Background WavePink WaveYellow Wave

WATERGLADES MANAGEMENT LIMITED (02101360)

WATERGLADES MANAGEMENT LIMITED (02101360) is an active UK company. incorporated on 19 February 1987. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERGLADES MANAGEMENT LIMITED has been registered for 39 years. Current directors include ABBOTT, Freda Lynne, FULFORD, Paul Anthony, GILLAM, Alison Caroline and 2 others.

Company Number
02101360
Status
active
Type
ltd
Incorporated
19 February 1987
Age
39 years
Address
Odeon House, Harrow, HA1 1BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABBOTT, Freda Lynne, FULFORD, Paul Anthony, GILLAM, Alison Caroline, MILLER, Laurel Francesca, WILDEY, Janet Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERGLADES MANAGEMENT LIMITED

WATERGLADES MANAGEMENT LIMITED is an active company incorporated on 19 February 1987 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERGLADES MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02101360

LTD Company

Age

39 Years

Incorporated 19 February 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

COLLEGES LIMITED
From: 19 February 1987To: 22 December 1987
Contact
Address

Odeon House 146 College Road Harrow, HA1 1BH,

Timeline

19 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Feb 87
Director Joined
Oct 09
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Jan 14
Director Left
Jan 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Oct 17
Director Left
Jan 20
Director Left
Oct 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

AMSTELL, Peter Jeremy

Active
Odeon House, HarrowHA1 1BH
Secretary
Appointed 16 Jul 2004

ABBOTT, Freda Lynne

Active
Odeon House, HarrowHA1 1BH
Born December 1943
Director
Appointed 12 Jan 2023

FULFORD, Paul Anthony

Active
Odeon House, HarrowHA1 1BH
Born November 1955
Director
Appointed 21 Aug 2008

GILLAM, Alison Caroline

Active
Odeon House, HarrowHA1 1BH
Born July 1950
Director
Appointed 31 Oct 2024

MILLER, Laurel Francesca

Active
Odeon House, HarrowHA1 1BH
Born August 1956
Director
Appointed 03 Oct 2023

WILDEY, Janet Linda

Active
Odeon House, HarrowHA1 1BH
Born October 1949
Director
Appointed 04 Nov 2025

CHANNER, Andrew David

Resigned
134 Tudor Way, RickmansworthWD3 7HL
Secretary
Appointed 27 Jan 2000
Resigned 16 Jul 2004

DAVIES, Raymond Alan

Resigned
1 Woburn Close, FrimleyGU16 8NU
Secretary
Appointed N/A
Resigned 20 Jan 1993

LEETE, Christopher James

Resigned
The Mews House, TwickenhamTW1 3BL
Secretary
Appointed 25 Jan 1995
Resigned 26 Jan 2000

LEETE, Deborah Ann

Resigned
5 Amber Cottages, AmershamHP7 0LW
Secretary
Appointed 20 Jan 1993
Resigned 25 Jan 1995

ERNST, Jean Daphne

Resigned
Apartment 9 The Waterglades, BeaconsfieldHP9 2RB
Born May 1927
Director
Appointed 20 Jan 1993
Resigned 15 Dec 1998

FIDLER, Ronald Herbert

Resigned
16 Waterglades, BeaconsfieldHP9 2RR
Born July 1933
Director
Appointed 13 Jan 1992
Resigned 29 Jul 1996

HAZELL, Betty May

Resigned
Odeon House, HarrowHA1 1BH
Born July 1931
Director
Appointed 10 Dec 2007
Resigned 05 Dec 2023

HAZELL, Kenneth George

Resigned
12 Waterglades, BeaconsfieldHP9 2RR
Born January 1930
Director
Appointed 15 Dec 1998
Resigned 07 Jun 2003

HILTON, Anne Kathleen

Resigned
146 College Road, HarrowHA1 1BH
Born January 1934
Director
Appointed 01 Apr 2014
Resigned 06 Dec 2022

HILTON, Anne Kathleen

Resigned
Apartment 7 The Waterglades, BeaconsfieldHP9 2RR
Born January 1934
Director
Appointed 07 Dec 1995
Resigned 10 Dec 2001

HILTON, Derek George Ernest

Resigned
7 The Waterglades, BeaconsfieldHP9 2RR
Born June 1930
Director
Appointed 10 Dec 2007
Resigned 22 Nov 2013

JEFFRIES, Robert Blaker

Resigned
Corner Cottage, BeaconsfieldHP9 1TL
Born January 1935
Director
Appointed N/A
Resigned 20 Jan 1993

JOHNSON, James Henry

Resigned
1 Waterglades, BeaconsfieldHP9 2RZ
Born May 1940
Director
Appointed 20 Jan 1993
Resigned 29 Jul 1996

LEWANDOWSKI, John

Resigned
4 The Waterglades, BeaconsfieldHP9 2RR
Born October 1923
Director
Appointed 07 Dec 1995
Resigned 27 Oct 1997

MCINTOSH, Alexander

Resigned
10 Waterglades, BeaconsfieldHP9 2RR
Born September 1925
Director
Appointed 10 Dec 2007
Resigned 02 Jan 2010

MCINTOSH, Alexander

Resigned
10 Waterglades, BeaconsfieldHP9 2RR
Born September 1925
Director
Appointed N/A
Resigned 13 Jan 1992

MORGAN, David

Resigned
Odeon House, HarrowHA1 1BH
Born May 1928
Director
Appointed 21 Aug 2008
Resigned 03 Dec 2019

PEACOCK, Malcolm Ian

Resigned
16 The Waterglades, Knotty Green BeaconsfieldHP9 2RR
Born November 1936
Director
Appointed 27 Oct 1997
Resigned 10 Dec 2007

PEMBROKE, David Nicholas

Resigned
3 Hubert Day Close, BeaconsfieldHP9 1TL
Born December 1939
Director
Appointed N/A
Resigned 20 Jan 1993

QUINN, John Christopher

Resigned
Waterglades, BeaconsfieldHP9 2RR
Born May 1963
Director
Appointed 02 Oct 2009
Resigned 20 Nov 2013

REA, David Eric Hanson

Resigned
Odeon House, HarrowHA1 1BH
Born March 1944
Director
Appointed 01 Dec 2010
Resigned 23 Sept 2025

SENN, Robert Hermann

Resigned
College Road, HarrowHA1 1BH
Born September 1933
Director
Appointed 01 May 2014
Resigned 16 Jan 2021

WILLIAMS, Keith Henry

Resigned
13 The Waterglades, BeaconsfieldHP9 2RR
Born August 1937
Director
Appointed N/A
Resigned 10 Dec 2007

WYATT, Colin Brian

Resigned
Odeon House, HarrowHA1 1BH
Born April 1943
Director
Appointed 24 Oct 2017
Resigned 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1997
AAAnnual Accounts
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1995
AAAnnual Accounts
Legacy
7 March 1995
288288
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
287Change of Registered Office
Legacy
2 March 1994
288288
Accounts With Accounts Type Small
29 November 1993
AAAnnual Accounts
Legacy
3 August 1993
363x363x
Legacy
10 March 1993
225(1)225(1)
Resolution
5 February 1993
RESOLUTIONSResolutions
Resolution
5 February 1993
RESOLUTIONSResolutions
Resolution
5 February 1993
RESOLUTIONSResolutions
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
287Change of Registered Office
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
16 April 1992
363b363b
Legacy
15 February 1992
288288
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Legacy
5 June 1990
88(2)R88(2)R
Legacy
21 May 1990
363363
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
24 April 1989
288288
Legacy
18 April 1989
288288
Legacy
12 December 1988
PUC 2PUC 2
Legacy
4 November 1988
PUC 2PUC 2
Legacy
27 October 1988
PUC 2PUC 2
Legacy
27 October 1988
PUC 2PUC 2
Legacy
14 March 1988
122122
Resolution
28 February 1988
RESOLUTIONSResolutions
Resolution
28 February 1988
RESOLUTIONSResolutions
Resolution
28 February 1988
RESOLUTIONSResolutions
Legacy
28 February 1988
PUC 2PUC 2
Legacy
4 February 1988
224224
Resolution
2 February 1988
RESOLUTIONSResolutions
Miscellaneous
21 January 1988
MISCMISC
Certificate Change Of Name Company
21 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1987
288288
Legacy
14 December 1987
287Change of Registered Office
Certificate Incorporation
19 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
19 February 1987
NEWINCIncorporation