Company NameWaterspring Court (Management) Limited
Company StatusActive
Company Number03449199
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 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 NameKatharine Ann Alexander
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(7 years after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParvez & Co., Chartered Accountants 20 Greyhound R
London
W6 8NX
Director NameSir John Alan Shepherd
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(12 years, 6 months after company formation)
Appointment Duration13 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressParvez & Co., Chartered Accountants 20 Greyhound R
London
W6 8NX
Director NameMichael Hugo Barton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(19 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMrs Louise Diana Varney
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressParvez & Co., Chartered Accountants 20 Greyhound R
London
W6 8NX
Director NameMr Thomas Oliver Fischer
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressParvez & Co., Chartered Accountants 20 Greyhound R
London
W6 8NX
Director NameMs Gayatri Dipotontro Gerhard
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressParvez & Co., Chartered Accountants 20 Greyhound R
London
W6 8NX
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed18 April 2007(9 years, 6 months after company formation)
Appointment Duration17 years
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameLay Swee Teo
Date of BirthMarch 1930 (Born 94 years ago)
NationalitySingaporean
StatusResigned
Appointed10 June 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2000)
RoleHotelier
Correspondence Address16
Ewart Park
Singapore
Director NameKok Woon Teo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySingaporian
StatusResigned
Appointed10 June 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2000)
RoleHotelier
Correspondence Address16 Ewart Park
Singapore
279749
Secretary NameKatherine S H Leong
NationalityMalaysian
StatusResigned
Appointed10 June 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2000)
RoleCompany Director
Correspondence Address36 Craigweil Avenue
Radlett
Hertfordshire
WD7 7EY
Director NameMr Antony Paul Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Director NameMr Mark Robin Breen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2006)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Honeywell Road
London
SW11 6EG
Secretary NameMr Duncan John Tuson MacDonald
NationalityBritish
StatusResigned
Appointed25 September 2000(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Abbotswood Road
London
SW16 1AP
Director NameAmanda Fiona Vivienne Leslie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(7 years after company formation)
Appointment Duration15 years (resigned 14 November 2019)
RoleConficts Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterspring Court
Regency Street
London
SW1P 4AW
Secretary NameKatharine Ann Alexander
NationalityBritish
StatusResigned
Appointed31 October 2006(9 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 2007)
RoleChartered Accountant
Correspondence AddressG01 Waterspring Court
108 Regency Street
London
SW1P 4AW
Director NameStuart Kemp Baker
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2008(10 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 November 2019)
RoleSenior Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address308 Waterspring Court 108 Regency Street
London
SW1P 4AW
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressParvez & Co., Chartered Accountants 20
Greyhound Road
London
W6 8NX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Financials

Year2013
Turnover£43,058
Net Worth£21,337
Cash£18,278
Current Liabilities£1,283

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

22 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
27 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
23 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
20 May 2022Previous accounting period extended from 29 September 2021 to 30 September 2021 (1 page)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 29 September 2020 (4 pages)
30 November 2020Director's details changed for Michael Hugo Barton on 10 June 2020 (2 pages)
30 November 2020Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page)
26 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
26 October 2020Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to Parvez & Co., Chartered Accountants 20 Greyhound Road London W6 8NX on 26 October 2020 (1 page)
26 June 2020Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 26 June 2020 (1 page)
4 June 2020Accounts for a dormant company made up to 29 September 2019 (11 pages)
2 January 2020Appointment of Ms Gayatri Dipotontro Gerhard as a director on 16 December 2019 (2 pages)
2 January 2020Termination of appointment of Stuart Kemp Baker as a director on 6 November 2019 (1 page)
2 January 2020Termination of appointment of Amanda Fiona Vivienne Leslie as a director on 14 November 2019 (1 page)
2 January 2020Appointment of Mr Thomas Oliver Fischer as a director on 16 December 2019 (2 pages)
2 January 2020Appointment of Mrs Louise Diana Varney as a director on 16 December 2019 (2 pages)
22 October 2019Director's details changed for Katherine Ann Alexander on 21 October 2019 (2 pages)
14 October 2019Confirmation statement made on 13 October 2019 with updates (6 pages)
26 June 2019Accounts for a dormant company made up to 29 September 2018 (12 pages)
23 October 2018Director's details changed for Katharine Ann Alexander on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Michael Hugh Barton on 23 October 2018 (2 pages)
23 October 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
29 June 2018Accounts for a dormant company made up to 29 September 2017 (11 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
4 October 2017Director's details changed for Syuart Kemp Baker on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Syuart Kemp Baker on 4 October 2017 (2 pages)
29 June 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
19 June 2017Appointment of Michael Hugh Barton as a director on 21 March 2017 (2 pages)
19 June 2017Appointment of Michael Hugh Barton as a director on 21 March 2017 (2 pages)
17 November 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
17 November 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
24 November 2015Appointment of Syuart Kemp Baker as a director on 10 August 2008 (1 page)
24 November 2015Appointment of Syuart Kemp Baker as a director on 10 August 2008 (1 page)
9 November 2015Appointment of Sir John Alan Shepherd as a director on 27 April 2010 (2 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 26
(7 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 26
(7 pages)
9 November 2015Appointment of Sir John Alan Shepherd as a director on 27 April 2010 (2 pages)
26 August 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
26 August 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 26
(7 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 26
(7 pages)
7 May 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
7 May 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
29 October 2013Director's details changed for Katharine Ann Alexander on 18 October 2013 (2 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (6 pages)
29 October 2013Director's details changed for Katharine Ann Alexander on 18 October 2013 (2 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (6 pages)
21 May 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
21 May 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
2 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
30 May 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
30 May 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
23 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
23 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
1 April 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
1 April 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
31 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (13 pages)
31 December 2009Secretary's details changed for Broadway Secretaries Limited on 13 October 2009 (2 pages)
31 December 2009Director's details changed for Amanda Fiona Vivienne Leslie on 13 October 2009 (2 pages)
31 December 2009Secretary's details changed for Broadway Secretaries Limited on 13 October 2009 (2 pages)
31 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (13 pages)
31 December 2009Director's details changed for Amanda Fiona Vivienne Leslie on 13 October 2009 (2 pages)
6 March 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
6 March 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
13 October 2008Return made up to 13/10/08; full list of members (18 pages)
13 October 2008Return made up to 13/10/08; full list of members (18 pages)
12 August 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
12 August 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
8 January 2008Return made up to 14/10/07; full list of members (10 pages)
8 January 2008Return made up to 14/10/07; full list of members (10 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: douglas lyons & lyons 33 kinnerton street london SW1X 8ED (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: douglas lyons & lyons 33 kinnerton street london SW1X 8ED (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
5 April 2007Return made up to 14/10/06; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/04/07
(8 pages)
5 April 2007Return made up to 14/10/06; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/04/07
(8 pages)
28 February 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
28 February 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
23 December 2005Return made up to 14/10/05; full list of members (7 pages)
23 December 2005Return made up to 14/10/05; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
18 November 2004Return made up to 14/10/03; full list of members (6 pages)
18 November 2004Return made up to 14/10/03; full list of members (6 pages)
9 November 2004Return made up to 14/10/04; full list of members (6 pages)
9 November 2004Registered office changed on 09/11/04 from: 40 queen anne street london W1M 0EL (1 page)
9 November 2004Registered office changed on 09/11/04 from: 40 queen anne street london W1M 0EL (1 page)
9 November 2004Return made up to 14/10/04; full list of members (6 pages)
30 June 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
30 June 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
8 September 2003Return made up to 01/07/03; full list of members (7 pages)
8 September 2003Return made up to 01/07/03; full list of members (7 pages)
6 April 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
6 April 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
31 December 2002Return made up to 14/10/02; full list of members (9 pages)
31 December 2002Return made up to 14/10/01; full list of members (11 pages)
31 December 2002Return made up to 14/10/02; full list of members (9 pages)
31 December 2002Return made up to 14/10/01; full list of members (11 pages)
7 March 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
7 March 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
3 April 2001Full accounts made up to 30 September 2000 (5 pages)
3 April 2001Full accounts made up to 30 September 2000 (5 pages)
7 November 2000Return made up to 14/10/00; change of members (6 pages)
7 November 2000Return made up to 14/10/00; change of members (6 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New director appointed (4 pages)
26 October 2000Registered office changed on 26/10/00 from: 47 lillie road london SW6 1UD (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: 47 lillie road london SW6 1UD (1 page)
26 October 2000New secretary appointed (3 pages)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (3 pages)
26 October 2000New director appointed (4 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (3 pages)
26 October 2000New director appointed (3 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
14 December 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
3 September 1999Full accounts made up to 30 September 1998 (8 pages)
3 September 1999Full accounts made up to 30 September 1998 (8 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned;director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 66 lincolns inn fields london WC2A 3LH (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
16 July 1999Secretary resigned;director resigned (1 page)
16 July 1999Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
16 July 1999Registered office changed on 16/07/99 from: 66 lincolns inn fields london WC2A 3LH (1 page)
26 October 1998Return made up to 14/10/98; full list of members (6 pages)
26 October 1998Return made up to 14/10/98; full list of members (6 pages)
6 February 1998Ad 04/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 February 1998Ad 07/01/98--------- £ si 22@1=22 £ ic 4/26 (4 pages)
6 February 1998Ad 07/01/98--------- £ si 22@1=22 £ ic 4/26 (4 pages)
6 February 1998Ad 04/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 October 1997Incorporation (21 pages)
14 October 1997Incorporation (21 pages)