WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04221958

Incorporation date

23/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2b Beaver Industrial Estate, Brent Road, Southall, Middlesex UB2 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2001)
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon24/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon23/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon15/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon25/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon18/06/2019
Cessation of Ajit Singh Chawla as a person with significant control on 2019-06-18
dot icon22/07/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-05-23 with no updates
dot icon12/09/2017
Notification of Ajit Singh Chawla as a person with significant control on 2017-09-12
dot icon12/09/2017
Notification of Ajit Singh Chawla as a person with significant control on 2017-09-12
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon26/07/2016
Termination of appointment of Kamran Tariq as a secretary on 2014-12-05
dot icon16/07/2015
Termination of appointment of Mario Ragusa as a director on 2014-12-05
dot icon05/07/2015
Appointment of Mr Ajit Singh Chawla as a director on 2015-05-19
dot icon05/07/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon05/07/2015
Registered office address changed from Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX to Unit 2B Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 2015-07-05
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/04/2015
Annual return made up to 2014-05-23 with full list of shareholders
dot icon10/03/2015
Registered office address changed from Unit 6 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX to Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX on 2015-03-10
dot icon10/03/2015
Withdraw the company strike off application
dot icon27/01/2015
First Gazette notice for voluntary strike-off
dot icon12/01/2015
Termination of appointment of Rajan Ghai as a director on 2014-12-05
dot icon11/01/2015
Application to strike the company off the register
dot icon23/12/2014
Termination of appointment of Mario Ragusa as a director on 2014-12-05
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2014
Termination of appointment of Kamran Tariq as a director
dot icon05/08/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/06/2012
Annual return made up to 2012-05-23
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon30/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/10/2009
Director's details changed for Mr Kamran Tariq on 2009-10-01
dot icon16/10/2009
Director's details changed for Mario Ragusa on 2009-10-01
dot icon16/10/2009
Director's details changed for Rajan Ghai on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Mr Kamran Tariq on 2009-10-01
dot icon13/08/2009
Return made up to 23/05/09; full list of members
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/10/2008
Director and secretary appointed kamran tariq
dot icon25/09/2008
Return made up to 23/05/08; full list of members
dot icon19/09/2008
Director appointed mario ragusa
dot icon21/08/2008
Director appointed rajan ghai
dot icon12/08/2008
Registered office changed on 12/08/2008 from montana main road st pauls cray orpington kent BR5 3ET
dot icon11/08/2008
Appointment terminated director simon porter
dot icon11/08/2008
Appointment terminated secretary simon porter
dot icon11/08/2008
Appointment terminated secretary joanne porter
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Total exemption small company accounts made up to 2006-09-30
dot icon30/01/2008
Return made up to 23/05/07; change of members
dot icon16/03/2007
New secretary appointed
dot icon27/11/2006
New director appointed
dot icon08/08/2006
Return made up to 23/05/06; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/07/2006
Registered office changed on 19/07/06 from: unit 8 grand union enterprise park grand union way southall middlesex UB2 4AB
dot icon27/02/2006
Director resigned
dot icon22/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/07/2005
Return made up to 23/05/05; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/07/2004
Director resigned
dot icon22/06/2004
Return made up to 23/05/04; full list of members
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon07/09/2003
Director resigned
dot icon07/09/2003
Secretary resigned
dot icon07/09/2003
Director resigned
dot icon07/09/2003
Director resigned
dot icon07/09/2003
Registered office changed on 07/09/03 from: countryside house the drive brentwood essex CM13 3AT
dot icon07/09/2003
New director appointed
dot icon07/09/2003
New director appointed
dot icon07/09/2003
New director appointed
dot icon07/09/2003
New secretary appointed
dot icon03/06/2003
Return made up to 23/05/03; full list of members
dot icon22/05/2003
Auditor's resignation
dot icon09/04/2003
Amended full accounts made up to 2002-09-30
dot icon25/03/2003
Full accounts made up to 2002-09-30
dot icon30/09/2002
Ad 20/09/02--------- £ si 1@1=1 £ ic 8/9
dot icon10/08/2002
Ad 26/07/02--------- £ si 1@1=1 £ ic 7/8
dot icon05/07/2002
Ad 21/06/02--------- £ si 1@1=1 £ ic 6/7
dot icon10/06/2002
Return made up to 23/05/02; full list of members
dot icon10/06/2002
Ad 24/05/02--------- £ si 1@1=1 £ ic 5/6
dot icon03/05/2002
Ad 23/04/02--------- £ si 1@1=1 £ ic 4/5
dot icon02/04/2002
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon27/03/2002
Ad 01/03/02--------- £ si 1@1=1 £ ic 3/4
dot icon16/01/2002
Ad 21/12/01--------- £ si 1@1=1 £ ic 2/3
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
£ nc 1000/9 25/06/01
dot icon18/07/2001
Director resigned
dot icon18/07/2001
Registered office changed on 18/07/01 from: 35 old queen street london SW1H 9JD
dot icon18/07/2001
Director resigned
dot icon18/07/2001
Secretary resigned
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New secretary appointed
dot icon18/07/2001
New director appointed
dot icon06/07/2001
Certificate of change of name
dot icon23/05/2001
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
30/09/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.81K
-
0.00
-
-
2022
0
9.81K
-
0.00
-
-
2022
0
9.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.81K £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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED

WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/05/2001 with the registered office located at Unit 2b Beaver Industrial Estate, Brent Road, Southall, Middlesex UB2 5FB. There is currently 1 active director 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 TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED?

toggle

WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/05/2001 .

Where is WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED located?

toggle

WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED is registered at Unit 2b Beaver Industrial Estate, Brent Road, Southall, Middlesex UB2 5FB.

What does WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED do?

toggle

WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/06/2025: Micro company accounts made up to 2024-09-30.