon17/01/2025
Notification of a person with significant control statement
dot icon02/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Resolutions
dot icon24/12/2024
Certificate of change of name
dot icon03/12/2024
Appointment of Mr David Gardner as a director on 2024-11-19
dot icon03/12/2024
Appointment of Miss Emma Jane Townsley as a director on 2024-11-19
dot icon03/12/2024
Appointment of Mr Samuel James Underwood as a director on 2024-11-19
dot icon03/12/2024
Termination of appointment of Matthew Simon Branton as a director on 2024-11-19
dot icon03/12/2024
Withdrawal of a person with significant control statement on 2024-12-03
dot icon08/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Termination of appointment of David Gardner as a director on 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon05/01/2024
Notification of a person with significant control statement
dot icon09/11/2023
Director's details changed for Mr Matthew Simon Branton on 2023-11-01
dot icon03/11/2023
Appointment of Miss Kirsty Elaine Cawley as a director on 2023-11-01
dot icon03/11/2023
Appointment of Mr Matthew Simon Branton as a director on 2023-11-01
dot icon03/11/2023
Notification of a person with significant control statement
dot icon21/10/2023
Cessation of Maria Branton as a person with significant control on 2023-10-20
dot icon21/10/2023
Termination of appointment of Maria Branton as a director on 2023-08-20
dot icon20/10/2023
Registered office address changed from The Old Cottage Gold Hill North Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9JG to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2023-10-20
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/09/2023
Appointment of Mr David Gardner as a director on 2023-09-10
dot icon10/09/2023
Appointment of Mrs Wendy Hobbs as a director on 2023-09-10
dot icon12/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon03/12/2021
Micro company accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon13/04/2021
Registered office address changed from Flat C Elephant and Castle Waterside Chesham HP5 1PG England to The Old Cottage Gold Hill North Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9JG on 2021-04-13
dot icon01/03/2020
Termination of appointment of David Gardner as a director on 2020-03-01
dot icon07/02/2020
Appointment of Mr David Gardner as a director on 2020-01-26
dot icon06/02/2020
Termination of appointment of David Gardner as a director on 2020-01-25
dot icon06/02/2020
Registered office address changed from Flat F Elephant and Castle 185 Waterside Chesham Buckinghamshire HP5 1PG United Kingdom to Flat C Elephant and Castle Waterside Chesham HP5 1PG on 2020-02-06
dot icon06/02/2020
Director's details changed for David Gardner on 2020-02-06
dot icon04/02/2020
Cessation of David Gardner as a person with significant control on 2020-01-26
dot icon05/12/2019
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 icon0 % *

* during past year

Cash in Bank

£1,486.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
4.86K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
2.18K
-
0.00
1.49K
-
2023
-
2.18K
-
0.00
1.49K
-

Employees

2023

Employees

-

Net Assets(GBP)

2.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, David
Director
10/09/2023 - 31/01/2024
-
Gardner, David
Director
19/11/2024 - Present
-
Gardner, David
Director
26/01/2020 - 01/03/2020
-
Maria Branton
Director
05/12/2019 - 20/08/2023
-
Underwood, Samuel James
Director
19/11/2024 - Present
-

Persons with Significant Control

3
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 185 WATERSIDE MANAGEMENT COMPANY LTD

185 WATERSIDE MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 05/12/2019 with the registered office located at Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire HP5 1PE. There are currently 5 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 185 WATERSIDE MANAGEMENT COMPANY LTD?

toggle

185 WATERSIDE MANAGEMENT COMPANY LTD is currently Active. It was registered on 05/12/2019 .

Where is 185 WATERSIDE MANAGEMENT COMPANY LTD located?

toggle

185 WATERSIDE MANAGEMENT COMPANY LTD is registered at Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire HP5 1PE.

What does 185 WATERSIDE MANAGEMENT COMPANY LTD do?

toggle

185 WATERSIDE MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 185 WATERSIDE MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-12-31.