About

Registered Number: 03050888
Date of Incorporation: 28/04/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

The Waterside (Bridgewater Lodge) Management Company Ltd was setup in 1995. Hml Company Secretary Services, Payne, Kevin Gerald, The Guthrie Partnership Limited, Brock, Matthew James, Turner, Andrea are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Kevin Gerald 16 April 2012 - 1
BROCK, Matthew James 27 September 2001 12 January 2007 1
TURNER, Andrea 06 September 1999 06 September 1999 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARY SERVICES 12 May 2014 - 1
THE GUTHRIE PARTNERSHIP LIMITED 28 February 2012 12 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 16 April 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 10 April 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 26 April 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 25 January 2016
CH01 - Change of particulars for director 15 January 2016
CH01 - Change of particulars for director 15 January 2016
CH01 - Change of particulars for director 15 January 2016
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 23 June 2015
CH04 - Change of particulars for corporate secretary 30 May 2014
CH04 - Change of particulars for corporate secretary 28 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AD01 - Change of registered office address 15 May 2014
AP03 - Appointment of secretary 15 May 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 10 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 10 July 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 01 May 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 18 April 2011
AR01 - Annual Return 19 April 2010
AP01 - Appointment of director 02 February 2010
AP01 - Appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363a - Annual Return 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
287 - Change in situation or address of Registered Office 13 August 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 24 April 2007
287 - Change in situation or address of Registered Office 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
363s - Annual Return 23 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
287 - Change in situation or address of Registered Office 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
AA - Annual Accounts 20 July 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 16 April 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 18 December 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 28 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
363s - Annual Return 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 26 May 2000
288b - Notice of resignation of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
287 - Change in situation or address of Registered Office 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 21 April 1998
363s - Annual Return 02 May 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 05 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1995
NEWINC - New incorporation documents 28 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.