Background WavePink WaveYellow Wave

WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED (01822454)

WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED (01822454) is an active UK company. incorporated on 6 June 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED has been registered for 41 years.

Company Number
01822454
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 1984
Age
41 years
Address
C/O London Block Management Ltd 3rd Floor, London, N1 9PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED

WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 6 June 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERLOO GARDENS ISLINGTON (MANAGEMENT COMPANY) LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01822454

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 6 June 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

MILNER SQUARE (ISLINGTON) MANAGEMENT COMPANY LIMITED
From: 6 June 1984To: 28 October 1999
Contact
Address

C/O London Block Management Ltd 3rd Floor 9 White Lion Street London, N1 9PD,

Previous Addresses

4th Floor 9 White Lion Street London N1 9PD England
From: 24 December 2019To: 8 December 2022
Marlborough House 298 Regents Park Road London N3 2UU England
From: 2 April 2019To: 24 December 2019
Aztec Row 3 Berners Road London N1 0PW England
From: 13 November 2017To: 2 April 2019
Edward House Lamberts Surveyors 2 Wakley Street London EC1V 7LT
From: 5 January 2015To: 13 November 2017
387 City Road London EC1V 1NA
From: 6 June 1984To: 5 January 2015
Timeline

13 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Jun 84
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Mar 18
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Oct 21
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
May 25
Director Joined
Sept 25
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Memorandum Articles
1 December 2025
MAMA
Resolution
1 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 June 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 February 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 October 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
21 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
2 October 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Resolution
10 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
22 October 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
288bResignation of Director or Secretary
Memorandum Articles
3 November 1999
MEM/ARTSMEM/ARTS
Resolution
3 November 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
2 August 1999
353353
Legacy
28 July 1999
353353
Legacy
29 March 1999
288cChange of Particulars
Legacy
22 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
23 February 1999
363b363b
Legacy
4 February 1999
287Change of Registered Office
Legacy
4 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Auditors Resignation Company
7 January 1999
AUDAUD
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
287Change of Registered Office
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
5 December 1995
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Gazette Notice Compulsory
22 August 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1994
AAAnnual Accounts
Legacy
29 March 1994
288288
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
25 April 1992
363aAnnual Return
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Small
10 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
4 August 1989
363363
Legacy
23 November 1988
288288
Legacy
11 August 1988
225(1)225(1)
Legacy
5 August 1988
363363
Legacy
5 August 1988
363363
Accounts With Accounts Type Small
8 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1988
AAAnnual Accounts
Legacy
1 February 1988
288288
Legacy
8 January 1988
AC05AC05
Legacy
11 November 1987
288288
Legacy
16 July 1987
288288
Legacy
10 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 June 1984
NEWINCIncorporation