WATERGLADES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WATERGLADES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02101360

Incorporation date

19/02/1987

Size

Dormant

Contacts

Registered address

Registered address

Odeon House, 146 College Road, Harrow, Middlesex HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1987)
dot icon28/01/2026
Confirmation statement made on 2026-01-01 with updates
dot icon25/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon12/11/2025
Appointment of Janet Linda Wildey as a director on 2025-11-04
dot icon24/09/2025
Termination of appointment of David Eric Hanson Rea as a director on 2025-09-23
dot icon13/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon05/11/2024
Termination of appointment of Colin Brian Wyatt as a director on 2024-10-31
dot icon05/11/2024
Appointment of Ms Alison Caroline Gillam as a director on 2024-10-31
dot icon08/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon04/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon04/01/2024
Termination of appointment of Betty May Hazell as a director on 2023-12-05
dot icon23/10/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon04/10/2023
Appointment of Ms Laurel Francesca Miller as a director on 2023-10-03
dot icon01/02/2023
Confirmation statement made on 2023-01-01 with updates
dot icon15/01/2023
Appointment of Freda Lynne Abbott as a director on 2023-01-12
dot icon12/01/2023
Termination of appointment of Anne Kathleen Hilton as a director on 2022-12-06
dot icon13/10/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon12/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon19/10/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon15/10/2021
Termination of appointment of Robert Hermann Senn as a director on 2021-01-16
dot icon20/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon27/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon27/01/2020
Termination of appointment of David Morgan as a director on 2019-12-03
dot icon18/11/2019
Micro company accounts made up to 2019-06-30
dot icon08/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon26/10/2018
Micro company accounts made up to 2018-06-30
dot icon05/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon21/11/2017
Micro company accounts made up to 2017-06-30
dot icon24/10/2017
Appointment of Mr Colin Brian Wyatt as a director on 2017-10-24
dot icon13/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon08/01/2016
Director's details changed for David Eric Hanson Rea on 2015-02-01
dot icon08/01/2016
Director's details changed for Paul Anthony Fulford on 2015-02-01
dot icon08/01/2016
Director's details changed for David Morgan on 2015-02-01
dot icon08/01/2016
Director's details changed for Betty May Hazell on 2015-02-01
dot icon08/01/2016
Secretary's details changed for Peter Jeremy Amstell on 2015-02-01
dot icon01/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/05/2014
Appointment of Anne Kathleen Hilton as a director
dot icon07/05/2014
Appointment of Robert Hermann Senn as a director
dot icon10/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon10/01/2014
Termination of appointment of John Quinn as a director
dot icon10/01/2014
Termination of appointment of Derek Hilton as a director
dot icon19/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon19/01/2011
Appointment of David Eric Hanson Rea as a director
dot icon25/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon05/08/2010
Termination of appointment of Alexander Mcintosh as a director
dot icon11/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon11/01/2010
Director's details changed for David Morgan on 2009-10-01
dot icon11/01/2010
Director's details changed for Derek Hilton on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr John Christopher Quinn on 2009-10-02
dot icon11/01/2010
Director's details changed for Betty May Hazell on 2009-10-01
dot icon11/01/2010
Director's details changed for Alexander Mcintosh on 2009-10-01
dot icon11/01/2010
Director's details changed for Paul Anthony Fulford on 2009-10-01
dot icon21/10/2009
Appointment of Mr John Christopher Quinn as a director
dot icon14/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/01/2009
Return made up to 01/01/09; full list of members
dot icon08/01/2009
Director's change of particulars / david morgan / 01/01/2009
dot icon07/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/09/2008
Director appointed david morgan
dot icon02/09/2008
Director appointed paul anthony fulford
dot icon07/02/2008
Director resigned
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon06/02/2008
Return made up to 01/01/08; full list of members
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Secretary's particulars changed
dot icon27/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon29/01/2007
Return made up to 01/01/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon16/01/2006
Return made up to 01/01/06; no change of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon02/03/2005
Return made up to 01/01/05; no change of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon03/12/2004
New secretary appointed
dot icon22/07/2004
Secretary resigned
dot icon23/03/2004
Return made up to 01/01/04; full list of members
dot icon12/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon07/03/2003
Return made up to 01/01/03; full list of members
dot icon08/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon21/02/2002
Return made up to 01/01/02; no change of members
dot icon05/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon08/02/2001
Return made up to 01/01/01; change of members
dot icon22/11/2000
Accounts for a small company made up to 2000-06-30
dot icon11/02/2000
Return made up to 01/01/00; full list of members
dot icon11/02/2000
New secretary appointed
dot icon11/02/2000
Secretary resigned
dot icon14/12/1999
Accounts for a small company made up to 1999-06-30
dot icon23/02/1999
Return made up to 01/01/99; full list of members
dot icon21/01/1999
Director resigned
dot icon22/12/1998
New director appointed
dot icon08/12/1998
Accounts for a small company made up to 1998-06-30
dot icon23/02/1998
Return made up to 01/01/98; no change of members
dot icon05/11/1997
Director resigned
dot icon05/11/1997
New director appointed
dot icon16/09/1997
Accounts for a small company made up to 1997-06-30
dot icon29/05/1997
Return made up to 01/01/97; no change of members
dot icon15/01/1997
Accounts for a small company made up to 1996-06-30
dot icon21/08/1996
Director resigned
dot icon21/08/1996
Director resigned
dot icon06/03/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon06/03/1996
Return made up to 01/01/96; full list of members
dot icon09/10/1995
Accounts for a small company made up to 1995-06-30
dot icon07/03/1995
Secretary resigned;new secretary appointed
dot icon07/03/1995
Return made up to 01/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Accounts for a small company made up to 1994-06-30
dot icon06/04/1994
Return made up to 01/01/94; no change of members
dot icon25/03/1994
Registered office changed on 25/03/94 from: 32-38 station road gerrards cross bucks SL9 8EL
dot icon02/03/1994
Secretary's particulars changed
dot icon29/11/1993
Accounts for a small company made up to 1993-06-30
dot icon03/08/1993
Return made up to 30/06/93; full list of members
dot icon10/03/1993
Accounting reference date extended from 31/03 to 30/06
dot icon05/02/1993
Resolutions
dot icon05/02/1993
Resolutions
dot icon05/02/1993
Resolutions
dot icon05/02/1993
New director appointed
dot icon05/02/1993
New director appointed
dot icon05/02/1993
Registered office changed on 05/02/93 from: 15 the broadway penn road beaconsfield buckinghamshire HP9 2PD
dot icon05/02/1993
New secretary appointed
dot icon05/02/1993
Director resigned
dot icon05/02/1993
Director resigned
dot icon05/02/1993
Secretary resigned
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon20/01/1993
Director resigned;new director appointed
dot icon08/01/1993
Return made up to 01/01/93; change of members
dot icon16/04/1992
Return made up to 01/01/92; no change of members
dot icon15/02/1992
Secretary resigned;new secretary appointed
dot icon21/08/1991
Full accounts made up to 1991-03-31
dot icon20/03/1991
Director resigned;new director appointed
dot icon20/03/1991
Director resigned;new director appointed
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Return made up to 01/01/91; full list of members
dot icon05/06/1990
Ad 01/03/90--------- £ si 2@1=2 £ ic 92/94
dot icon21/05/1990
Return made up to 31/01/90; full list of members
dot icon06/10/1989
Full accounts made up to 1989-03-31
dot icon23/05/1989
Full accounts made up to 1988-03-31
dot icon08/05/1989
Return made up to 13/02/89; full list of members
dot icon24/04/1989
New director appointed
dot icon18/04/1989
New director appointed
dot icon12/12/1988
Wd 28/11/88 ad 23/09/88-11/10/88 £ si 4@2=8 £ ic 86/94
dot icon04/11/1988
Wd 24/10/88 ad 15/02/88-21/03/88 £ si 12@2=24 £ ic 62/86
dot icon27/10/1988
Wd 14/10/88 ad 25/03/88-21/04/88 £ si 8@2=16 £ ic 46/62
dot icon27/10/1988
Wd 14/10/88 ad 07/06/88-14/07/88 £ si 4@2=8 £ ic 38/46
dot icon14/03/1988
Conso conve
dot icon28/02/1988
Resolutions
dot icon28/02/1988
Resolutions
dot icon28/02/1988
Resolutions
dot icon28/02/1988
Wd 25/01/88 ad 11/01/88--------- £ si 18@2=36 £ ic 2/38
dot icon04/02/1988
Accounting reference date notified as 31/03
dot icon02/02/1988
Resolutions
dot icon21/01/1988
Miscellaneous
dot icon21/12/1987
Certificate of change of name
dot icon14/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1987
Registered office changed on 14/12/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon19/02/1987
Certificate of Incorporation
dot icon19/02/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-16.08 % *

* during past year

Cash in Bank

£95,089.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
126.06K
-
0.00
192.63K
-
2022
6
104.07K
-
0.00
113.30K
-
2023
6
56.96K
-
0.00
95.09K
-
2023
6
56.96K
-
0.00
95.09K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

56.96K £Descended-45.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.09K £Descended-16.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyatt, Colin Brian
Director
24/10/2017 - 31/10/2024
5
Fulford, Paul Anthony
Director
21/08/2008 - Present
1
Hilton, Anne Kathleen
Director
01/04/2014 - 06/12/2022
1
Abbott, Freda Lynne
Director
12/01/2023 - Present
-
Miller, Laurel Francesca
Director
03/10/2023 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About WATERGLADES MANAGEMENT LIMITED

WATERGLADES MANAGEMENT LIMITED is an(a) Active company incorporated on 19/02/1987 with the registered office located at Odeon House, 146 College Road, Harrow, Middlesex HA1 1BH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of WATERGLADES MANAGEMENT LIMITED?

toggle

WATERGLADES MANAGEMENT LIMITED is currently Active. It was registered on 19/02/1987 .

Where is WATERGLADES MANAGEMENT LIMITED located?

toggle

WATERGLADES MANAGEMENT LIMITED is registered at Odeon House, 146 College Road, Harrow, Middlesex HA1 1BH.

What does WATERGLADES MANAGEMENT LIMITED do?

toggle

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

How many employees does WATERGLADES MANAGEMENT LIMITED have?

toggle

WATERGLADES MANAGEMENT LIMITED had 6 employees in 2023.

What is the latest filing for WATERGLADES MANAGEMENT LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-01 with updates.