Background WavePink WaveYellow Wave

WATERSIDE KINGSBRIDGE ROAD (BLOCKS D, E & F) MANAGEMENT COMPANY LIMITED (03122578)

WATERSIDE KINGSBRIDGE ROAD (BLOCKS D, E & F) MANAGEMENT COMPANY LIMITED (03122578) is an active UK company. incorporated on 6 November 1995. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERSIDE KINGSBRIDGE ROAD (BLOCKS D, E & F) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include DE SANTOS, Allan, HUDSON, Phillip Carl.

Company Number
03122578
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 1995
Age
30 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE SANTOS, Allan, HUDSON, Phillip Carl
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE KINGSBRIDGE ROAD (BLOCKS D, E & F) MANAGEMENT COMPANY LIMITED

WATERSIDE KINGSBRIDGE ROAD (BLOCKS D, E & F) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 November 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 D, E & F) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03122578

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 6 November 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

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 6 November 2023To: 4 April 2025
SP2 7QY Fisher House 84 Fisherton Street Salisbury SP2 7QY United Kingdom
From: 12 September 2023To: 6 November 2023
Marlborough House 298 Regents Park Road London N3 2UU
From: 6 November 1995To: 12 September 2023
Timeline

6 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Jan 12
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 20
Director Joined
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

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

DE SANTOS, Allan

Active
95 London Road, CroydonCR0 2RF
Born September 1966
Director
Appointed 13 Oct 2025

HUDSON, Phillip Carl

Active
95 London Road, CroydonCR0 2RF
Born November 1972
Director
Appointed 27 Oct 2011

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Secretary
Appointed 06 Nov 1995
Resigned 18 Jul 1996

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 02 Dec 2015

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 18 Jul 1996
Resigned 31 Oct 2003

CRABTREE PM LIMITED

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

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Nov 1995
Resigned 18 Jul 1996

ALLISON, Katherine Lynn

Resigned
112 Burket Close, SouthallUB2 5NT
Born February 1973
Director
Appointed 03 Sept 1996
Resigned 09 Jan 2002

BROWN, Derek

Resigned
Little Harefield Cottage, StandishGL10 3DR
Born May 1939
Director
Appointed 03 Sept 1996
Resigned 30 May 2002

CONDON, Angela

Resigned
298 Regents Park Road, LondonN3 2UU
Born December 1965
Director
Appointed 29 Jul 2003
Resigned 20 Jan 2020

COOMBES, Linda Wendy

Resigned
5 Fleming Close, EastbourneBN23 7AF
Born December 1945
Director
Appointed 03 Sept 1996
Resigned 04 Oct 2011

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Born September 1968
Director
Appointed 06 Nov 1995
Resigned 10 Sept 1996

GILLINGS, Caroline Ann

Resigned
110 Burket Close, SouthallUB2 5NT
Born October 1956
Director
Appointed 12 May 2004
Resigned 04 Oct 2011

HAYES, Stephen Michael

Resigned
111 Burket Close, SouthallUB2 5NT
Born April 1965
Director
Appointed 03 Sept 1996
Resigned 01 Feb 1999

LYNCH, John Anthony

Resigned
91 Burket Close, SouthallUB2 5NT
Born January 1965
Director
Appointed 03 Sept 1996
Resigned 30 May 2002

MASON, Paul Vincent

Resigned
7 Churchgate, CheshuntEN8 9NB
Born January 1967
Director
Appointed 06 Nov 1995
Resigned 26 Jul 1996

STURGEON, Susan Elinor

Resigned
66 Burket Close, MiddlesexUB2 5NT
Born October 1966
Director
Appointed 10 Sept 1996
Resigned 09 Jan 2002
Fundings
Financials
Latest Activities

Filing History

117

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