Background WavePink WaveYellow Wave

WATERSPRING COURT (MANAGEMENT) LIMITED (03449199)

WATERSPRING COURT (MANAGEMENT) LIMITED (03449199) is an active UK company. incorporated on 14 October 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERSPRING COURT (MANAGEMENT) LIMITED has been registered for 28 years. Current directors include BARTON, Michael Hugo, DIPOTONTRO GERHARD, Gayatri, FISCHER, Thomas Oliver and 1 others.

Company Number
03449199
Status
active
Type
ltd
Incorporated
14 October 1997
Age
28 years
Address
Parvez & Co., Chartered Accountants 20, London, W6 8NX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTON, Michael Hugo, DIPOTONTRO GERHARD, Gayatri, FISCHER, Thomas Oliver, VARNEY, Louise Diana
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSPRING COURT (MANAGEMENT) LIMITED

WATERSPRING COURT (MANAGEMENT) LIMITED is an active company incorporated on 14 October 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERSPRING COURT (MANAGEMENT) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03449199

LTD Company

Age

28 Years

Incorporated 14 October 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Parvez & Co., Chartered Accountants 20 Greyhound Road London, W6 8NX,

Previous Addresses

One Bartholomew Close London EC1A 7BL United Kingdom
From: 26 June 2020To: 26 October 2020
50 Broadway London SW1H 0BL
From: 14 October 1997To: 26 June 2020
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jun 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Aug 24
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BARTON, Michael Hugo

Active
Bartholomew Close, LondonEC1A 7BL
Born March 1943
Director
Appointed 21 Mar 2017

DIPOTONTRO GERHARD, Gayatri

Active
Greyhound Road, LondonW6 8NX
Born May 1978
Director
Appointed 16 Dec 2019

FISCHER, Thomas Oliver

Active
Greyhound Road, LondonW6 8NX
Born July 1989
Director
Appointed 16 Dec 2019

VARNEY, Louise Diana

Active
Greyhound Road, LondonW6 8NX
Born June 1964
Director
Appointed 16 Dec 2019

ALEXANDER, Katharine Ann

Resigned
G01 Waterspring Court, LondonSW1P 4AW
Secretary
Appointed 31 Oct 2006
Resigned 18 Apr 2007

LEONG, Katherine S H

Resigned
36 Craigweil Avenue, RadlettWD7 7EY
Secretary
Appointed 10 Jun 1999
Resigned 25 Sept 2000

MACDONALD, Duncan John Tuson

Resigned
12 Abbotswood Road, LondonSW16 1AP
Secretary
Appointed 25 Sept 2000
Resigned 31 Oct 2006

BROADWAY SECRETARIES LIMITED

Resigned
Bartholomew Close, LondonEC1A 7BL
Corporate secretary
Appointed 18 Apr 2007
Resigned 26 Aug 2025

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 14 Oct 1997
Resigned 10 Jun 1999

ALEXANDER, Katharine Ann

Resigned
Greyhound Road, LondonW6 8NX
Born April 1978
Director
Appointed 19 Oct 2004
Resigned 20 Aug 2024

BAKER, Stuart Kemp

Resigned
108 Regency Street, LondonSW1P 4AW
Born April 1954
Director
Appointed 10 Aug 2008
Resigned 06 Nov 2019

BREEN, Mark Robin

Resigned
2 Honeywell Road, LondonSW11 6EG
Born December 1958
Director
Appointed 25 Sept 2000
Resigned 31 Oct 2006

CUNNINGHAM, Antony Paul

Resigned
Forest Lodge High Street, Haywards HeathRH17 6JZ
Born February 1956
Director
Appointed 25 Sept 2000
Resigned 31 Oct 2006

LESLIE, Amanda Fiona Vivienne

Resigned
106 Waterspring Court, LondonSW1P 4AW
Born November 1954
Director
Appointed 19 Oct 2004
Resigned 14 Nov 2019

SHEPHERD, John Alan, Sir

Resigned
Greyhound Road, LondonW6 8NX
Born April 1943
Director
Appointed 27 Apr 2010
Resigned 06 Jun 2025

TEO, Kok Woon

Resigned
16 Ewart Park, Singapore
Born February 1968
Director
Appointed 10 Jun 1999
Resigned 25 Sept 2000

TEO, Lay Swee

Resigned
16, Singapore
Born March 1930
Director
Appointed 10 Jun 1999
Resigned 25 Sept 2000

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 14 Oct 1997
Resigned 10 Jun 1999

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 14 Oct 1997
Resigned 10 Jun 1999
Fundings
Financials
Latest Activities

Filing History

105

Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
31 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
287Change of Registered Office
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
363aAnnual Return
Legacy
9 November 2004
363aAnnual Return
Legacy
9 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 June 2004
AAAnnual Accounts
Legacy
8 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 April 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
287Change of Registered Office
Legacy
26 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
287Change of Registered Office
Legacy
16 July 1999
225Change of Accounting Reference Date
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
88(2)R88(2)R
Incorporation Company
14 October 1997
NEWINCIncorporation