Company NameWaterside Court Management Limited
DirectorsMichael Wain Brown and Kevin Lee Rice
Company StatusActive
Company Number02295711
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Wain Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(30 years, 6 months after company formation)
Appointment Duration5 years
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressChichester House Waterside Court
Neptune Way
Rochester
Kent
ME2 4NZ
Director NameMr Kevin Lee Rice
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2019(30 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChichester House Waterside Court
Neptune Way
Rochester
Kent
ME2 4NZ
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed14 January 2005(16 years, 4 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr David Alfred Fry
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 1993)
RoleCliffe Holdings & Subsy Cos
Correspondence AddressDaemar Cooling Street
Cliffe
Rochester
Kent
ME3 7TZ
Director NameRichard Anthony Kilner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleCivil Engineer
Correspondence Address12 Hunters Close
Lutterworth
Leicestershire
LE17 6LG
Secretary NameColin Dyson
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 1993)
RoleCompany Director
Correspondence AddressOwl Barn Stone Corner
Stone-Cum-Ebony
Tenterden
Kent
TN30 7JG
Director NameMr Rodney Hird Edmondson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 August 1998)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBaunton Mill
Cirencester
Gloucestershire
GL7 7BB
Wales
Director NameMr Adrian Peter Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(5 years, 2 months after company formation)
Appointment Duration7 years (resigned 21 December 2000)
RoleProperty Development/Managemen
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Westwood Lane
Normandy
Guildford
Surrey
GU3 2JJ
Secretary NameMrs Janet Phyllis Macfarlane
NationalityBritish
StatusResigned
Appointed25 November 1993(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 May 2000)
RoleSecretary
Correspondence Address32 Goodwood Close
High Halstow
Rochester
Kent
ME3 8SU
Director NamePaul Stephen Linfield
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(9 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 18 July 2023)
RoleChartered Surveyor
Correspondence AddressThe Chantry 19 High Street
Sevenoaks
Kent
TN13 1HZ
Secretary NameDavid Paul Gurton
NationalityBritish
StatusResigned
Appointed03 May 2000(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage 39 Addlestead Road
East Peckham
Tonbridge
Kent
TN12 5DP
Director NameMr Martin Howard Bandel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(12 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 02 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ

Location

Registered AddressCaxtons
49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Mr M.h. Bandel & Mr J.s. Newman & Mr T.r. Connolly & Mr P.c. Leach
6.00%
Ordinary
6 at £1Mr Michael Norman Parkes
6.00%
Ordinary
6 at £1Mr Paul Linfield
6.00%
Ordinary
6 at £1Mr Subash Kenji Thakrar
6.00%
Ordinary
19 at £1Mr K.l Rice & Mr M.w. Brown
19.00%
Ordinary
19 at £1R H Edmondson Properties LTD
19.00%
Ordinary
13 at £1Mr Alan Charles Prince
13.00%
Ordinary
13 at £1Wilky Group & Wilky Investments LTD
13.00%
Ordinary
12 at £1Sir Bernard Rix
12.00%
Ordinary

Financials

Year2014
Turnover£79,518
Net Worth£31,818
Cash£43,094
Current Liabilities£24,588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 4 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
1 September 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
31 August 2023Termination of appointment of Paul Stephen Linfield as a director on 18 July 2023 (1 page)
30 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
4 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
2 April 2019Appointment of Mr Michael Wain Brown as a director on 2 April 2019 (2 pages)
2 April 2019Appointment of Mr Kevin Lee Rice as a director on 2 April 2019 (2 pages)
2 April 2019Termination of appointment of Martin Howard Bandel as a director on 2 April 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
16 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
15 March 2018Amended micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Return made up to 02/07/09; full list of members (6 pages)
3 July 2009Return made up to 02/07/09; full list of members (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Return made up to 02/07/08; full list of members (6 pages)
15 July 2008Return made up to 02/07/08; full list of members (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 July 2007Return made up to 02/07/07; full list of members (7 pages)
20 July 2007Return made up to 02/07/07; full list of members (7 pages)
15 November 2006Full accounts made up to 31 December 2005 (10 pages)
15 November 2006Full accounts made up to 31 December 2005 (10 pages)
31 July 2006Return made up to 02/07/06; full list of members (7 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Return made up to 02/07/06; full list of members (7 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
23 September 2005Full accounts made up to 31 December 2004 (10 pages)
23 September 2005Full accounts made up to 31 December 2004 (10 pages)
30 June 2005Return made up to 02/07/05; full list of members (7 pages)
30 June 2005Return made up to 02/07/05; full list of members (7 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (1 page)
7 September 2004Full accounts made up to 31 December 2003 (9 pages)
7 September 2004Full accounts made up to 31 December 2003 (9 pages)
22 July 2004Secretary's particulars changed (1 page)
22 July 2004Secretary's particulars changed (1 page)
22 July 2004Return made up to 02/07/04; full list of members (7 pages)
22 July 2004Return made up to 02/07/04; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
15 July 2003Return made up to 02/07/03; full list of members (11 pages)
15 July 2003Return made up to 02/07/03; full list of members (11 pages)
26 November 2002Full accounts made up to 31 December 2001 (12 pages)
26 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 August 2002Return made up to 02/07/02; full list of members (11 pages)
2 August 2002Return made up to 02/07/02; full list of members (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
30 July 2001Return made up to 02/07/01; full list of members (7 pages)
30 July 2001Return made up to 02/07/01; full list of members (7 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Return made up to 02/07/00; full list of members (10 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Return made up to 02/07/00; full list of members (10 pages)
7 March 2000Registered office changed on 07/03/00 from: 7-13 new road chatham kent ME4 4QL (1 page)
7 March 2000Registered office changed on 07/03/00 from: 7-13 new road chatham kent ME4 4QL (1 page)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
4 August 1999Return made up to 02/07/99; change of members (6 pages)
4 August 1999Return made up to 02/07/99; change of members (6 pages)
25 January 1999Secretary's particulars changed (1 page)
25 January 1999Secretary's particulars changed (1 page)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
3 August 1998Return made up to 02/07/98; change of members (6 pages)
3 August 1998Return made up to 02/07/98; change of members (6 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 July 1997Return made up to 02/07/97; full list of members (6 pages)
14 July 1997Return made up to 02/07/97; full list of members (6 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
23 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 July 1996Return made up to 02/07/96; no change of members (4 pages)
8 July 1996Return made up to 02/07/96; no change of members (4 pages)
24 July 1995Return made up to 02/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Return made up to 02/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 December 1988Memorandum and Articles of Association (11 pages)
13 December 1988Memorandum and Articles of Association (11 pages)
9 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)