Background WavePink WaveYellow Wave

WATERSIDE KINGSBRIDGE ROAD (BLOCKS A, B & C) MANAGEMENT COMPANY LIMITED (03068232)

WATERSIDE KINGSBRIDGE ROAD (BLOCKS A, B & C) MANAGEMENT COMPANY LIMITED (03068232) is an active UK company. incorporated on 14 June 1995. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERSIDE KINGSBRIDGE ROAD (BLOCKS A, B & C) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include MATHARU, Saranjeet.

Company Number
03068232
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 1995
Age
30 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MATHARU, Saranjeet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE KINGSBRIDGE ROAD (BLOCKS A, B & C) MANAGEMENT COMPANY LIMITED

WATERSIDE KINGSBRIDGE ROAD (BLOCKS A, B & C) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 June 1995 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERSIDE KINGSBRIDGE ROAD (BLOCKS A, B & C) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03068232

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 14 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 4 April 2025
SP2 7QY Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 12 September 2023
Marlborough House 298 Regents Park Road London N3 2UU
From: 14 June 1995To: 12 September 2023
Timeline

7 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Apr 2025

MATHARU, Saranjeet

Active
95 London Road, CroydonCR0 2RF
Born August 1983
Director
Appointed 01 Jan 2025

FOWLER, Paul Geoffrey

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 14 Jun 1995
Resigned 24 Jun 1996

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 23 Mar 2017

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 06 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 24 Jun 1996
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2003
Resigned 01 Apr 2025

CRICK, Elizabeth Aret

Resigned
137 Burket Close, MiddlesexUB2 5NU
Born September 1957
Director
Appointed 17 Sept 1996
Resigned 15 Jan 1999

DAVIES, Ian James William

Resigned
130 Burket Close, SouthallUB2 5NU
Born March 1972
Director
Appointed 03 Sept 1996
Resigned 21 Oct 2004

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 14 Jun 1995
Resigned 10 Sept 1996

HARRISON, Elizabeth Joy

Resigned
163 Burket Close, SouthallUB2 5NU
Born March 1946
Director
Appointed 02 Dec 1996
Resigned 26 Jan 2001

HOBBS, Kelly Anne

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Born November 1978
Director
Appointed 01 Apr 2011
Resigned 24 Aug 2015

JONES, Huw Robert

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1981
Director
Appointed 25 Aug 2015
Resigned 07 Jan 2025

MASON, Paul Vincent

Resigned
7 Churchgate, CheshuntEN8 9NB
Born January 1967
Director
Appointed 14 Jun 1995
Resigned 26 Jul 1996

MEMETI, Liza Maria

Resigned
128 Burket Close, SouthallUB2 5NU
Born January 1973
Director
Appointed 03 Sept 1996
Resigned 13 Mar 2001

PANNELL, Trevor

Resigned
139 Burket Close, SouthallUB2 5NU
Born January 1969
Director
Appointed 20 Oct 2004
Resigned 16 Feb 2009

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate director
Appointed 16 Feb 2009
Resigned 31 Mar 2011
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 April 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
29 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
8 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
11 July 2008
363sAnnual Return (shuttle)
Legacy
27 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Legacy
26 June 2001
363aAnnual Return
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
21 June 2000
363aAnnual Return
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
20 July 1999
363aAnnual Return
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
23 June 1997
363aAnnual Return
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
14 August 1996
288288
Legacy
7 July 1996
363aAnnual Return
Legacy
3 July 1996
288288
Legacy
2 July 1996
288288
Legacy
1 July 1996
287Change of Registered Office
Legacy
15 September 1995
224224
Legacy
21 June 1995
288288
Incorporation Company
14 June 1995
NEWINCIncorporation