E1 WATERSIDE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

E1 WATERSIDE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04423009

Incorporation date

23/04/2002

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2002)
dot icon29/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon29/12/2025
Confirmation statement made on 2025-11-13 with updates
dot icon26/06/2025
Termination of appointment of Michael Stephenson as a director on 2025-05-22
dot icon06/06/2025
Appointment of Mr James Kenneth Emil Hooper as a director on 2025-05-19
dot icon30/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon09/08/2024
Termination of appointment of Gavin Charles Pickering as a director on 2024-07-19
dot icon15/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon01/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-11-13 with no updates
dot icon02/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-13 with updates
dot icon02/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon24/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon02/10/2019
Termination of appointment of Kathleen Ann Stephenson as a director on 2019-09-26
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/07/2019
Appointment of Ms Heather Jane Rajaratnam as a director on 2019-07-22
dot icon20/06/2019
Appointment of Mr Philip John Straw as a director on 2019-06-17
dot icon05/04/2019
Appointment of Mr Gavin Charles Pickering as a director on 2019-03-15
dot icon30/01/2019
Appointment of Mr Neil Jolly as a director on 2019-01-29
dot icon30/01/2019
Appointment of Mr Sanjay Daryanani as a director on 2019-01-29
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon07/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon16/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon08/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon14/08/2015
Appointment of Mr Michael Stephenson as a director on 2015-07-07
dot icon06/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/01/2013
Appointment of Ms Kathleen Ann Stephenson as a director
dot icon23/01/2013
Termination of appointment of Farhod Fallah Moghadam as a director
dot icon22/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon01/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon19/06/2011
Director's details changed for Mr Martyn Jeffrey Hoccom on 2011-06-19
dot icon19/06/2011
Director's details changed for Mr Farhod Fallah Moghadam on 2011-06-19
dot icon03/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/04/2011
Secretary's details changed for Hertford Company Secretaries Limited on 2011-04-23
dot icon26/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon26/04/2011
Director's details changed for Farhod Fallah Moghadam on 2011-04-23
dot icon26/04/2011
Director's details changed for Martyn Jeffrey Hoccom on 2011-04-23
dot icon20/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon20/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 23/04/09; full list of members
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon30/01/2009
Appointment terminated director gert nielsen
dot icon14/08/2008
Appointment terminated director joanne joliy
dot icon28/07/2008
Return made up to 23/04/08; full list of members
dot icon28/07/2008
Registered office changed on 28/07/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon10/01/2008
Full accounts made up to 2006-12-31
dot icon16/11/2007
Director resigned
dot icon30/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon16/05/2007
Return made up to 23/04/07; full list of members
dot icon26/04/2007
Full accounts made up to 2005-12-31
dot icon23/11/2006
New director appointed
dot icon30/08/2006
Director resigned
dot icon12/05/2006
Return made up to 23/04/06; full list of members
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon13/04/2006
Director resigned
dot icon06/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/05/2005
Return made up to 23/04/05; full list of members
dot icon29/04/2005
New secretary appointed;new director appointed
dot icon29/04/2005
Director resigned
dot icon29/04/2005
New director appointed
dot icon29/04/2005
Secretary resigned
dot icon29/04/2005
Registered office changed on 29/04/05 from: fairbriar house thorney la north iver buckinghamshire SL0 9HQ
dot icon18/03/2005
Director resigned
dot icon28/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/05/2004
Return made up to 23/04/04; full list of members
dot icon05/05/2004
Director resigned
dot icon27/05/2003
Return made up to 23/04/03; full list of members
dot icon03/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/06/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon15/06/2002
New secretary appointed
dot icon15/06/2002
New director appointed
dot icon15/06/2002
Secretary resigned
dot icon15/06/2002
Director resigned
dot icon15/06/2002
Registered office changed on 15/06/02 from: 16 bedford street covent garden london WC2E 9HF
dot icon15/06/2002
Resolutions
dot icon15/06/2002
New director appointed
dot icon15/06/2002
New director appointed
dot icon15/06/2002
Resolutions
dot icon10/05/2002
Certificate of change of name
dot icon23/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
16.00
-
0.00
-
-
2022
-
16.00
-
0.00
-
-
2022
-
16.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

16.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
12/04/2005 - Present
1326
Daryanani, Sanjay
Director
29/01/2019 - Present
16
Brannan, Derek
Director
23/05/2002 - 15/03/2005
19
Warman, Neil
Director
16/10/2006 - 31/08/2007
23
Fallah Moghadam, Farhod
Director
13/03/2006 - 23/01/2013
2

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 E1 WATERSIDE MANAGEMENT LIMITED

E1 WATERSIDE MANAGEMENT LIMITED is an(a) Active company incorporated on 23/04/2002 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. There are currently 7 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 E1 WATERSIDE MANAGEMENT LIMITED?

toggle

E1 WATERSIDE MANAGEMENT LIMITED is currently Active. It was registered on 23/04/2002 .

Where is E1 WATERSIDE MANAGEMENT LIMITED located?

toggle

E1 WATERSIDE MANAGEMENT LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does E1 WATERSIDE MANAGEMENT LIMITED do?

toggle

E1 WATERSIDE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for E1 WATERSIDE MANAGEMENT LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2025-12-31.