Company NameThe Water Gardens (Blocks J,K,L And M) Management Limited
DirectorJason Robert Caile
Company StatusActive
Company Number03302798
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 1997(27 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 NameMr Jason Robert Caile
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2004(7 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusCurrent
Appointed01 August 2006(9 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NameTanju Hussein
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleSales Executive
Correspondence Address98 Crest Drive
Enfield
Middlesex
EN3 5QE
Secretary NameLisa Kellett
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Burleigh Way
Enfield
Middlesex
EN2 6AE
Director NameMark James Alldred
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 1999)
RoleGeophysicist
Correspondence Address28 Philips Close
Carshalton
Surrey
SM5 2FE
Director NameMatthew James Brannon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 1999)
RoleInsurance Broker
Correspondence Address115 Mullards Close
Mitcham
Surrey
CR4 4FD
Director NameDavid William Gregory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 1999)
RoleAirline Manager
Correspondence Address130 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NameHelen Elizabeth Jolly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 05 August 2002)
RoleProperty Management
Correspondence Address7 Philips Close
Halkbridge
Carshalton
Surrey
SM5 2FE
Director NameLesley Rickson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2002)
RoleSystems Analyst
Correspondence Address35 Hogshill Lane
Cobham
Surrey
KT11 2AG
Director NameMartin Scarrot
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 27 October 2004)
RoleLibrarian
Correspondence Address89 Mullards Close
Mitcham
Surrey
CR4 4FD
Director NameGreggory Rutherford Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2000)
RoleCompany Director
Correspondence Address90 Mullards Close
The Watergardens
Hackbridge
Surrey
CR4 4FD
Director NameMatthew Lawrence
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 June 2005)
RoleFinancial Advisor
Correspondence Address16 Philips Close
Carshalton
Surrey
SM5 2FE
Director NameMark Hugh Maclean
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 December 1999)
RoleSystem Developer
Correspondence Address84 Mullards Close
Mitcham
Surrey
CR4 4FD
Director NameClare Beckingham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(3 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 2001)
RoleSystem Administrator
Correspondence Address107 Mullards Close
Mitcham
Surrey
CR4 4FD
Director NameSharon Harmer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 2004)
RoleCommunications Office Metropol
Correspondence Address21 Philips Close
Carshalton
Surrey
SM5 2FE
Secretary NameSusan Margaret Payne
NationalityBritish
StatusResigned
Appointed19 January 2001(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressGrosvenor House 125 High Street
Croydon
Surrey
CR0 9XP
Secretary NameJennifer Ann Barden
NationalityBritish
StatusResigned
Appointed14 September 2001(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 September 2003)
RoleCompany Director
Correspondence Address193 Godstone Road
Kenley
Surrey
CR8 5BN
Secretary NameHillcrest Estate Management Limited (Corporation)
StatusResigned
Appointed01 January 1999(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 19 January 2001)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2003(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2006)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ

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 Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
17 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
18 November 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
22 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 January 2016Annual return made up to 15 January 2016 no member list (2 pages)
29 January 2016Annual return made up to 15 January 2016 no member list (2 pages)
29 January 2016Secretary's details changed for Mr Kevin Ronald Howard on 15 January 2016 (1 page)
29 January 2016Secretary's details changed for Mr Kevin Ronald Howard on 15 January 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 15 January 2015 no member list (3 pages)
19 January 2015Annual return made up to 15 January 2015 no member list (3 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
17 February 2014Annual return made up to 15 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 Orpington Kent BR2 8GP United Kingdom on 17 February 2014 (1 page)
17 February 2014Annual return made up to 15 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 Orpington Kent BR2 8GP United Kingdom on 17 February 2014 (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 February 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 21 February 2013 (1 page)
21 February 2013Annual return made up to 15 January 2013 no member list (3 pages)
21 February 2013Annual return made up to 15 January 2013 no member list (3 pages)
21 February 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 21 February 2013 (1 page)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 15 January 2012 no member list (3 pages)
27 January 2012Annual return made up to 15 January 2012 no member list (3 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 15 January 2011 no member list (3 pages)
24 January 2011Annual return made up to 15 January 2011 no member list (3 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
2 February 2010Director's details changed for Jason Caile on 15 January 2010 (2 pages)
2 February 2010Annual return made up to 15 January 2010 no member list (2 pages)
2 February 2010Annual return made up to 15 January 2010 no member list (2 pages)
2 February 2010Director's details changed for Jason Caile on 15 January 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 March 2009Amended full accounts made up to 31 March 2008 (11 pages)
9 March 2009Amended full accounts made up to 31 March 2008 (11 pages)
2 February 2009Accounts made up to 31 March 2008 (11 pages)
2 February 2009Accounts made up to 31 March 2008 (11 pages)
16 January 2009Annual return made up to 15/01/09 (2 pages)
16 January 2009Annual return made up to 15/01/09 (2 pages)
16 December 2008Accounts made up to 31 March 2007 (10 pages)
16 December 2008Accounts made up to 31 March 2007 (10 pages)
28 August 2008Annual return made up to 15/01/08 (2 pages)
28 August 2008Annual return made up to 15/01/08 (2 pages)
17 July 2007Registered office changed on 17/07/07 from: regency management services LTD the chislehurst business centre 1 bromley lane chislehurs kent BR6 6HS (1 page)
17 July 2007Registered office changed on 17/07/07 from: regency management services LTD the chislehurst business centre 1 bromley lane chislehurs kent BR6 6HS (1 page)
19 February 2007Annual return made up to 15/01/07 (3 pages)
19 February 2007Annual return made up to 15/01/07 (3 pages)
8 February 2007Accounts made up to 31 March 2006 (10 pages)
8 February 2007Accounts made up to 31 March 2006 (10 pages)
6 November 2006Registered office changed on 06/11/06 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
6 November 2006Registered office changed on 06/11/06 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
7 February 2006Annual return made up to 15/01/06 (3 pages)
7 February 2006Annual return made up to 15/01/06 (3 pages)
12 January 2006Accounts made up to 31 March 2005 (9 pages)
12 January 2006Accounts made up to 31 March 2005 (9 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
16 February 2005Annual return made up to 15/01/05 (4 pages)
16 February 2005Annual return made up to 15/01/05 (4 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
1 November 2004Annual return made up to 12/02/04 (5 pages)
1 November 2004Annual return made up to 12/02/04 (5 pages)
29 September 2004Accounts made up to 31 March 2004 (9 pages)
29 September 2004Accounts made up to 31 March 2004 (9 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: grosvenor house 125 high street croydon surrey CR0 9XP (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Registered office changed on 27/11/03 from: grosvenor house 125 high street croydon surrey CR0 9XP (1 page)
21 November 2003Accounts made up to 31 March 2003 (11 pages)
21 November 2003Accounts made up to 31 March 2003 (11 pages)
6 February 2003Annual return made up to 15/01/03 (4 pages)
6 February 2003Annual return made up to 15/01/03 (4 pages)
3 February 2003Accounts made up to 31 March 2002 (10 pages)
3 February 2003Accounts made up to 31 March 2002 (10 pages)
13 November 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
13 November 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
5 February 2002Annual return made up to 15/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 February 2002Annual return made up to 15/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
21 February 2001Annual return made up to 15/01/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 February 2001Annual return made up to 15/01/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: 66 high street ingatestone essex CM4 9DW (1 page)
26 January 2001New secretary appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Registered office changed on 26/01/01 from: 66 high street ingatestone essex CM4 9DW (1 page)
7 December 2000Accounts made up to 31 March 2000 (10 pages)
7 December 2000Accounts made up to 31 March 2000 (10 pages)
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)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
21 July 2000Secretary's particulars changed (1 page)
21 July 2000Secretary's particulars changed (1 page)
4 March 2000Registered office changed on 04/03/00 from: bearmans farm house writtle road margaretting ingatestone essex CM4 0EH (1 page)
4 March 2000Registered office changed on 04/03/00 from: bearmans farm house writtle road margaretting ingatestone essex CM4 0EH (1 page)
26 January 2000Annual return made up to 15/01/00 (6 pages)
26 January 2000Annual return made up to 15/01/00 (6 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
6 January 2000Accounts made up to 31 March 1999 (10 pages)
6 January 2000Accounts made up to 31 March 1999 (10 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
3 February 1999Annual return made up to 15/01/99 (7 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Registered office changed on 03/02/99 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
3 February 1999Annual return made up to 15/01/99 (7 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
5 January 1999Accounts made up to 31 March 1998 (11 pages)
5 January 1999Accounts made up to 31 March 1998 (11 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
25 February 1998Annual return made up to 15/01/98 (5 pages)
25 February 1998Annual return made up to 15/01/98 (5 pages)
19 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
19 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
15 January 1997Incorporation (23 pages)
15 January 1997Incorporation (23 pages)