BARNES WATERSIDE ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARNES WATERSIDE ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03103747

Incorporation date

19/09/1995

Size

Small

Contacts

Registered address

Registered address

Willmott House, 12 Blacks Road, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1995)
dot icon12/01/2026
Termination of appointment of Joy Andrews as a director on 2026-01-12
dot icon22/10/2025
Accounts for a small company made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon22/10/2024
Accounts for a small company made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon24/08/2023
Accounts for a small company made up to 2022-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon28/06/2022
Accounts for a small company made up to 2021-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon02/07/2021
Accounts for a small company made up to 2020-12-31
dot icon03/11/2020
Appointment of Mr Nicholas Royston Sumption as a director on 2020-11-03
dot icon08/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon16/09/2020
Accounts for a small company made up to 2019-12-31
dot icon10/10/2019
Appointment of Mr Philip Stanhope Nourse as a director on 2019-10-01
dot icon10/10/2019
Appointment of Mr Altan Bodur as a director on 2019-10-01
dot icon01/10/2019
Termination of appointment of Keith Ramsay Smith as a director on 2019-09-20
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon27/06/2019
Accounts for a small company made up to 2018-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon31/07/2018
Appointment of Mrs Joy Andrews as a director on 2018-07-31
dot icon19/07/2018
Appointment of Mr Keith Ramsay Smith as a director on 2018-07-18
dot icon10/07/2018
Appointment of Mr Mahmoud Haidari as a director on 2018-07-04
dot icon09/07/2018
Termination of appointment of Michael Henry Whale as a director on 2018-07-04
dot icon09/07/2018
Termination of appointment of Barbara Elizabeth Ritz as a director on 2018-07-04
dot icon27/06/2018
Accounts for a small company made up to 2017-12-31
dot icon30/01/2018
Resolutions
dot icon23/01/2018
Termination of appointment of Bronwyn King as a director on 2018-01-23
dot icon19/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon21/09/2017
Termination of appointment of Philippe Nettre as a director on 2017-09-19
dot icon07/06/2017
Accounts for a small company made up to 2016-12-31
dot icon09/05/2017
Director's details changed for Phillipe Nettre on 2017-05-09
dot icon09/05/2017
Appointment of Phillipe Nettre as a director on 2017-05-03
dot icon11/01/2017
Termination of appointment of Nicholas Royston Sumption as a director on 2017-01-10
dot icon09/01/2017
Termination of appointment of Mahmoud Haidari as a director on 2016-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Director's details changed for Michael Henry Whale on 2016-05-20
dot icon17/11/2015
Appointment of Mr Nicholas Royston Sumption as a director on 2015-10-30
dot icon24/09/2015
Annual return made up to 2015-09-19 no member list
dot icon09/07/2015
Appointment of Mrs Barbara Elizabeth Ritz as a director on 2014-09-24
dot icon09/07/2015
Termination of appointment of Richard Allen Seeley as a director on 2015-07-08
dot icon09/07/2015
Termination of appointment of David Clifford Jackson as a director on 2015-07-08
dot icon16/06/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Termination of appointment of Christopher Stewart Macnee as a director on 2015-05-01
dot icon18/02/2015
Termination of appointment of Joy Andrews as a director on 2015-02-16
dot icon23/09/2014
Annual return made up to 2014-09-19 no member list
dot icon06/08/2014
Appointment of Gail Anderson as a director on 2013-02-05
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Director's details changed for Bronwyn King on 2014-03-12
dot icon28/10/2013
Appointment of Mr Richard Seeley as a director
dot icon23/09/2013
Annual return made up to 2013-09-19 no member list
dot icon23/09/2013
Appointment of Mr David Clifford Jackson as a director
dot icon16/08/2013
Termination of appointment of Richard Seeley as a director
dot icon16/08/2013
Appointment of Mr Richard Seeley as a director
dot icon14/08/2013
Termination of appointment of Gillian Jenkins as a director
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Appointment of Mr David Clifford Jackson as a director
dot icon18/12/2012
Appointment of Mr Christopher Stewart Macnee as a director
dot icon17/12/2012
Termination of appointment of Philip Davies as a director
dot icon17/12/2012
Termination of appointment of Trevor Stanwell as a director
dot icon17/12/2012
Termination of appointment of Elizabeth Vaughan as a director
dot icon17/12/2012
Appointment of Mr Mahmoud Haidari as a director
dot icon11/12/2012
Termination of appointment of Kate Jay as a director
dot icon03/12/2012
Annual return made up to 2012-09-19 no member list
dot icon19/10/2012
Appointment of Joy Andrews as a director
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-09-19 no member list
dot icon06/06/2011
Appointment of Mrs Kate Jay as a director
dot icon02/06/2011
Termination of appointment of Edwin Kirker as a director
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Appointment of Mrs Gillian Jenkins as a director
dot icon07/10/2010
Annual return made up to 2010-09-19 no member list
dot icon07/10/2010
Director's details changed for Edwin David Stanley Kirker on 2010-09-19
dot icon07/10/2010
Secretary's details changed for Willmotts (Ealing) Ltd on 2010-09-19
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon01/12/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Annual return made up to 19/09/09
dot icon10/06/2009
Appointment terminated director barbara ritz
dot icon26/05/2009
Director appointed michael henry whale
dot icon10/03/2009
Appointment terminated director jean six
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon09/10/2008
Annual return made up to 19/09/08
dot icon02/10/2008
Appointment terminated director john latimer
dot icon18/09/2008
Secretary's change of particulars / willmotts (ealing) LTD / 16/09/2008
dot icon02/09/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon07/07/2008
Appointment terminate, secretary dunlop haywards residential LIMITED logged form
dot icon07/07/2008
Secretary appointed willmotts (ealing) LTD
dot icon07/07/2008
Registered office changed on 07/07/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon11/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon11/06/2008
Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW
dot icon11/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon07/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon18/02/2008
Director resigned
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon07/12/2007
Full accounts made up to 2006-12-31
dot icon12/11/2007
Director resigned
dot icon17/10/2007
Annual return made up to 19/09/07
dot icon12/07/2007
New director appointed
dot icon15/11/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon10/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon25/09/2006
Annual return made up to 19/09/06
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Secretary resigned
dot icon25/10/2005
Accounts for a dormant company made up to 2004-12-24
dot icon21/10/2005
Annual return made up to 19/09/05
dot icon27/06/2005
Director resigned
dot icon18/06/2005
New director appointed
dot icon14/04/2005
Registered office changed on 14/04/05 from: c/o gellhorn cooney laugharne 2ND floor connaught house alexandra terrace guildford surrey GU1 3DA
dot icon14/04/2005
New secretary appointed
dot icon31/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon17/01/2005
Secretary resigned
dot icon13/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Director resigned
dot icon22/11/2004
New director appointed
dot icon24/09/2004
Annual return made up to 19/09/04
dot icon05/08/2004
Accounts for a dormant company made up to 2003-12-24
dot icon05/08/2004
Resolutions
dot icon15/05/2004
Director resigned
dot icon08/05/2004
Resolutions
dot icon10/01/2004
Accounts for a dormant company made up to 2002-12-24
dot icon24/12/2003
Accounting reference date shortened from 30/09/03 to 24/12/02
dot icon24/12/2003
Resolutions
dot icon29/09/2003
Annual return made up to 19/09/03
dot icon26/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon19/06/2003
Resolutions
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon04/10/2002
Annual return made up to 19/09/02
dot icon12/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon12/07/2002
Resolutions
dot icon21/06/2002
Director resigned
dot icon17/10/2001
Director resigned
dot icon11/10/2001
Annual return made up to 19/09/01
dot icon18/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon29/06/2001
Resolutions
dot icon25/04/2001
Director resigned
dot icon24/01/2001
New director appointed
dot icon21/12/2000
Director resigned
dot icon27/09/2000
Annual return made up to 19/09/00
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon22/06/2000
Resolutions
dot icon10/05/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon26/10/1999
Director resigned
dot icon08/09/1999
Annual return made up to 19/09/99
dot icon16/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon16/06/1999
Resolutions
dot icon08/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon03/06/1999
Director resigned
dot icon03/06/1999
Director resigned
dot icon17/02/1999
Director's particulars changed
dot icon17/09/1998
Annual return made up to 19/09/98
dot icon16/09/1998
Accounts for a dormant company made up to 1997-09-30
dot icon16/09/1998
Resolutions
dot icon20/01/1998
Registered office changed on 20/01/98 from: 84 north street guildford surrey GU1 4AU
dot icon18/09/1997
Annual return made up to 19/09/97
dot icon28/08/1997
Accounts for a dormant company made up to 1996-09-30
dot icon21/08/1997
Resolutions
dot icon06/11/1996
Annual return made up to 19/09/96
dot icon21/09/1995
Secretary resigned
dot icon19/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inkin, Anthony Roy
Director
20/03/2000 - 07/12/2004
266
Jackson, David Clifford
Director
04/10/2012 - 08/07/2015
7
Seeley, Richard Allen
Director
08/08/2013 - 08/08/2013
12
Seeley, Richard Allen
Director
08/10/2013 - 08/07/2015
12
WILLMOTTS (EALING) LIMITED
Corporate Secretary
01/07/2008 - Present
54

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 BARNES WATERSIDE ESTATE MANAGEMENT COMPANY LIMITED

BARNES WATERSIDE ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/09/1995 with the registered office located at Willmott House, 12 Blacks Road, London W6 9EU. There are currently 6 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 BARNES WATERSIDE ESTATE MANAGEMENT COMPANY LIMITED?

toggle

BARNES WATERSIDE ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/09/1995 .

Where is BARNES WATERSIDE ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

BARNES WATERSIDE ESTATE MANAGEMENT COMPANY LIMITED is registered at Willmott House, 12 Blacks Road, London W6 9EU.

What does BARNES WATERSIDE ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

BARNES WATERSIDE ESTATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARNES WATERSIDE ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Joy Andrews as a director on 2026-01-12.