BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05480611

Incorporation date

14/06/2005

Size

Dormant

Contacts

Registered address

Registered address

33 Station Road, Rainham, Gillingham ME8 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2005)
dot icon17/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon08/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon07/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon08/02/2023
Termination of appointment of David Robert Whipps as a director on 2023-02-09
dot icon07/10/2022
Appointment of Mr Stephen George Anderson as a director on 2022-10-07
dot icon07/10/2022
Appointment of Mr Nathan Silven Beckles as a director on 2022-10-07
dot icon22/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/08/2022
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 2022-08-23
dot icon07/07/2022
Appointment of Mr Donal Patrick Lyons as a director on 2022-04-01
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon25/02/2022
Notification of a person with significant control statement
dot icon25/02/2022
Termination of appointment of Hannah Cuthbertson as a director on 2022-02-25
dot icon25/02/2022
Cessation of David Robert Whipps as a person with significant control on 2022-02-25
dot icon25/02/2022
Cessation of Hannah Cuthbertson as a person with significant control on 2022-02-25
dot icon16/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon20/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon11/05/2020
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 2020-05-11
dot icon27/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon12/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon20/06/2018
Notification of David Robert Whipps as a person with significant control on 2017-10-13
dot icon20/06/2018
Termination of appointment of Jade Louise Nicholl as a director on 2017-07-21
dot icon25/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/10/2017
Appointment of Mr David Robert Whipps as a director on 2017-10-13
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon27/06/2017
Notification of Hannah Cuthbertson as a person with significant control on 2017-06-14
dot icon27/06/2017
Termination of appointment of Amy Child as a director on 2017-06-01
dot icon06/12/2016
Secretary's details changed for Mrs Tracy Marion O'toole on 2016-09-05
dot icon13/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-14 no member list
dot icon16/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/07/2015
Annual return made up to 2015-06-14 no member list
dot icon26/09/2014
Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 2014-09-26
dot icon26/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-06-14 no member list
dot icon28/11/2013
Termination of appointment of Timothy Harvey as a director
dot icon28/11/2013
Termination of appointment of Timothy Colclough as a director
dot icon31/10/2013
Registered office address changed from C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England on 2013-10-31
dot icon09/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-14 no member list
dot icon16/05/2013
Director's details changed for Mr Timothy Philip Harvey on 2013-05-16
dot icon08/05/2013
Appointment of Mrs Tracy Marion O'toole as a secretary
dot icon24/04/2013
Registered office address changed from C/O Omnicroft Limited 1 Charlotte Drive Rainham Gillingham Kent ME8 0DA United Kingdom on 2013-04-24
dot icon17/04/2013
Termination of appointment of Matthew Colclough as a director
dot icon12/03/2013
Appointment of Jade Louise Nicholl as a director
dot icon08/02/2013
Appointment of Miss Hannah Cuthbertson as a director
dot icon08/02/2013
Director's details changed for Timothy Roger Colclough on 2013-02-08
dot icon08/02/2013
Director's details changed for Matthew Colclough on 2013-02-08
dot icon08/02/2013
Director's details changed for Amy Child on 2013-02-08
dot icon29/01/2013
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2013-01-29
dot icon29/01/2013
Termination of appointment of Kelly Hobbs as a secretary
dot icon29/01/2013
Termination of appointment of Crabtree Pm Limited as a secretary
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-14 no member list
dot icon30/01/2012
Director's details changed for Amy Child on 2012-01-24
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-14 no member list
dot icon09/03/2011
Appointment of Timothy Roger Colclough as a director
dot icon16/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon16/02/2011
Termination of appointment of Terence White as a secretary
dot icon18/01/2011
Director's details changed for Mr Timothy Philip Harvey on 2011-01-12
dot icon21/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon27/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon17/08/2010
Termination of appointment of Chris Saville as a director
dot icon02/07/2010
Annual return made up to 2010-06-14 no member list
dot icon20/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/07/2009
Annual return made up to 14/06/09
dot icon29/04/2009
Director appointed timothy philip harvey
dot icon16/04/2009
Appointment terminated director maryline peron
dot icon16/04/2009
Director appointed matthew colclough
dot icon16/04/2009
Director appointed chris saville
dot icon16/04/2009
Director appointed amy child
dot icon13/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon11/07/2008
Annual return made up to 14/06/08
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF
dot icon22/10/2007
Annual return made up to 14/06/07
dot icon21/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/08/2007
Resolutions
dot icon02/03/2007
Annual return made up to 14/06/06
dot icon26/02/2007
Accounts for a dormant company made up to 2006-06-30
dot icon26/02/2007
Resolutions
dot icon22/02/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon22/02/2007
New secretary appointed
dot icon22/02/2007
Registered office changed on 22/02/07 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon22/02/2007
Secretary resigned
dot icon22/02/2007
New secretary appointed
dot icon05/12/2006
First Gazette notice for compulsory strike-off
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New secretary appointed
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Secretary resigned
dot icon05/07/2005
Secretary resigned
dot icon05/07/2005
Director resigned
dot icon05/07/2005
New secretary appointed
dot icon05/07/2005
New director appointed
dot icon14/06/2005
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
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whipps, David Robert
Director
12/10/2017 - 08/02/2023
2
Anderson, Stephen George
Director
07/10/2022 - Present
5
Beckles, Nathan Silven
Director
07/10/2022 - Present
2
Lyons, Donal Patrick
Director
01/04/2022 - 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 BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED

BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/06/2005 with the registered office located at 33 Station Road, Rainham, Gillingham ME8 7RS. There are currently 3 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 BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED?

toggle

BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/06/2005 .

Where is BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED located?

toggle

BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED is registered at 33 Station Road, Rainham, Gillingham ME8 7RS.

What does BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/10/2025: Accounts for a dormant company made up to 2025-03-31.