Background WavePink WaveYellow Wave

WATERMEAD GARDENS RESIDENTS LIMITED (02423194)

WATERMEAD GARDENS RESIDENTS LIMITED (02423194) is an active UK company. incorporated on 15 September 1989. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERMEAD GARDENS RESIDENTS LIMITED has been registered for 36 years. Current directors include THOMPSON, Ryan, TOMPKINS, Robert George.

Company Number
02423194
Status
active
Type
ltd
Incorporated
15 September 1989
Age
36 years
Address
1 Goldcrest, Aylesbury, HP19 0GB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMPSON, Ryan, TOMPKINS, Robert George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERMEAD GARDENS RESIDENTS LIMITED

WATERMEAD GARDENS RESIDENTS LIMITED is an active company incorporated on 15 September 1989 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERMEAD GARDENS RESIDENTS LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02423194

LTD Company

Age

36 Years

Incorporated 15 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

1 Goldcrest Watermead Aylesbury, HP19 0GB,

Previous Addresses

3 Pipit Walk Aylesbury HP19 0GG England
From: 4 January 2021To: 17 April 2024
10 Pipit Gardens Aylesbury Buckinghamshire HP19 0GF
From: 24 August 2015To: 4 January 2021
7 Pipit Walk Aylesbury Bucks HP19 0GG
From: 1 December 2011To: 24 August 2015
3 Pipit Walk Aylesbury Bucks HP19 0GG
From: 17 June 2010To: 1 December 2011
5 Goldcrest Watermead Aylesbury Bucks HP19 0GB
From: 15 September 1989To: 17 June 2010
Timeline

18 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Jun 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Sept 17
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Dec 24
Director Left
May 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

THOMPSON, Ryan

Active
Goldcrest, AylesburyHP19 0GB
Born July 1992
Director
Appointed 17 Apr 2024

TOMPKINS, Robert George

Active
Goldcrest, AylesburyHP19 0GB
Born June 1994
Director
Appointed 17 Apr 2024

BENNISON, Anne

Resigned
Pipit Gardens, AylesburyHP19 0GF
Secretary
Appointed 23 Nov 2011
Resigned 31 Dec 2020

DIGNAN, Terence Thomas

Resigned
1 Goldcrest, AylesburyHP19 0GB
Secretary
Appointed 31 Mar 2003
Resigned 13 Oct 2005

GRANVILLE, Katharine Jane

Resigned
3 Goldcrest, AylesburyHP19 3GB
Secretary
Appointed 23 Aug 1999
Resigned 25 Oct 2001

HALL, Peter Kevin

Resigned
12 Pipit Gardens, AylesburyHP19 0GF
Secretary
Appointed 13 Oct 2005
Resigned 01 Apr 2006

MARSTON, Kevin Ian Michael

Resigned
14 Pipit Garden, AylesburyHP19 0GF
Secretary
Appointed 07 Oct 2006
Resigned 23 Jun 2007

MCCLARTY, John James Watts, Group Captain

Resigned
7 Goldcrest, AylesburyHP19 0GB
Secretary
Appointed 23 Jun 2007
Resigned 23 Nov 2011

PRICE, Fiona

Resigned
7 Pipit Walk, AylesburyHP19 0GG
Secretary
Appointed 25 Oct 2001
Resigned 23 Oct 2002

PUCKEY, Alison Rebecca

Resigned
16 Pipit Gardens, AylesburyHP19 3GF
Secretary
Appointed 21 Sept 1995
Resigned 20 Aug 1999

SPENCER, Michael John Denton

Resigned
1 Castle Street, AndoverSP11 9QR
Secretary
Appointed 27 Apr 1994
Resigned 21 Sept 1995

SULLIVAN, Henry Edward

Resigned
Gable End, TeignmouthTQ14 9UE
Secretary
Appointed N/A
Resigned 27 Apr 1994

ASCROFT, Lynette

Resigned
The Annexe Grenville Lodge, Henley On ThamesRG9 2JR
Born May 1956
Director
Appointed N/A
Resigned 27 Apr 1994

BROWN, Andrew Paul

Resigned
3 Fieldfare, AylesburyHP19 0FZ
Born October 1958
Director
Appointed 13 Oct 2005
Resigned 23 Jun 2007

CLARK, Julia Fontaine

Resigned
14 Pipit Gardens, Aylesbury
Born June 1974
Director
Appointed 01 Jan 2021
Resigned 27 Jan 2021

CLARKE, Robert Macdonald

Resigned
South Cross House, AxminsterEX13 8SS
Born December 1944
Director
Appointed N/A
Resigned 27 Apr 1994

CROPLEY, Leslie

Resigned
3 Pipit Walk, AylesburyHP19 0GG
Born October 1945
Director
Appointed 23 Jun 2007
Resigned 23 Nov 2011

DIGNAN, Terence Thomas

Resigned
1 Goldcrest, AylesburyHP19 0GB
Born September 1933
Director
Appointed 07 Apr 1999
Resigned 13 Oct 2005

DONNELLY, Brian John

Resigned
Pipit Gardens, AylesburyHP19 0GF
Born October 1950
Director
Appointed 23 Nov 2011
Resigned 31 Dec 2020

ERRINGTON, Arthur John

Resigned
5 Goldcrest, AylesburyHP19 0GB
Born September 1951
Director
Appointed 23 Jun 2007
Resigned 05 Jun 2010

GARNER, Brian Arthur Edward

Resigned
5 Goldcrest, AylesburyHP19 0GB
Born December 1936
Director
Appointed 25 Oct 2001
Resigned 20 Apr 2005

GRANVILLE, Katharine Jane

Resigned
3 Goldcrest, AylesburyHP19 3GB
Born March 1961
Director
Appointed 07 Apr 1999
Resigned 25 Oct 2001

GROOM, Kaely

Resigned
Pipit Walk, AylesburyHP19 0GG
Born November 1987
Director
Appointed 29 Jan 2021
Resigned 30 Dec 2024

HALL, Peter Kevin

Resigned
12 Pipit Gardens, AylesburyHP19 0GF
Born February 1966
Director
Appointed 13 Oct 2005
Resigned 01 Apr 2006

HALL, Tracy Jane

Resigned
12 Pipit Gardens, AylesburyHP19 0GF
Born July 1968
Director
Appointed 14 Oct 2004
Resigned 01 Apr 2006

LEWIS, Gareth David

Resigned
3 Fieldfare Watermead, AylesburyHP19 3FZ
Born December 1961
Director
Appointed 13 Nov 1995
Resigned 30 Sept 1996

MADGWICK, Michael James

Resigned
18 Pipit Gardens, AylesburyHP19 3GF
Born November 1931
Director
Appointed 21 Sept 1995
Resigned 23 Sept 2004

MARSTON, Kevin Ian Michael

Resigned
14 Pipit Garden, AylesburyHP19 0GF
Born February 1957
Director
Appointed 14 Oct 2004
Resigned 23 Jun 2007

MOORE, Keith George

Resigned
10 Mayfield Close, Walton On ThamesKT12 5PR
Born April 1959
Director
Appointed 27 Apr 1994
Resigned 21 Sept 1995

NORRIS, Keith Edwin

Resigned
4 Pipit Walk, AylesburyHP19 3GG
Born November 1954
Director
Appointed 21 Sept 1995
Resigned 11 Dec 1998

POULSON, Rupert

Resigned
16 Pipit Gardens, AylesburyHP19 0GF
Born March 1974
Director
Appointed 25 Oct 2001
Resigned 14 Oct 2004

PRICE, John Kenneth

Resigned
7 Pipit Walk, AylesburyHP19 0GG
Born June 1975
Director
Appointed 25 Oct 2001
Resigned 28 Oct 2003

PUCKEY, Alison Rebecca

Resigned
16 Pipit Gardens, AylesburyHP19 3GF
Born March 1968
Director
Appointed 21 Sept 1995
Resigned 20 Aug 1999

ROGERS, Stephanie Ann

Resigned
Pipit Walk, AylesburyHP19 0GG
Born January 1983
Director
Appointed 01 Jan 2021
Resigned 26 Apr 2024

SEVERN, Susan Jane

Resigned
7 Pipit Walk, AylesburyHP19 0GG
Born January 1954
Director
Appointed 23 Sept 2004
Resigned 19 Jun 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Brian John Donnelly

Ceased
Pipit Gardens, AylesburyHP19 0GF
Born October 1950

Nature of Control

Significant influence or control
Notified 23 Aug 2016
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
17 April 2024
EH02EH02
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 January 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
15 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
6 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2005
AAAnnual Accounts
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
287Change of Registered Office
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
13 February 1996
288288
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
17 October 1995
287Change of Registered Office
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Resolution
27 July 1995
RESOLUTIONSResolutions
Legacy
4 May 1995
88(2)R88(2)R
Legacy
4 May 1995
88(2)R88(2)R
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
17 January 1994
363aAnnual Return
Legacy
21 December 1993
88(2)R88(2)R
Legacy
21 December 1993
88(2)R88(2)R
Accounts With Accounts Type Small
5 November 1993
AAAnnual Accounts
Legacy
5 September 1993
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
20 October 1992
88(2)R88(2)R
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
28 April 1992
88(2)R88(2)R
Resolution
8 April 1992
RESOLUTIONSResolutions
Legacy
17 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
11 October 1991
363b363b
Legacy
25 July 1991
88(2)R88(2)R
Legacy
25 July 1991
363aAnnual Return
Legacy
27 February 1990
224224
Incorporation Company
15 September 1989
NEWINCIncorporation