Company NameThe Water Gardens (Blocks F,G And H) Management Limited
DirectorsPeter Alden and Jason Robert Caile
Company StatusActive
Company Number03143818
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 January 1996(28 years, 3 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 NamePeter Alden
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2007(11 years, 3 months after company formation)
Appointment Duration17 years
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Secretary NameMr Kevin Howard
StatusCurrent
Appointed01 September 2012(16 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Director NameMr Jason Robert Caile
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(16 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NameNancy Clare Daniels
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleSales Executive
Correspondence AddressCedar Lodge 3 Musleigh Manor
Widbury Gardens
Ware
Hertfordshire
SG12 7AT
Secretary NameLisa Kellett
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Burleigh Way
Enfield
Middlesex
EN2 6AE
Director NameKevin Paul Pink
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 07 December 1998)
RoleSystems Manager
Correspondence Address163 Mullards Close
Mitcham
Surrey
CR4 4FF
Director NameDaviv Marc Poultney
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1999)
RoleInstalation Engineer
Correspondence Address150 Mullards Close
Hackbridge
Mitcham
Surrey
CR4 4FF
Director NameAmanda Robbins
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 1999)
RoleQuantity Surveyor
Correspondence Address152 Mullards Close
Hackbridge
Mitcham
Surrey
CR4 4FF
Director NamePeter Neville Ward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 year, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 May 2005)
RoleLocal Govt Officer
Correspondence Address168 Mullards Close
Mitcham
Surrey
CR4 4FF
Director NamePaul Patrick Ashton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2002)
RolePolice Civil Staff Officer
Correspondence Address133 Mullards Close
Mitcham
Surrey
CR4 4FD
Director NameBronwen Caroline Powell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(3 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 October 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address160 Mullards Close
Mitcham
Surrey
CR4 4FF
Director NameTricia Chamberlain
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 2005)
RoleExecutive Assistant
Correspondence Address173 Mullards Close
Mitcham
Surrey
CR4 4FF
Director NameSimon Kardosh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 July 2002)
RoleTechnical Consultant
Correspondence Address127 Mullards Close
Mitcham
Surrey
CR4 4FD
Director NameLisa Moyle
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(7 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 June 2004)
RoleTeacher
Correspondence Address147 Mullards Close
Hackbridge
Surrey
CR4 4FF
Director NameLorraine Margaret Plummer
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(7 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 June 2004)
RoleMerchandiser
Correspondence Address150 Mullards Close
Hackbridge
Surrey
CR4 4FF
Secretary NameHillcrest Estate Management Limited (Corporation)
StatusResigned
Appointed27 November 1997(1 year, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2012)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered AddressThe Beechwood Centre
40 Lower Gravel Road
Bromley
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

13 September 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
17 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
12 October 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 February 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 5 January 2016 no member list (3 pages)
5 January 2016Annual return made up to 5 January 2016 no member list (3 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
13 January 2015Annual return made up to 5 January 2015 no member list (3 pages)
13 January 2015Annual return made up to 5 January 2015 no member list (3 pages)
13 January 2015Annual return made up to 5 January 2015 no member list (3 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
17 February 2014Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 17 February 2014 (1 page)
17 February 2014Annual return made up to 5 January 2014 no member list (3 pages)
17 February 2014Annual return made up to 5 January 2014 no member list (3 pages)
17 February 2014Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 17 February 2014 (1 page)
17 February 2014Annual return made up to 5 January 2014 no member list (3 pages)
14 February 2014Director's details changed for Peter Alden on 5 January 2014 (2 pages)
14 February 2014Director's details changed for Peter Alden on 5 January 2014 (2 pages)
14 February 2014Termination of appointment of Bronwen Powell as a director (1 page)
14 February 2014Director's details changed for Peter Alden on 5 January 2014 (2 pages)
14 February 2014Termination of appointment of Bronwen Powell as a director (1 page)
16 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 June 2013Appointment of Mr Jason Robert Caile as a director (2 pages)
14 June 2013Appointment of Mr Jason Robert Caile as a director (2 pages)
21 February 2013Director's details changed for Bronwen Caroline Powell on 5 January 2013 (2 pages)
21 February 2013Annual return made up to 5 January 2013 no member list (3 pages)
21 February 2013Annual return made up to 5 January 2013 no member list (3 pages)
21 February 2013Director's details changed for Peter Alden on 5 January 2013 (2 pages)
21 February 2013Annual return made up to 5 January 2013 no member list (3 pages)
21 February 2013Registered office address changed from Regency Management Service Ltd the Beechwood Centre Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 21 February 2013 (1 page)
21 February 2013Director's details changed for Bronwen Caroline Powell on 5 January 2013 (2 pages)
21 February 2013Registered office address changed from Regency Management Service Ltd the Beechwood Centre Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 21 February 2013 (1 page)
21 February 2013Director's details changed for Bronwen Caroline Powell on 5 January 2013 (2 pages)
21 February 2013Director's details changed for Peter Alden on 5 January 2013 (2 pages)
21 February 2013Director's details changed for Peter Alden on 5 January 2013 (2 pages)
24 September 2012Appointment of Mr Kevin Howard as a secretary (1 page)
24 September 2012Appointment of Mr Kevin Howard as a secretary (1 page)
3 September 2012Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Hillcrest Estate Management Limited as a secretary (1 page)
3 September 2012Termination of appointment of Hillcrest Estate Management Limited as a secretary (1 page)
3 September 2012Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 3 September 2012 (1 page)
30 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
30 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 January 2012Annual return made up to 5 January 2012 no member list (4 pages)
18 January 2012Annual return made up to 5 January 2012 no member list (4 pages)
18 January 2012Annual return made up to 5 January 2012 no member list (4 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 5 January 2011 no member list (4 pages)
17 January 2011Annual return made up to 5 January 2011 no member list (4 pages)
17 January 2011Annual return made up to 5 January 2011 no member list (4 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 January 2010Annual return made up to 5 January 2010 no member list (3 pages)
15 January 2010Annual return made up to 5 January 2010 no member list (3 pages)
15 January 2010Annual return made up to 5 January 2010 no member list (3 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 April 2009Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP (1 page)
24 April 2009Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP (1 page)
16 January 2009Annual return made up to 05/01/09 (2 pages)
16 January 2009Annual return made up to 05/01/09 (2 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2008Annual return made up to 05/01/08
  • 363(287) ‐ Registered office changed on 28/01/08
(4 pages)
28 January 2008Annual return made up to 05/01/08
  • 363(287) ‐ Registered office changed on 28/01/08
(4 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 June 2007Registered office changed on 04/06/07 from: 108 whiteladies road clifton bristol BS8 2PB (1 page)
4 June 2007Registered office changed on 04/06/07 from: 108 whiteladies road clifton bristol BS8 2PB (1 page)
31 May 2007Registered office changed on 31/05/07 from: 66 high street ingatestone essex CM4 9DW (1 page)
31 May 2007Registered office changed on 31/05/07 from: 66 high street ingatestone essex CM4 9DW (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
24 January 2007Annual return made up to 05/01/07 (3 pages)
24 January 2007Annual return made up to 05/01/07 (3 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 March 2006Annual return made up to 05/01/06
  • 363(288) ‐ Director resigned
(4 pages)
3 March 2006Annual return made up to 05/01/06
  • 363(288) ‐ Director resigned
(4 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 February 2005Annual return made up to 05/01/05 (4 pages)
15 February 2005Annual return made up to 05/01/05 (4 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
23 January 2004Annual return made up to 05/01/04 (5 pages)
23 January 2004Annual return made up to 05/01/04 (5 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
30 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2003Annual return made up to 05/01/03 (6 pages)
26 January 2003Annual return made up to 05/01/03 (6 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
12 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 January 2002Annual return made up to 05/01/02 (6 pages)
14 January 2002Annual return made up to 05/01/02 (6 pages)
2 July 2001Full accounts made up to 31 March 2001 (10 pages)
2 July 2001Full accounts made up to 31 March 2001 (10 pages)
16 February 2001Annual return made up to 05/01/01 (8 pages)
16 February 2001Annual return made up to 05/01/01 (8 pages)
7 February 2001Secretary's particulars changed (1 page)
7 February 2001Secretary's particulars changed (1 page)
6 November 2000Registered office changed on 06/11/00 from: 66 high street ingatestone essex CM4 9DU (1 page)
6 November 2000Registered office changed on 06/11/00 from: 66 high street ingatestone essex CM4 9DU (1 page)
26 October 2000Registered office changed on 26/10/00 from: 5 hcr house bakers lane ingatestone essex CM4 0BZ (1 page)
26 October 2000Registered office changed on 26/10/00 from: 5 hcr house bakers lane ingatestone essex CM4 0BZ (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
21 July 2000Secretary's particulars changed (1 page)
21 July 2000Secretary's particulars changed (1 page)
5 July 2000Full accounts made up to 31 March 2000 (10 pages)
5 July 2000Full accounts made up to 31 March 2000 (10 pages)
4 March 2000Registered office changed on 04/03/00 from: hillcrest property agency LTD bearmans farmhouse writtle road margaretting ingatestone essex CM4 0EH (1 page)
4 March 2000Registered office changed on 04/03/00 from: hillcrest property agency LTD bearmans farmhouse writtle road margaretting ingatestone essex CM4 0EH (1 page)
7 February 2000Annual return made up to 05/01/00 (4 pages)
7 February 2000Annual return made up to 05/01/00 (4 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
8 February 1999Annual return made up to 05/01/99 (7 pages)
8 February 1999Annual return made up to 05/01/99 (7 pages)
5 January 1999Full accounts made up to 31 March 1998 (10 pages)
5 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Annual return made up to 05/01/98 (6 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Registered office changed on 08/01/98 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Registered office changed on 08/01/98 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Annual return made up to 05/01/98 (6 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Director resigned (1 page)
23 October 1997Accounting reference date extended from 24/01/97 to 31/03/97 (1 page)
23 October 1997Accounting reference date extended from 24/01/97 to 31/03/97 (1 page)
23 October 1997Full accounts made up to 31 March 1997 (9 pages)
23 October 1997Full accounts made up to 31 March 1997 (9 pages)
6 February 1997Annual return made up to 05/01/97 (4 pages)
6 February 1997Annual return made up to 05/01/97 (4 pages)
1 February 1996Accounting reference date notified as 24/01 (1 page)
1 February 1996Accounting reference date notified as 24/01 (1 page)
5 January 1996Incorporation (24 pages)
5 January 1996Incorporation (24 pages)