Background WavePink WaveYellow Wave

WATER LANE (MANAGEMENT) LIMITED (02271046)

WATER LANE (MANAGEMENT) LIMITED (02271046) is an active UK company. incorporated on 24 June 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WATER LANE (MANAGEMENT) LIMITED has been registered for 37 years. Current directors include GADSDEN, Philip John, WALTERS, Richard Robert.

Company Number
02271046
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 1988
Age
37 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GADSDEN, Philip John, WALTERS, Richard Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER LANE (MANAGEMENT) LIMITED

WATER LANE (MANAGEMENT) LIMITED is an active company incorporated on 24 June 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WATER LANE (MANAGEMENT) LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02271046

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 24 June 1988

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

, C/O Orchard Street Investment Management 1st Floor, 16 New Burlington Place, London, W1S 2HX, England
From: 21 May 2024To: 28 January 2025
, Orchard Street Investment Management 16 New Burlington Place, London, W1S 2HX, England
From: 9 September 2021To: 21 May 2024
, C/O Orchard Street Im (David Lee), 16 New Burlington Place, London, W1S 2HX
From: 29 September 2014To: 9 September 2021
, 20 Finsbury Street, London, EC2Y 9AQ
From: 24 June 1988To: 29 September 2014
Timeline

12 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

RENDALL & RITTNER LIMITED

Active
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 27 Jan 2025

GADSDEN, Philip John

Active
13b St. George Wharf, LondonSW8 2LE
Born May 1962
Director
Appointed 13 Jul 2021

WALTERS, Richard Robert

Active
13b St. George Wharf, LondonSW8 2LE
Born February 1974
Director
Appointed 13 Jul 2021

BAMBER, Janine Margaret

Resigned
105 Shepperton Road, LondonN1 3DF
Secretary
Appointed 22 Dec 2006
Resigned 01 Jun 2007

BROWN, Grace

Resigned
35 Corringham Road, WembleyHA9 9PX
Secretary
Appointed 15 Dec 2004
Resigned 22 Dec 2006

KEARLEY, Andrew Paul

Resigned
12 Fiddicroft Avenue, BansteadSM7 3AD
Secretary
Appointed N/A
Resigned 02 Apr 2001

LEE, David Robert

Resigned
2 Thurlow Close, StevenageSG1 4SD
Secretary
Appointed 02 Apr 2001
Resigned 03 Jun 2004

SLOCOMBE, Stephen Roy

Resigned
16 Placehouse Lane, CoulsdonCR5 1LA
Secretary
Appointed 01 Jun 2007
Resigned 24 Sept 2008

WEISS, Beatrix Anna Margarita Parsons

Resigned
Meadow Cottage, FernhurstGU27 3JW
Secretary
Appointed 03 Jun 2004
Resigned 15 Dec 2004

J.P. MORGAN SECRETARIES (UK) LIMITED

Resigned
Aldermanbury, LondonEC2V 7RF
Corporate secretary
Appointed 24 Sept 2008
Resigned 30 Dec 2012

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 30 Dec 2012
Resigned 01 Sept 2014

ABRAMSON, Christoffer

Resigned
37-39 Abingdon Road, LondonW8 6AH
Born December 1970
Director
Appointed 29 Jun 2005
Resigned 17 Oct 2006

BOTHA, Stephanie

Resigned
5 Highbridge Wharf, LondonSE10 9PS
Born August 1967
Director
Appointed 17 Oct 2006
Resigned 19 Mar 2007

CASEY, Shay Andrew

Resigned
Flat 3 St Mary Hall, LondonSW15 1DQ
Born January 1974
Director
Appointed 03 Jun 2004
Resigned 31 Jan 2007

CONNELLAN, Paul Francis

Resigned
23 Kingsleigh Cottages, TeddingtonTW11 8AE
Born January 1958
Director
Appointed 21 Oct 1996
Resigned 28 Feb 1998

CONNELLAN, Paul Francis

Resigned
7 Spencer Road, IsleworthTW7 4BQ
Born January 1958
Director
Appointed N/A
Resigned 14 Oct 1993

CROMBIE, Richard Andrew, Mr.

Resigned
Finsbury Dials, LondonEC2Y 9AQ
Born September 1971
Director
Appointed 24 Sept 2008
Resigned 07 Feb 2014

DEBNEY, Richard Johnathon

Resigned
81 Manor Way, LondonSE3 9XG
Born October 1961
Director
Appointed 02 Apr 2001
Resigned 03 Jun 2004

DEBNEY, Richard Johnathon

Resigned
72 Handen Road, LondonSE12 8NR
Born October 1961
Director
Appointed 28 Feb 1998
Resigned 18 Nov 1998

DEBNEY, Richard Jonathon

Resigned
95 Taunton Road, LondonSE12 8PA
Born October 1961
Director
Appointed 14 Oct 1993
Resigned 21 Oct 1996

DEL BEATO, Ilaria Jane

Resigned
33 Gorst Road, LondonSW11 6JB
Born October 1966
Director
Appointed 03 Jun 2004
Resigned 26 Mar 2007

DELANEY, Martin Peter

Resigned
4 Hillside Road, RadlettWD7 7BH
Born April 1954
Director
Appointed N/A
Resigned 14 Oct 1993

GATISS, Ian William

Resigned
16 Coleridge Road, CambridgeCB1 3PJ
Born March 1964
Director
Appointed 26 Mar 2007
Resigned 24 Sept 2008

HARRIS, Neil Jason

Resigned
Pattison Lane, Milton KeynesMK15 0AU
Born March 1969
Director
Appointed 12 Feb 2007
Resigned 24 Sept 2008

KEARLEY, Andrew Paul

Resigned
12 Fiddicroft Avenue, BansteadSM7 3AD
Born June 1951
Director
Appointed 14 Oct 1993
Resigned 02 Apr 2001

LEE, David Robert

Resigned
New Burlington Place, LondonW1S 6HX
Born May 1960
Director
Appointed 07 Feb 2014
Resigned 13 Jul 2021

LEE, David Robert

Resigned
2 Thurlow Close, StevenageSG1 4SD
Born May 1960
Director
Appointed 02 Apr 2001
Resigned 03 Jun 2004

LEWIS, Martyn Phillips

Resigned
Wyncroft, KingsbridgeTQ7 4HL
Born February 1946
Director
Appointed 18 Nov 1998
Resigned 02 Apr 2001

OLTON, Stephen Charles

Resigned
Finsbury Street, LondonEC2Y 9AQ
Born July 1952
Director
Appointed 24 Sept 2008
Resigned 28 Mar 2013

RODGER, Phillip George Buchanan

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1958
Director
Appointed 07 Feb 2014
Resigned 13 Jul 2021

STONE, Sylvia Clare

Resigned
11 Buckingham Road, DorkingRH5 4LB
Born March 1966
Director
Appointed 14 Oct 1993
Resigned 31 Mar 1996

STUART, John Neville

Resigned
Finsbury Street, LondonEC2Y 9AQ
Born September 1971
Director
Appointed 24 Sept 2008
Resigned 07 Feb 2014

URIA FERNANDEZ, Manuel

Resigned
45 Halford Road, RichmondTW10 6AW
Born October 1968
Director
Appointed 15 Mar 2007
Resigned 24 Sept 2008

WHITTINGTON, Colin James

Resigned
Trumpington Road, CambridgeCB2 9LD
Born September 1977
Director
Appointed 23 Apr 2013
Resigned 07 Feb 2014

Persons with significant control

3

New Burlington Place, LondonW1S 2HX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
1 Tetbury Road, CirencesterGL7 1FP

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
1 Tetbury Road, CirencesterGL7 1FP

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
28 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Administrative Restoration Company
4 June 2021
RT01RT01
Gazette Dissolved Compulsory
21 February 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
10 January 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Appoint Corporate Secretary Company With Name
25 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Miscellaneous
7 March 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
3 March 2010
AR01AR01
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Legacy
27 May 2009
288cChange of Particulars
Legacy
27 May 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
18 March 2009
353353
Legacy
18 March 2009
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288cChange of Particulars
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
363aAnnual Return
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
19 April 2006
288cChange of Particulars
Legacy
5 January 2006
363aAnnual Return
Legacy
14 October 2005
288cChange of Particulars
Legacy
10 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
9 September 2005
288cChange of Particulars
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363aAnnual Return
Legacy
24 December 2004
287Change of Registered Office
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
353353
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
7 August 1998
287Change of Registered Office
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
5 June 1997
287Change of Registered Office
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
6 June 1996
288288
Legacy
6 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Resolution
29 October 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
363b363b
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
3 December 1991
225(1)225(1)
Legacy
25 January 1991
363363
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
8 November 1989
288288
Legacy
8 November 1989
287Change of Registered Office
Incorporation Company
24 June 1988
NEWINCIncorporation