WATER COLOUR MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WATER COLOUR MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05605464

Incorporation date

27/10/2005

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon04/12/2025
Appointment of Mr Stuart Axson as a director on 2025-12-04
dot icon01/12/2025
Director's details changed for Mr Ian David Ross on 2025-12-01
dot icon27/11/2025
Appointment of Miss Donna Louise Bates as a director on 2025-11-26
dot icon27/11/2025
Appointment of Mr Paul Christopher Shallis as a director on 2025-11-26
dot icon27/11/2025
Appointment of Mr Ian David Ross as a director on 2025-11-26
dot icon27/11/2025
Appointment of Mrs Angela Nerena Shelton as a director on 2025-11-26
dot icon27/11/2025
Appointment of Mr Mark Peter Feeney as a director on 2025-11-26
dot icon27/11/2025
Appointment of Mr Roman Michael Russocki as a director on 2025-11-26
dot icon04/11/2025
Termination of appointment of Stephen Edward Harrison as a director on 2025-11-04
dot icon04/11/2025
Termination of appointment of John Paul Bevan as a director on 2025-11-04
dot icon04/11/2025
Termination of appointment of Hayley Phillips as a director on 2025-11-04
dot icon21/10/2025
Director's details changed for Ms Hayley Smith on 2025-10-01
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon21/10/2025
Register inspection address has been changed from Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
dot icon14/10/2025
Termination of appointment of Mark Christopher Newman as a director on 2025-10-14
dot icon21/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Appointment of Mr Stephen Edward Harrison as a director on 2025-06-20
dot icon16/06/2025
Termination of appointment of Adrian John Charles Blackwell as a director on 2025-06-15
dot icon09/01/2025
Appointment of Miss Karen Louise Dawson as a director on 2025-01-09
dot icon06/01/2025
Appointment of Mr Steven Luxford as a director on 2025-01-03
dot icon28/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/08/2024
Termination of appointment of Roman Michael Russocki as a director on 2024-08-14
dot icon30/05/2024
Termination of appointment of Stephen Edward Harrison as a director on 2024-05-30
dot icon17/04/2024
Appointment of Mr Roman Michael Russocki as a director on 2024-04-17
dot icon17/04/2024
Appointment of Mr Stephen Edward Harrison as a director on 2024-04-17
dot icon17/04/2024
Appointment of Mr Mark Christopher Newman as a director on 2024-04-17
dot icon17/04/2024
Appointment of Mr Adrian John Charles Blackwell as a director on 2024-04-17
dot icon17/04/2024
Appointment of Mr John Paul Bevan as a director on 2024-04-17
dot icon17/04/2024
Appointment of Ms Hayley Smith as a director on 2024-04-17
dot icon17/04/2024
Termination of appointment of Alex Paul Jordan as a director on 2024-04-17
dot icon17/04/2024
Termination of appointment of Darren Edward Maddox as a director on 2024-04-17
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon08/09/2023
Registered office address changed from C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2023-09-08
dot icon07/09/2023
Appointment of Trinity Nominees (1) Limited as a secretary on 2023-09-07
dot icon06/09/2023
Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on 2023-08-31
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
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
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STILES HAROLD AND WILLIAMS PARTNERSHIP LLP
Corporate Secretary
01/01/2021 - 31/08/2023
72
Smith, Hayley
Director
17/04/2024 - 04/11/2025
1
Curry, Ian
Director
22/12/2010 - 22/08/2016
27
Champion, Jeremy John
Director
13/09/2007 - 10/08/2020
51
Maddox, Darren Edward
Director
08/04/2014 - 17/04/2024
83

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 WATER COLOUR MANAGEMENT COMPANY LIMITED

WATER COLOUR MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/10/2005 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WATER COLOUR MANAGEMENT COMPANY LIMITED?

toggle

WATER COLOUR MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/10/2005 .

Where is WATER COLOUR MANAGEMENT COMPANY LIMITED located?

toggle

WATER COLOUR MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does WATER COLOUR MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for WATER COLOUR MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/12/2025: Appointment of Mr Stuart Axson as a director on 2025-12-04.