THE WATER GARDENS (BLOCKS F,G AND H) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

THE WATER GARDENS (BLOCKS F,G AND H) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143818

Incorporation date

05/01/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O REGENCY MANAGEMENT SERVICES LTD, The Beechwood Centre, 40 Lower Gravel Road, Bromley BR2 8GPCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1996)
dot icon05/03/2026
Director's details changed for Peter Alden on 2026-01-01
dot icon05/03/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon12/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2016-01-05 no member list
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2015-01-05 no member list
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-05 no member list
dot icon17/02/2014
Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2014-02-17
dot icon14/02/2014
Director's details changed for Peter Alden on 2014-01-05
dot icon14/02/2014
Termination of appointment of Bronwen Powell as a director
dot icon16/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/06/2013
Appointment of Mr Jason Robert Caile as a director
dot icon21/02/2013
Annual return made up to 2013-01-05 no member list
dot icon21/02/2013
Registered office address changed from Regency Management Service Ltd the Beechwood Centre Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 2013-02-21
dot icon21/02/2013
Director's details changed for Peter Alden on 2013-01-05
dot icon21/02/2013
Director's details changed for Bronwen Caroline Powell on 2013-01-05
dot icon24/09/2012
Appointment of Mr Kevin Howard as a secretary
dot icon03/09/2012
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2012-09-03
dot icon03/09/2012
Termination of appointment of Hillcrest Estate Management Limited as a secretary
dot icon30/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-05 no member list
dot icon12/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-05 no member list
dot icon15/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2010-01-05 no member list
dot icon20/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
dot icon16/01/2009
Annual return made up to 05/01/09
dot icon03/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/01/2008
Annual return made up to 05/01/08
dot icon09/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/06/2007
Registered office changed on 04/06/07 from: 108 whiteladies road clifton bristol BS8 2PB
dot icon31/05/2007
Registered office changed on 31/05/07 from: 66 high street ingatestone essex CM4 9DW
dot icon18/04/2007
New director appointed
dot icon24/01/2007
Annual return made up to 05/01/07
dot icon20/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/03/2006
Annual return made up to 05/01/06
dot icon19/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/02/2005
Annual return made up to 05/01/05
dot icon13/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Director resigned
dot icon23/01/2004
Annual return made up to 05/01/04
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon30/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/01/2003
Annual return made up to 05/01/03
dot icon05/08/2002
Director resigned
dot icon05/08/2002
Director resigned
dot icon12/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/01/2002
Annual return made up to 05/01/02
dot icon02/07/2001
Full accounts made up to 2001-03-31
dot icon16/02/2001
Annual return made up to 05/01/01
dot icon07/02/2001
Secretary's particulars changed
dot icon06/11/2000
Registered office changed on 06/11/00 from: 66 high street ingatestone essex CM4 9DU
dot icon26/10/2000
Registered office changed on 26/10/00 from: 5 hcr house bakers lane ingatestone essex CM4 0BZ
dot icon04/08/2000
New director appointed
dot icon21/07/2000
Secretary's particulars changed
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon04/03/2000
Registered office changed on 04/03/00 from: hillcrest property agency LTD bearmans farmhouse writtle road margaretting ingatestone essex CM4 0EH
dot icon07/02/2000
Annual return made up to 05/01/00
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon22/11/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon26/07/1999
Director resigned
dot icon28/06/1999
Director resigned
dot icon08/02/1999
Annual return made up to 05/01/99
dot icon05/01/1999
Full accounts made up to 1998-03-31
dot icon21/12/1998
Director resigned
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Secretary resigned
dot icon08/01/1998
Annual return made up to 05/01/98
dot icon08/01/1998
Secretary resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
New secretary appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Registered office changed on 08/01/98 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon23/10/1997
Accounting reference date extended from 24/01/97 to 31/03/97
dot icon06/02/1997
Annual return made up to 05/01/97
dot icon01/02/1996
Accounting reference date notified as 24/01
dot icon05/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, John
Director
05/01/1996 - 27/11/1997
84
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
27/11/1997 - 31/08/2012
84
Caile, Jason Robert
Director
27/11/2012 - Present
9
Daniels, Nancy Clare
Director
05/01/1996 - 27/11/1997
2
Pink, Kevin Paul
Director
27/11/1997 - 07/12/1998
1

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 THE WATER GARDENS (BLOCKS F,G AND H) MANAGEMENT LIMITED

THE WATER GARDENS (BLOCKS F,G AND H) MANAGEMENT LIMITED is an(a) Active company incorporated on 05/01/1996 with the registered office located at C/O REGENCY MANAGEMENT SERVICES LTD, The Beechwood Centre, 40 Lower Gravel Road, Bromley BR2 8GP. 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 THE WATER GARDENS (BLOCKS F,G AND H) MANAGEMENT LIMITED?

toggle

THE WATER GARDENS (BLOCKS F,G AND H) MANAGEMENT LIMITED is currently Active. It was registered on 05/01/1996 .

Where is THE WATER GARDENS (BLOCKS F,G AND H) MANAGEMENT LIMITED located?

toggle

THE WATER GARDENS (BLOCKS F,G AND H) MANAGEMENT LIMITED is registered at C/O REGENCY MANAGEMENT SERVICES LTD, The Beechwood Centre, 40 Lower Gravel Road, Bromley BR2 8GP.

What does THE WATER GARDENS (BLOCKS F,G AND H) MANAGEMENT LIMITED do?

toggle

THE WATER GARDENS (BLOCKS F,G AND H) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE WATER GARDENS (BLOCKS F,G AND H) MANAGEMENT LIMITED?

toggle

The latest filing was on 05/03/2026: Director's details changed for Peter Alden on 2026-01-01.