About

Registered Number: 04051680
Date of Incorporation: 11/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: The Dutch Barn, Rowsham, Aylesbury, HP22 4QP,

 

Established in 2000, Water Gardens Management Company Ltd have registered office in Aylesbury, it has a status of "Active". The companies directors are Edwards, Peter James, Edwards, William John, Walastyan, Michael, D&n Management Ltd, Akinsola, Sunday Adeyemi, Dr, Cresswell, Jack, Evans, Charles Edward, Fisher, Janet, Franklin, Peter, Haines, Thomas, Korniotis, Peter George, Lindley, Robert Morton, Lindsey, Norman Edward, Lloyd, Margo Adela, Norris, Dorothy Jean, Patel, Meeda, Round, Mandy Steve, Sagar, John Anthony, Sanders, Jacqueline Anne, Speight, Richard Anthony, Wilcockson, Paul Martin, Wilson, Anthony, Wilson, Melanie, Wood, Owen Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Peter James 02 January 2016 - 1
EDWARDS, William John 02 January 2016 - 1
WALASTYAN, Michael 21 September 2013 - 1
AKINSOLA, Sunday Adeyemi, Dr 26 March 2004 20 June 2006 1
CRESSWELL, Jack 05 April 2004 16 March 2005 1
EVANS, Charles Edward 02 April 2004 22 December 2005 1
FISHER, Janet 13 February 2003 30 September 2003 1
FRANKLIN, Peter 03 May 2011 23 November 2012 1
HAINES, Thomas 29 November 2017 26 June 2020 1
KORNIOTIS, Peter George 01 December 2009 01 May 2015 1
LINDLEY, Robert Morton 17 March 2004 06 August 2004 1
LINDSEY, Norman Edward 13 February 2006 23 March 2014 1
LLOYD, Margo Adela 01 April 2004 28 July 2004 1
NORRIS, Dorothy Jean 12 April 2004 30 June 2008 1
PATEL, Meeda 12 February 2003 24 September 2003 1
ROUND, Mandy Steve 21 April 2009 25 January 2011 1
SAGAR, John Anthony 01 January 2010 07 December 2011 1
SANDERS, Jacqueline Anne 14 May 2014 15 December 2015 1
SPEIGHT, Richard Anthony 01 May 2009 25 February 2011 1
WILCOCKSON, Paul Martin 04 April 2004 13 January 2005 1
WILSON, Anthony 13 February 2003 30 September 2003 1
WILSON, Melanie 07 April 2004 31 July 2007 1
WOOD, Owen Robert 13 February 2003 03 March 2004 1
Secretary Name Appointed Resigned Total Appointments
D&N MANAGEMENT LTD 01 May 2009 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 24 August 2018
AP01 - Appointment of director 23 August 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 18 August 2017
RESOLUTIONS - N/A 16 January 2017
AA - Annual Accounts 16 November 2016
TM01 - Termination of appointment of director 27 October 2016
CS01 - N/A 27 August 2016
AP04 - Appointment of corporate secretary 27 August 2016
TM02 - Termination of appointment of secretary 27 August 2016
AD01 - Change of registered office address 19 May 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 17 October 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 06 December 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 16 August 2011
CH04 - Change of particulars for corporate secretary 16 August 2011
AP01 - Appointment of director 24 May 2011
AD01 - Change of registered office address 24 May 2011
TM01 - Termination of appointment of director 25 February 2011
CH04 - Change of particulars for corporate secretary 01 February 2011
CH04 - Change of particulars for corporate secretary 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AD01 - Change of registered office address 26 August 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
287 - Change in situation or address of Registered Office 10 June 2009
287 - Change in situation or address of Registered Office 15 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 25 September 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
363a - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
AA - Annual Accounts 31 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
AA - Annual Accounts 06 October 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
363s - Annual Return 02 September 2004
225 - Change of Accounting Reference Date 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 09 February 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
363s - Annual Return 24 August 2003
AA - Annual Accounts 20 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
363s - Annual Return 18 August 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 08 July 2001
225 - Change of Accounting Reference Date 25 May 2001
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.