Waterford Court Residents Management Limited

General information

Name:

Waterford Court Residents Management Ltd

Office Address:

192-198 4th Floor Vauxhall Bridge Road SW1V 1DX London

Number: 02030372

Incorporation date: 1986-06-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Waterford Court Residents Management Limited can be reached at 192-198 4th Floor Vauxhall Bridge Road, in London. The company's postal code is SW1V 1DX. Waterford Court Residents Management has been in this business for thirty eight years. The company's registered no. is 02030372. The enterprise's declared SIC number is 98000 and their NACE code stands for Residents property management. Waterford Court Residents Management Ltd released its account information for the period up to 2022/03/31. The firm's most recent confirmation statement was released on 2023/07/23.

According to the data we have, the following company was formed in June 1986 and has so far been steered by thirty one directors, and out of them eight (Sana R., Ayesha O., James B. and 5 other directors have been described below) are still functioning. At least one secretary in this firm is a limited company: D&g Block Management Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 November 2022

Address: 192-198 Vauxhall Bridge Road, London, SW1V 1DX, United Kingdom

Latest update: 22 February 2024

Sana R.

Role: Director

Appointed: 23 February 2022

Latest update: 22 February 2024

Ayesha O.

Role: Director

Appointed: 23 February 2022

Latest update: 22 February 2024

James B.

Role: Director

Appointed: 04 January 2018

Latest update: 22 February 2024

Norman R.

Role: Director

Appointed: 03 June 2016

Latest update: 22 February 2024

Stanley S.

Role: Director

Appointed: 24 September 2014

Latest update: 22 February 2024

Elaine H.

Role: Director

Appointed: 24 September 2014

Latest update: 22 February 2024

Martin M.

Role: Director

Appointed: 20 December 2011

Latest update: 22 February 2024

Tariq K.

Role: Director

Appointed: 20 December 2011

Latest update: 22 February 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 August 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 September 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 7 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

C/o Alexanders Property Consultants 35 Ivor Place Marylebone

Post code:

NW1 6EA

City / Town:

London

HQ address,
2014

Address:

C/o Alexanders Property Consultants 35 Ivor Place Marylebone

Post code:

NW1 6EA

City / Town:

London

HQ address,
2015

Address:

C/o Best Gapp Property Management 81 Elizabeth Street

Post code:

SW1W 9PG

City / Town:

London

HQ address,
2016

Address:

C/o Best Gapp & Cassells 81 Elizabeth Street

Post code:

SW1W 9PG

City / Town:

London

Accountant/Auditor,
2016 - 2014

Name:

Colin Gray & Co. Limited

Address:

Hardy House Northbridge Road

Post code:

HP4 1EF

City / Town:

Berkhamsted

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
37
Company Age

Closest Companies - by postcode