WATERFORD GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WATERFORD GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04287866

Incorporation date

14/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2001)
dot icon23/03/2026
Appointment of Ms Margaret Diane Pugh as a director on 2026-03-23
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon12/06/2024
Resolutions
dot icon08/05/2024
Resolutions
dot icon16/04/2024
Appointment of Mr Michael James Grier as a director on 2024-04-08
dot icon05/03/2024
Termination of appointment of Michael Howard Woodcock as a director on 2024-03-05
dot icon20/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon27/04/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon08/08/2022
Micro company accounts made up to 2021-12-31
dot icon04/08/2022
Appointment of Mr Nigel Christopher Greenwood as a director on 2022-07-22
dot icon13/07/2022
Appointment of Kts Estate Management Ltd as a secretary on 2022-06-30
dot icon13/07/2022
Termination of appointment of Hobdens Property Management Limited as a secretary on 2022-06-30
dot icon13/07/2022
Registered office address changed from 41a Beach Road Littlehampton West Sussex BN17 5JA to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 2022-07-13
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon10/08/2021
Micro company accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-14 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon07/04/2020
Termination of appointment of James Thomas Henry Bake as a director on 2020-04-03
dot icon20/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon01/05/2019
Micro company accounts made up to 2018-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon18/04/2018
Micro company accounts made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon09/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Director's details changed for Mr James Henry Bake on 2015-03-17
dot icon09/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Appointment of Mr James Henry Bake as a director
dot icon01/10/2013
Amended accounts made up to 2012-12-31
dot icon26/09/2013
Termination of appointment of Janice Mitchell as a director
dot icon17/09/2013
Annual return made up to 2013-09-14
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-09-30
dot icon23/08/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon21/08/2012
Appointment of Mr Michael Howard Woodcock as a director
dot icon21/08/2012
Appointment of Mrs Janice Rosalind Mitchell as a director
dot icon27/06/2012
Termination of appointment of Norman Carlisle as a director
dot icon27/06/2012
Termination of appointment of Raymond Townley as a director
dot icon27/06/2012
Termination of appointment of Charles Jones as a director
dot icon15/06/2012
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 2012-06-15
dot icon13/06/2012
Appointment of Hobdens Property Management Limited as a secretary
dot icon13/06/2012
Appointment of Mr Douglas George Kennedy as a director
dot icon23/04/2012
Cancellation of shares. Statement of capital on 2012-04-23
dot icon18/04/2012
Termination of appointment of Peter Ireland as a director
dot icon18/04/2012
Appointment of Norman Carlisle as a director
dot icon18/04/2012
Appointment of Charles Jones as a director
dot icon18/04/2012
Appointment of Raymond Townley as a director
dot icon31/01/2012
Annual return made up to 2011-09-14 with full list of shareholders
dot icon19/01/2012
Registered office address changed from Grafton Lodge, 15 Grafton Road Worthing West Sussex BN11 1QR on 2012-01-19
dot icon27/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon15/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon05/10/2010
Registered office address changed from C/O Hobdens Property Management Ltd 41a Beach Road Littlehampton West Sussex BN17 5JA United Kingdom on 2010-10-05
dot icon12/08/2010
Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA on 2010-08-12
dot icon12/08/2010
Termination of appointment of Affinity Sutton Group Limited as a secretary
dot icon09/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon30/09/2009
Return made up to 14/09/09; full list of members
dot icon30/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon18/11/2008
Return made up to 14/09/08; full list of members
dot icon02/10/2008
Secretary's change of particulars / affinity homes group LIMITED / 02/10/2006
dot icon25/09/2008
Secretary appointed affinity homes group LIMITED
dot icon26/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon10/10/2007
Return made up to 14/09/07; full list of members
dot icon25/09/2007
Director's particulars changed
dot icon20/09/2007
Registered office changed on 20/09/07 from: 37-39 perrymount road, haywards heath, west sussex, RH16 3BN
dot icon05/12/2006
Accounts for a dormant company made up to 2006-09-30
dot icon30/10/2006
Registered office changed on 30/10/06 from: 51 fishbourne road, chichester, west sussex PO19 3HZ
dot icon30/10/2006
Return made up to 14/09/06; full list of members
dot icon09/06/2006
Secretary resigned
dot icon21/11/2005
New secretary appointed
dot icon03/11/2005
Secretary resigned
dot icon03/11/2005
Accounts for a dormant company made up to 2005-09-30
dot icon28/09/2005
Return made up to 14/09/05; full list of members
dot icon28/10/2004
Accounts for a dormant company made up to 2004-09-30
dot icon21/10/2004
Return made up to 14/09/04; full list of members
dot icon11/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon16/10/2003
Return made up to 14/09/03; full list of members
dot icon28/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon29/04/2003
Director resigned
dot icon10/12/2002
Return made up to 14/09/02; full list of members
dot icon14/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
20.00
-
0.00
-
-
2022
3
20.00
-
0.00
-
-
2022
3
20.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

20.00 £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenwood, Nigel Christopher
Director
22/07/2022 - Present
-
Woodcock, Michael Howard
Director
01/06/2012 - 05/03/2024
2
Kennedy, Douglas George
Director
01/06/2012 - Present
2
Grier, Michael James
Director
08/04/2024 - Present
3
Pugh, Margaret Diane
Director
23/03/2026 - Present
-

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 WATERFORD GARDENS MANAGEMENT LIMITED

WATERFORD GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 14/09/2001 with the registered office located at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of WATERFORD GARDENS MANAGEMENT LIMITED?

toggle

WATERFORD GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 14/09/2001 .

Where is WATERFORD GARDENS MANAGEMENT LIMITED located?

toggle

WATERFORD GARDENS MANAGEMENT LIMITED is registered at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG.

What does WATERFORD GARDENS MANAGEMENT LIMITED do?

toggle

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

How many employees does WATERFORD GARDENS MANAGEMENT LIMITED have?

toggle

WATERFORD GARDENS MANAGEMENT LIMITED had 3 employees in 2022.

What is the latest filing for WATERFORD GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Ms Margaret Diane Pugh as a director on 2026-03-23.