Background WavePink WaveYellow Wave

WATER ROW MANAGEMENT LIMITED (01578911)

WATER ROW MANAGEMENT LIMITED (01578911) is an active UK company. incorporated on 10 August 1981. with registered office in Ware. The company operates in the Real Estate Activities sector, engaged in residents property management. WATER ROW MANAGEMENT LIMITED has been registered for 44 years. Current directors include BARNABY, Gavin, BOYCE, Jonathan.

Company Number
01578911
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 1981
Age
44 years
Address
2 Water Row, Ware, SG12 9BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNABY, Gavin, BOYCE, Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER ROW MANAGEMENT LIMITED

WATER ROW MANAGEMENT LIMITED is an active company incorporated on 10 August 1981 with the registered office located in Ware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATER ROW MANAGEMENT LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01578911

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 10 August 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 14 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

2 Water Row Ware, SG12 9BW,

Previous Addresses

7 Water Row High Street Ware Hertfordshire SG12 9BW
From: 15 September 2014To: 17 May 2018
3 Water Row High Street Ware Hertfordshire SG12 9BW
From: 10 August 1981To: 15 September 2014
Timeline

10 key events • 1981 - 2021

Funding Officers Ownership
Company Founded
Aug 81
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
May 18
Director Left
Nov 20
Director Joined
Oct 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BARNABY, Gavin

Active
Water Row, WareSG12 9BW
Born June 1977
Director
Appointed 28 Oct 2021

BOYCE, Jonathan

Active
Water Row, WareSG12 9BW
Born November 1956
Director
Appointed 17 May 2018

GREENIZAN, Paul Anthony Roy

Resigned
6 Water Row, WareSG12 9BW
Secretary
Appointed N/A
Resigned 31 Mar 1993

HOLROYD, Thomas Harry

Resigned
5 Water Row, WareSG12 9BW
Secretary
Appointed N/A
Resigned 01 Sept 1999

MCGEOUGH, Peter Bernard

Resigned
3 Water Row Mews, WareSG12 9BW
Secretary
Appointed 01 Apr 2005
Resigned 15 Sept 2014

TAYLOR, Sahdona Denise

Resigned
2 Water Row, WareSG12 9BW
Secretary
Appointed 01 Jan 1999
Resigned 31 Mar 2005

COLLIS, Lynda Margaret Theresa

Resigned
4 Water Row, WareSG12 9BW
Born September 1944
Director
Appointed 05 May 2000
Resigned 22 Oct 2008

FREEMAN, Manda Elisabeth

Resigned
2 Water Row, WareSG12 9BW
Born December 1963
Director
Appointed N/A
Resigned 23 Jun 1995

GARFOOT, Malcolm

Resigned
8 Water Row, WareSG12 9BW
Born October 1936
Director
Appointed N/A
Resigned 05 May 2000

GREENIZAN, Paul Anthony Roy

Resigned
6 Water Row, WareSG12 9BW
Born November 1954
Director
Appointed N/A
Resigned 31 Aug 1993

HETHERINGTON, Matthew

Resigned
Water Row, High Street, WareSG12 9BW
Born June 1984
Director
Appointed 07 Sept 2011
Resigned 15 Sept 2014

HOLROYD, Thomas Harry

Resigned
5 Water Row, WareSG12 9BW
Born February 1944
Director
Appointed 12 Oct 1993
Resigned 01 Sept 1999

KAPP, Max Gustav

Resigned
Church Street, St. NeotsPE19 2BU
Born October 1973
Director
Appointed 15 Sept 2014
Resigned 27 Nov 2020

KAPP, Max Gustav

Resigned
Water Row Mews, WareSG12 9BW
Born October 1973
Director
Appointed 22 Oct 2008
Resigned 07 Sept 2011

MCGEOUGH, Peter Bernard

Resigned
3 Water Row Mews, WareSG12 9BW
Born August 1944
Director
Appointed 16 May 1997
Resigned 01 Jun 2013

PRICE, Andrew

Resigned
4 Water Row, WareSG12 9BW
Born August 1963
Director
Appointed N/A
Resigned 28 Aug 1992

TAYLOR, Sahdona Denise

Resigned
2 Water Row, WareSG12 9BW
Born May 1971
Director
Appointed 01 Jan 1999
Resigned 31 Mar 2005

WISDOM, Mark Ivor Keith

Resigned
7 Water Row High Street, WareSG12 9BY
Born February 1965
Director
Appointed 23 Jun 1995
Resigned 16 Apr 1997
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 April 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2001
AAAnnual Accounts
Legacy
23 March 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
19 September 2000
AAAnnual Accounts
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Accounts With Accounts Type Dormant
23 June 1995
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 1994
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
4 November 1993
363b363b
Legacy
4 November 1993
363(287)363(287)
Resolution
15 July 1993
RESOLUTIONSResolutions
Legacy
16 April 1993
288288
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Legacy
20 August 1991
363aAnnual Return
Legacy
13 July 1990
363363
Legacy
13 July 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
15 June 1989
AAAnnual Accounts
Legacy
27 October 1988
363363
Legacy
25 September 1987
288288
Legacy
16 July 1987
288288
Legacy
23 June 1987
363363
Accounts With Accounts Type Dormant
18 April 1987
AAAnnual Accounts
Legacy
16 March 1987
287Change of Registered Office
Legacy
5 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 August 1981
NEWINCIncorporation