Background WavePink WaveYellow Wave

WATERSIDE TRADING CENTRE MANAGEMENT COMPANY LIMITED (02384290)

WATERSIDE TRADING CENTRE MANAGEMENT COMPANY LIMITED (02384290) is an active UK company. incorporated on 15 May 1989. 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. WATERSIDE TRADING CENTRE MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include BABBER, Satish Kumar, BOATH, Gerard Michael, MCDERMOTT, Bernard John and 1 others.

Company Number
02384290
Status
active
Type
ltd
Incorporated
15 May 1989
Age
36 years
Address
9-11 New Broadway, London, W5 5AW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BABBER, Satish Kumar, BOATH, Gerard Michael, MCDERMOTT, Bernard John, REVELL, Stephen John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE TRADING CENTRE MANAGEMENT COMPANY LIMITED

WATERSIDE TRADING CENTRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 May 1989 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. WATERSIDE TRADING CENTRE MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02384290

LTD Company

Age

36 Years

Incorporated 15 May 1989

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

TRUMPERS WAY MANAGEMENT COMPANY LIMITED
From: 30 September 1993To: 9 March 2001
119 ALTENBURG GARDENS MANAGEMENT COMPANY LIMITED
From: 31 January 1990To: 30 September 1993
BEARING PROPERTIES LIMITED
From: 15 May 1989To: 31 January 1990
Contact
Address

9-11 New Broadway London, W5 5AW,

Previous Addresses

5 the Mall London W5 2PJ England
From: 20 March 2021To: 27 July 2024
The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 11 March 2019To: 20 March 2021
6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ United Kingdom
From: 12 March 2018To: 11 March 2019
Thames House, Mayo Road Walton on Thames Surrey KT12 2QA
From: 15 May 1989To: 12 March 2018
Timeline

6 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BALLS, Catherina

Active
Wolsey Close, Norwood GreenUB2 4NF
Secretary
Appointed 31 Mar 2019

BABBER, Satish Kumar

Active
61 Yeading Avenue, HarrowHA2 9RL
Born October 1952
Director
Appointed 01 Dec 2008

BOATH, Gerard Michael

Active
Trumpers Way, LondonW7 2QD
Born March 1980
Director
Appointed 13 Jun 2016

MCDERMOTT, Bernard John

Active
Waterside Trading Centre, LondonW7 2QD
Born November 1958
Director
Appointed 16 Mar 2023

REVELL, Stephen John

Active
Village Road, UxbridgeUB9 5BG
Born September 1953
Director
Appointed 21 Jan 1998

BESSELINK, Hendrik Jan

Resigned
9 Sion Road, TwickenhamTW1 3DR
Secretary
Appointed 21 Jan 1998
Resigned 15 Feb 1998

COWIE, Heather Elsa

Resigned
8 Badgers Holt, Tunbridge WellsTN2 3ES
Secretary
Appointed 05 Jul 1999
Resigned 01 Apr 2004

HILL, Malcolm James

Resigned
72 Leacroft, StainesTW18 4PB
Secretary
Appointed 01 Apr 2004
Resigned 31 Mar 2019

NATHAN, Michael John

Resigned
Osprey House 78 Wigmore Street, LondonW1H 9DQ
Secretary
Appointed N/A
Resigned 21 Jan 1998

RELF, Russell Alan

Resigned
Cap D'Or Ringshall Gardens, TadleyRG26 5BW
Secretary
Appointed 01 Mar 1998
Resigned 05 Jul 1999

BARADARAN KAZEMZADEH, Behnam

Resigned
1 Willowhayne Drive, Walton On ThamesKT12 2NJ
Born January 1957
Director
Appointed 21 Jan 1998
Resigned 23 Sept 1999

COLLINS, Eric John

Resigned
64 Laughton Road, NortholtUB5 5LN
Born March 1947
Director
Appointed 21 Jan 1998
Resigned 03 Oct 2016

FRANGOUDES, Demetrios

Resigned
59 Boston Gardens, BrentfordTW8 9LR
Born November 1937
Director
Appointed 21 Jan 1998
Resigned 07 Jun 2004

HANEL, Paul James

Resigned
Pippins Ingleby Road, DerbyDE73 1HT
Born October 1950
Director
Appointed 11 Jun 1997
Resigned 21 Jan 1998

HILL, Malcolm James

Resigned
72 Leacroft, StainesTW18 4PB
Born March 1944
Director
Appointed 01 Apr 2000
Resigned 30 Sept 2008

HOLLOWAY, Robert Charles Keith

Resigned
956 Warwick Road, SolihullB91 3HN
Born July 1950
Director
Appointed N/A
Resigned 11 Jun 1997

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Born July 1947
Director
Appointed 17 Sept 1993
Resigned 21 Jan 1998

O'NEILL, Liam Patrick Michael

Resigned
21 Deane Avenue, South RuislipHA4 6SP
Born September 1962
Director
Appointed 01 Dec 2008
Resigned 16 Mar 2023

SAPCOTE, Stuart William

Resigned
12 St Georges Close, BirminghamB15 3TP
Born August 1943
Director
Appointed N/A
Resigned 17 Sept 1993

SLIGHT, Keith Malcolm

Resigned
17 Stoke Road, Walton On ThamesKT12 3DF
Born December 1947
Director
Appointed 26 Jan 1999
Resigned 18 Mar 2024

WATSON, Peter Patrick

Resigned
24 Montpelier Court, LondonW5 2QN
Born August 1942
Director
Appointed 07 Jun 2004
Resigned 19 Mar 2008

WOODWARD, Samuel Dening

Resigned
2 Holly Road, BirminghamB16 9NH
Born April 1975
Director
Appointed 01 Apr 2000
Resigned 30 Nov 2000
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
23 February 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
21 September 2007
287Change of Registered Office
Legacy
15 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
287Change of Registered Office
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
20 February 2002
287Change of Registered Office
Legacy
11 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
287Change of Registered Office
Legacy
10 April 2000
288aAppointment of Director or Secretary
Resolution
18 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
26 October 1998
363b363b
Legacy
26 October 1998
353353
Legacy
26 October 1998
190190
Legacy
18 August 1998
287Change of Registered Office
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
88(2)Return of Allotment of Shares
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
88(2)R88(2)R
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
25 October 1995
88(2)R88(2)R
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
30 June 1995
88(2)R88(2)R
Legacy
20 April 1995
88(2)R88(2)R
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
88(2)R88(2)R
Legacy
23 September 1994
88(2)R88(2)R
Legacy
25 August 1994
88(2)R88(2)R
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1993
AAAnnual Accounts
Memorandum Articles
6 October 1993
MEM/ARTSMEM/ARTS
Legacy
1 October 1993
288288
Resolution
1 October 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1993
AAAnnual Accounts
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
24 July 1991
363b363b
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 July 1990
AAAnnual Accounts
Legacy
6 July 1990
363363
Memorandum Articles
8 February 1990
MEM/ARTSMEM/ARTS
Resolution
6 February 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1990
288288
Legacy
16 June 1989
288288
Legacy
2 June 1989
287Change of Registered Office
Incorporation Company
15 May 1989
NEWINCIncorporation