LICHFIELD WATERS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LICHFIELD WATERS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05956998

Incorporation date

05/10/2006

Size

Dormant

Contacts

Registered address

Registered address

The Gresley Suite Stowe House, Netherstowe, Lichfield WS13 6TJCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon11/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon22/10/2025
Registered office address changed from Dains Llp St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS United Kingdom to The Gresley Suite Stowe House Netherstowe Lichfield WS13 6TJ on 2025-10-22
dot icon22/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon07/05/2025
Termination of appointment of Henry Charles Pocock as a director on 2025-04-30
dot icon03/02/2025
Appointment of Mrs Pauline Sarah Clements as a director on 2025-01-31
dot icon03/02/2025
Appointment of Miss Paula Thompson as a director on 2025-01-31
dot icon29/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon04/07/2024
Register inspection address has been changed from Dains Llp 15 Colmore Row Birmingham West Midlands B3 2BH England to Dains 2 Chamberlain Square Birmingham B3 3AX
dot icon01/07/2024
Termination of appointment of Kevin Michael O'leary as a director on 2024-06-30
dot icon18/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon20/02/2023
Appointment of Mr Michael Lacey Fox as a director on 2023-02-01
dot icon05/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon25/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon02/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon15/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon07/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon10/09/2020
Accounts for a dormant company made up to 2020-06-30
dot icon03/02/2020
Notification of Clifford Keith Cartwright as a person with significant control on 2020-02-03
dot icon03/02/2020
Withdrawal of a person with significant control statement on 2020-02-03
dot icon30/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon27/03/2019
Appointment of Mrs Michelle Lisa Butler as a director on 2019-03-27
dot icon27/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon22/03/2019
Appointment of Mrs Hazel Amanda Moore as a director on 2019-03-18
dot icon11/12/2018
Register(s) moved to registered inspection location Dains Llp 15 Colmore Row Birmingham West Midlands B3 2BH
dot icon11/12/2018
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Dains Llp 15 Colmore Row Birmingham West Midlands B3 2BH
dot icon10/12/2018
Notification of a person with significant control statement
dot icon10/12/2018
Previous accounting period shortened from 2018-12-31 to 2018-06-30
dot icon30/11/2018
Appointment of Dains Llp as a secretary on 2018-11-30
dot icon30/11/2018
Cessation of Taylor Wimpey Developments Limited as a person with significant control on 2018-11-30
dot icon30/11/2018
Appointment of Mr Clifford Keith Cartwright as a director on 2018-11-30
dot icon30/11/2018
Appointment of Mr Mark Lewis Clarke as a director on 2018-11-30
dot icon30/11/2018
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Dains Llp St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS on 2018-11-30
dot icon30/11/2018
Appointment of Mr Kevin Michael O'leary as a director on 2018-11-30
dot icon30/11/2018
Appointment of Mr Henry Charles Pocock as a director on 2018-11-30
dot icon30/11/2018
Termination of appointment of Anne Elizabeth Wallace as a director on 2018-11-30
dot icon30/11/2018
Termination of appointment of Adrian Charles Grosvenor Brindley as a director on 2018-11-30
dot icon30/11/2018
Termination of appointment of Michael Andrew Lonnon as a secretary on 2018-11-30
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon28/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon23/06/2016
Appointment of Mr Adrian Charles Grosvenor Brindley as a director on 2016-06-21
dot icon23/06/2016
Termination of appointment of Graham Peter Bird as a director on 2016-06-21
dot icon30/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/11/2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon05/11/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon08/10/2015
Annual return made up to 2015-10-05 no member list
dot icon27/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-10-05 no member list
dot icon11/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-10-05 no member list
dot icon30/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-10-05 no member list
dot icon21/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/01/2012
Appointment of Mr. Michael Andrew Lonnon as a secretary
dot icon18/01/2012
Termination of appointment of Karen Atterbury as a secretary
dot icon14/10/2011
Annual return made up to 2011-10-05 no member list
dot icon30/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon30/03/2011
Secretary's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon06/10/2010
Annual return made up to 2010-10-05 no member list
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon01/12/2009
Termination of appointment of Michael Lonnon as a secretary
dot icon01/12/2009
Appointment of Karen Lorraine Atterbury as a secretary
dot icon08/10/2009
Annual return made up to 2009-10-05 no member list
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon19/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/02/2009
Appointment terminated director ann huggins
dot icon19/02/2009
Director appointed anne elizabeth wallace
dot icon21/01/2009
Director appointed graham peter bird
dot icon02/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon07/10/2008
Annual return made up to 05/10/08
dot icon01/10/2008
Registered office changed on 01/10/2008 from st davids court, union street wolverhampton west midlands WV1 3JE
dot icon24/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/09/2008
Appointment terminated director graydon worthing
dot icon03/01/2008
Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
dot icon05/10/2007
Annual return made up to 05/10/07
dot icon27/01/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon05/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lonnon, Michael Andrew
Secretary
16/01/2012 - 30/11/2018
-
Pocock, Henry Charles
Director
30/11/2018 - 30/04/2025
-
O'leary, Kevin Michael
Director
30/11/2018 - 30/06/2024
-
Moore, Hazel Amanda
Director
18/03/2019 - Present
-
Clarke, Mark Lewis
Director
30/11/2018 - Present
-

Persons with Significant Control

2
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 LICHFIELD WATERS MANAGEMENT COMPANY LIMITED

LICHFIELD WATERS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/10/2006 with the registered office located at The Gresley Suite Stowe House, Netherstowe, Lichfield WS13 6TJ. There are currently 8 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 LICHFIELD WATERS MANAGEMENT COMPANY LIMITED?

toggle

LICHFIELD WATERS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/10/2006 .

Where is LICHFIELD WATERS MANAGEMENT COMPANY LIMITED located?

toggle

LICHFIELD WATERS MANAGEMENT COMPANY LIMITED is registered at The Gresley Suite Stowe House, Netherstowe, Lichfield WS13 6TJ.

What does LICHFIELD WATERS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LICHFIELD WATERS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/04/2026: Accounts for a dormant company made up to 2025-06-30.