WATERFORD COURT RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WATERFORD COURT RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02030372

Incorporation date

23/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

192-198 4th Floor Vauxhall Bridge Road, London SW1V 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1986)
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-07-23 with updates
dot icon18/03/2025
Director's details changed for Miss Rema Tank on 2025-03-18
dot icon17/03/2025
Termination of appointment of Norman Rattenbury as a director on 2025-03-06
dot icon17/03/2025
Appointment of Miss Rema Tank as a director on 2025-02-28
dot icon30/12/2024
Termination of appointment of James Brand as a director on 2024-12-30
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/10/2023
Appointment of D&G Block Management Limited as a secretary on 2022-11-01
dot icon27/09/2023
Confirmation statement made on 2023-07-23 with updates
dot icon26/09/2023
Registered office address changed from 3 Stalbridge Street London NW1 6TG England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2023-09-26
dot icon26/09/2023
Registered office address changed from 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX England to 192-198 4th Floor Vauxhall Bridge Road London SW1V 1DX on 2023-09-26
dot icon25/08/2023
Registered office address changed from 81 Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG England to 3 Stalbridge Street London NW1 6TG on 2023-08-25
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Termination of appointment of Gary Terence Andrews as a secretary on 2022-10-31
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon10/03/2022
Director's details changed for Dr Sana Usman on 2022-02-23
dot icon02/03/2022
Appointment of Dr Sana Usman as a director on 2022-02-23
dot icon02/03/2022
Appointment of Ms Ayesha Ovaisi as a director on 2022-02-23
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon17/06/2021
Termination of appointment of Peter John Thomas as a director on 2021-06-16
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon19/11/2018
Satisfaction of charge 1 in full
dot icon19/11/2018
Satisfaction of charge 2 in full
dot icon19/11/2018
Satisfaction of charge 3 in full
dot icon19/11/2018
Satisfaction of charge 4 in full
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon24/07/2018
Termination of appointment of Ewelina Joanna Gawlowska as a director on 2018-07-22
dot icon04/01/2018
Appointment of Mr James Brand as a director on 2018-01-04
dot icon04/01/2018
Appointment of Mr Peter John Thomas as a director on 2018-01-04
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon14/03/2017
Termination of appointment of Nina Soraja Goolamali as a director on 2017-03-06
dot icon23/12/2016
Registered office address changed from C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG to 81 Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 2016-12-23
dot icon23/12/2016
Appointment of Mr Gary Terence Andrews as a secretary on 2016-12-22
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon13/06/2016
Appointment of Mr Norman Rattenbury as a director on 2016-06-03
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon02/06/2015
Registered office address changed from C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG United Kingdom to C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG on 2015-06-02
dot icon02/06/2015
Registered office address changed from C/O Alexanders Property Consultants 35 Ivor Place Marylebone London NW1 6EA to C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG on 2015-06-02
dot icon02/06/2015
Termination of appointment of Peter Haydn Mansfield as a director on 2015-06-01
dot icon02/06/2015
Termination of appointment of Lynne Jane Mansfield as a director on 2015-06-01
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon31/03/2015
Director's details changed for Peter Haydn Mansfield on 2015-03-31
dot icon31/03/2015
Director's details changed for Lynne Jane Mansfield on 2015-03-31
dot icon31/03/2015
Director's details changed for Dr. Elaine Hui on 2015-03-31
dot icon31/03/2015
Director's details changed for Ms Nina Soraja Goolamali on 2015-03-31
dot icon23/02/2015
Appointment of Dr. Elaine Hui as a director on 2014-09-24
dot icon23/02/2015
Appointment of Mr Stanley Anthony Salter as a director on 2014-09-24
dot icon11/02/2015
Appointment of Peter Haydn Mansfield as a director on 2014-09-24
dot icon11/02/2015
Appointment of Lynne Jane Mansfield as a director on 2014-09-24
dot icon11/02/2015
Appointment of Miss Nina Soraja Goolamali as a director on 2014-09-24
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2013
Registered office address changed from C/O Flat 8 Waterford Court 20 Daventry Street London NW1 6TD United Kingdom on 2013-09-26
dot icon01/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/03/2012
Appointment of Miss Ewelina Gawlowska as a director
dot icon16/02/2012
Appointment of Mr Martin Andrew Myers as a director
dot icon16/02/2012
Appointment of Mr Tariq Kazi as a director
dot icon16/02/2012
Registered office address changed from C/O Lynne Mansfield 2 Waterford Court 20 Daventry Street London NW1 6TD on 2012-02-16
dot icon16/02/2012
Termination of appointment of Stanley Salter as a director
dot icon16/02/2012
Termination of appointment of Lynne Mansfield as a director
dot icon16/02/2012
Termination of appointment of Nina Goolamali as a director
dot icon16/02/2012
Termination of appointment of Aly Alaily as a director
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon17/11/2010
Appointment of Miss Nina Goolamali as a director
dot icon19/10/2010
Appointment of Mr Aly Alaily as a director
dot icon18/10/2010
Appointment of Mr Stanley Anthony Salter as a director
dot icon18/10/2010
Registered office address changed from 39a, High Street, Hemel Hempstead, Herts, HP1 3AA on 2010-10-18
dot icon17/10/2010
Termination of appointment of Peter Thomas as a director
dot icon17/10/2010
Termination of appointment of Martin Myers as a director
dot icon17/10/2010
Termination of appointment of Ewelina Gawlowska as a director
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Appointment of Mrs Lynne Mansfield as a director
dot icon22/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Peter John Thomas on 2010-02-01
dot icon04/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Appointment of Miss Ewelina Gawlowska as a director
dot icon09/10/2009
Appointment of Mr Peter John Thomas as a director
dot icon05/05/2009
Return made up to 07/02/09; full list of members
dot icon05/05/2009
Appointment terminated secretary norman rattenbury
dot icon05/05/2009
Appointment terminated director norman rattenbury
dot icon01/05/2009
Appointment terminated director aly alaily
dot icon01/05/2009
Appointment terminated director elaine hui
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 07/02/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/04/2007
Return made up to 07/02/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/02/2006
Return made up to 07/02/06; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/02/2005
Return made up to 07/02/05; no change of members
dot icon19/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon09/03/2004
Return made up to 07/02/04; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/03/2003
Return made up to 07/02/03; full list of members
dot icon25/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon23/04/2002
Return made up to 07/02/02; full list of members
dot icon23/04/2002
New secretary appointed
dot icon06/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon27/03/2001
Return made up to 07/02/01; full list of members
dot icon20/03/2001
Secretary resigned;director resigned
dot icon20/03/2001
Director resigned
dot icon12/03/2001
New secretary appointed
dot icon02/10/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
Particulars of mortgage/charge
dot icon26/06/2000
Particulars of mortgage/charge
dot icon10/04/2000
Director resigned
dot icon06/03/2000
Return made up to 07/02/00; full list of members
dot icon04/01/2000
New director appointed
dot icon04/01/2000
New director appointed
dot icon02/09/1999
Full accounts made up to 1999-03-31
dot icon11/03/1999
Return made up to 07/02/99; full list of members
dot icon13/08/1998
Full accounts made up to 1998-03-31
dot icon08/04/1998
Return made up to 07/02/98; change of members
dot icon13/10/1997
Full accounts made up to 1997-03-31
dot icon27/03/1997
Return made up to 07/02/97; full list of members
dot icon28/01/1997
New director appointed
dot icon09/12/1996
Full accounts made up to 1996-03-31
dot icon21/05/1996
New director appointed
dot icon27/03/1996
Return made up to 07/02/96; full list of members
dot icon27/03/1996
Director resigned
dot icon30/11/1995
Full accounts made up to 1995-03-31
dot icon21/02/1995
Return made up to 07/02/95; change of members
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/03/1994
Director resigned
dot icon13/03/1994
Return made up to 07/02/94; full list of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon21/01/1994
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon24/05/1993
New director appointed
dot icon01/04/1993
Return made up to 07/02/93; full list of members
dot icon17/12/1992
Full accounts made up to 1992-03-31
dot icon23/03/1992
Return made up to 07/02/92; full list of members
dot icon23/03/1992
Registered office changed on 23/03/92
dot icon24/02/1992
New secretary appointed
dot icon16/12/1991
Secretary resigned;director resigned
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New secretary appointed;new director appointed
dot icon04/09/1991
Secretary resigned;director resigned
dot icon04/09/1991
Director resigned
dot icon04/09/1991
Director resigned
dot icon08/08/1991
Director resigned
dot icon08/08/1991
Director resigned
dot icon08/08/1991
Director resigned
dot icon08/08/1991
Full accounts made up to 1991-03-31
dot icon22/05/1991
Return made up to 07/02/91; full list of members
dot icon03/01/1991
Full accounts made up to 1990-03-31
dot icon29/11/1990
New director appointed
dot icon29/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon03/09/1990
Director resigned
dot icon22/08/1990
Director resigned
dot icon09/05/1990
Director resigned
dot icon09/02/1990
Full accounts made up to 1989-03-31
dot icon09/02/1990
Return made up to 07/02/90; full list of members
dot icon06/09/1989
New secretary appointed;new director appointed
dot icon06/09/1989
New director appointed
dot icon06/09/1989
New director appointed
dot icon06/09/1989
New director appointed
dot icon19/07/1989
Accounts for a small company made up to 1987-03-31
dot icon04/07/1989
Registered office changed on 04/07/89 from: 1 eastbury road northwood middx HA6 3AH
dot icon22/06/1989
Accounts for a small company made up to 1988-03-31
dot icon22/06/1989
Return made up to 15/06/89; full list of members
dot icon22/06/1989
Return made up to 05/10/88; full list of members
dot icon22/06/1989
Return made up to 07/07/87; full list of members
dot icon13/03/1989
First gazette
dot icon08/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1986
Registered office changed on 08/07/86 from: 84 temple chambers temple avneue london EC4Y ohp
dot icon23/06/1986
Certificate of Incorporation
dot icon23/06/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
203.00
-
0.00
7.59K
-
2022
0
2.38K
-
0.00
12.84K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/11/2022 - Present
76
Hui, Elaine, Dr.
Director
24/09/2014 - Present
-
Myers, Martin Andrew
Director
20/12/2011 - Present
60
Myers, Martin Andrew
Director
09/01/1997 - 29/09/2010
60
Kazi, Tariq
Director
20/12/2011 - Present
9

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+
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 WATERFORD COURT RESIDENTS MANAGEMENT LIMITED

WATERFORD COURT RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 23/06/1986 with the registered office located at 192-198 4th Floor Vauxhall Bridge Road, London SW1V 1DX. 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 WATERFORD COURT RESIDENTS MANAGEMENT LIMITED?

toggle

WATERFORD COURT RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 23/06/1986 .

Where is WATERFORD COURT RESIDENTS MANAGEMENT LIMITED located?

toggle

WATERFORD COURT RESIDENTS MANAGEMENT LIMITED is registered at 192-198 4th Floor Vauxhall Bridge Road, London SW1V 1DX.

What does WATERFORD COURT RESIDENTS MANAGEMENT LIMITED do?

toggle

WATERFORD COURT RESIDENTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WATERFORD COURT RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2025-03-31.