Company NameTufton Water Supply Company Limited
DirectorAnthony Martin Dowle
Company StatusActive
Company Number04246516
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 2001(22 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Anthony Martin Dowle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOffice 2 Ground Floor
39 Gransden Avenue
London
E8 3QA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameEllmer Homes Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence AddressTudor House 26 Upper Teddington Road
Hampton Wick
Surrey
KT1 4DY

Location

Registered AddressOffice 2 Ground Floor
39 Gransden Avenue
London
E8 3QA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£25,827
Cash£13,376
Current Liabilities£3,004

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due27 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 July

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 30 July 2022 (3 pages)
23 October 2023Registered office address changed from , 10 Queen Street, Ipswich, Suffolk, IP1 1SS, England to Office 2 Ground Floor 39 Gransden Avenue London E8 3QA on 23 October 2023 (1 page)
23 October 2023Director's details changed for Mr. Anthony Martin Dowle on 23 October 2023 (2 pages)
29 September 2023Withdrawal of a person with significant control statement on 29 September 2023 (2 pages)
29 September 2023Notification of Anthony Martin Dowle as a person with significant control on 16 September 2023 (2 pages)
22 August 2023Compulsory strike-off action has been discontinued (1 page)
21 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
22 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 July 2021 (3 pages)
12 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 30 July 2020 (3 pages)
28 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
21 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
5 May 2020Registered office address changed from C/O Numbers Associates Ltd Maple House High Street Potters Bar Herts EN6 5BS England to 10 Queen Street Ipswich Suffolk IP1 1SS on 5 May 2020 (1 page)
5 May 2020Director's details changed for Mr. Anthony Martin Dowle on 5 May 2020 (2 pages)
5 May 2020Director's details changed for Mr. Anthony Martin Dowle on 5 May 2020 (2 pages)
5 May 2020Termination of appointment of Ellmer Homes Limited as a secretary on 5 May 2020 (1 page)
5 May 2020Registered office address changed from , C/O Numbers Associates Ltd Maple House, High Street, Potters Bar, Herts, EN6 5BS, England to Office 2 Ground Floor 39 Gransden Avenue London E8 3QA on 5 May 2020 (1 page)
5 May 2020Director's details changed for Mr. Anthony Martin Dowle on 5 May 2020 (2 pages)
5 May 2020Director's details changed for Mr. Anthony Martin Dowle on 5 May 2020 (2 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 April 2018Registered office address changed from , 38-42 Hampton Road, Teddington, Middlesex, TW11 0JE, England to Office 2 Ground Floor 39 Gransden Avenue London E8 3QA on 17 April 2018 (1 page)
17 April 2018Registered office address changed from 38-42 Hampton Road Teddington Middlesex TW11 0JE England to C/O Numbers Associates Ltd Maple House High Street Potters Bar Herts EN6 5BS on 17 April 2018 (1 page)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
9 August 2016Registered office address changed from C/O C/O Numbers Associates Maple House High Street Potters Bar Hertfordshire EN6 5BS to 38-42 Hampton Road Teddington Middlesex TW11 0JE on 9 August 2016 (1 page)
9 August 2016Registered office address changed from , C/O C/O Numbers Associates, Maple House High Street, Potters Bar, Hertfordshire, EN6 5BS to Office 2 Ground Floor 39 Gransden Avenue London E8 3QA on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O C/O Numbers Associates Maple House High Street Potters Bar Hertfordshire EN6 5BS to 38-42 Hampton Road Teddington Middlesex TW11 0JE on 9 August 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Annual return made up to 10 August 2015 no member list (3 pages)
10 August 2015Annual return made up to 10 August 2015 no member list (3 pages)
14 July 2015Annual return made up to 13 July 2015 no member list (3 pages)
14 July 2015Annual return made up to 13 July 2015 no member list (3 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
7 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
7 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 July 2013Annual return made up to 5 July 2013 no member list (3 pages)
8 July 2013Annual return made up to 5 July 2013 no member list (3 pages)
8 July 2013Annual return made up to 5 July 2013 no member list (3 pages)
20 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 December 2012Registered office address changed from C/O Numbers Associates 27 Old Gloucester Street London WC1N 3AX United Kingdom on 20 December 2012 (1 page)
20 December 2012Registered office address changed from , C/O Numbers Associates, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom on 20 December 2012 (1 page)
20 December 2012Registered office address changed from C/O Numbers Associates 27 Old Gloucester Street London WC1N 3AX United Kingdom on 20 December 2012 (1 page)
11 October 2012Amended accounts made up to 31 July 2011 (9 pages)
11 October 2012Amended accounts made up to 31 July 2011 (9 pages)
16 July 2012Annual return made up to 5 July 2012 no member list (3 pages)
16 July 2012Annual return made up to 5 July 2012 no member list (3 pages)
16 July 2012Annual return made up to 5 July 2012 no member list (3 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
15 July 2011Annual return made up to 5 July 2011 no member list (3 pages)
15 July 2011Annual return made up to 5 July 2011 no member list (3 pages)
15 July 2011Annual return made up to 5 July 2011 no member list (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
29 September 2010Registered office address changed from 49 Old Park View Enfield Middlesex EN2 7EG on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 49 Old Park View Enfield Middlesex EN2 7EG on 29 September 2010 (1 page)
29 September 2010Registered office address changed from , 49 Old Park View, Enfield, Middlesex, EN2 7EG on 29 September 2010 (1 page)
27 August 2010Secretary's details changed for Ellmer Homes Limited on 7 May 2010 (2 pages)
27 August 2010Annual return made up to 5 July 2010 no member list (3 pages)
27 August 2010Secretary's details changed for Ellmer Homes Limited on 7 May 2010 (2 pages)
27 August 2010Secretary's details changed for Ellmer Homes Limited on 7 May 2010 (2 pages)
27 August 2010Annual return made up to 5 July 2010 no member list (3 pages)
27 August 2010Annual return made up to 5 July 2010 no member list (3 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
10 July 2009Annual return made up to 05/07/09 (2 pages)
10 July 2009Annual return made up to 05/07/09 (2 pages)
6 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
6 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
4 August 2008Annual return made up to 05/07/08 (2 pages)
4 August 2008Annual return made up to 05/07/08 (2 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
2 April 2008Registered office changed on 02/04/2008 from tudor house 26 upper teddington road hampton wick surrey KT1 4DY (1 page)
2 April 2008Registered office changed on 02/04/2008 from tudor house 26 upper teddington road hampton wick surrey KT1 4DY (1 page)
2 April 2008Registered office changed on 02/04/2008 from, tudor house, 26 upper teddington road, hampton wick, surrey, KT1 4DY (1 page)
22 August 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
22 August 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
23 July 2007Annual return made up to 05/07/07 (2 pages)
23 July 2007Annual return made up to 05/07/07 (2 pages)
27 October 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
27 October 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
10 July 2006Annual return made up to 05/07/06 (2 pages)
10 July 2006Annual return made up to 05/07/06 (2 pages)
14 November 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 September 2005Annual return made up to 05/07/05 (2 pages)
28 September 2005Annual return made up to 05/07/05 (2 pages)
10 September 2004Annual return made up to 05/07/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 September 2004Annual return made up to 05/07/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
4 September 2003Annual return made up to 05/07/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 September 2003Annual return made up to 05/07/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 July 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
24 July 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
6 October 2002Annual return made up to 05/07/02 (3 pages)
6 October 2002Annual return made up to 05/07/02 (3 pages)
2 November 2001Secretary resigned;director resigned (1 page)
2 November 2001Secretary resigned;director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 November 2001Registered office changed on 02/11/01 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 November 2001Director resigned (1 page)
5 July 2001Incorporation (33 pages)
5 July 2001Incorporation (33 pages)