Company NameWaterbrook Management Company Limited
DirectorHamish Dempster Ferguson
Company StatusActive
Company Number06105302
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHamish Dempster Ferguson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed08 May 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Secretary NameGordons Nominee Secretaries Limited (Corporation)
StatusCurrent
Appointed14 February 2007(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameGordons Nominee Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES

Location

Registered AddressFirst Floor
1 Chancery Lane
London
WC2A 1LF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

15 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
5 December 2023Registered office address changed from 22 Great James Street London WC1N 3ES to First Floor 1 Chancery Lane London WC2A 1LF on 5 December 2023 (1 page)
25 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
17 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
17 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
15 March 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
16 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 April 2015Termination of appointment of Gordons Nominee Directors Limited as a director on 10 April 2015 (2 pages)
22 April 2015Termination of appointment of Gordons Nominee Directors Limited as a director on 10 April 2015 (2 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
8 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
1 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 May 2012Appointment of Hamish Dempster Ferguson as a director (3 pages)
14 May 2012Appointment of Hamish Dempster Ferguson as a director (3 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
16 February 2010Director's details changed for Gordons Nominee Directors Limited on 13 February 2010 (2 pages)
16 February 2010Secretary's details changed for Gordons Nominee Secretaries Limited on 13 February 2010 (2 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Gordons Nominee Directors Limited on 13 February 2010 (2 pages)
16 February 2010Secretary's details changed for Gordons Nominee Secretaries Limited on 13 February 2010 (2 pages)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
9 March 2009Return made up to 14/02/09; full list of members (3 pages)
9 March 2009Return made up to 14/02/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
25 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2007Incorporation (19 pages)
14 February 2007Incorporation (19 pages)