Background WavePink WaveYellow Wave

WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED (04221958)

WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED (04221958) is an active UK company. incorporated on 23 May 2001. with registered office in Southall. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED has been registered for 24 years.

Company Number
04221958
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
Unit 2b Beaver Industrial Estate, Southall, UB2 5FB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED

WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2001 with the registered office located in Southall. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WATER TOWER (SOUTHALL) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04221958

LTD Company

Age

24 Years

Incorporated 23 May 2001

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 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

CHOQS 397 LIMITED
From: 23 May 2001To: 6 July 2001
Contact
Address

Unit 2b Beaver Industrial Estate Brent Road Southall, UB2 5FB,

Previous Addresses

Unit 8 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX
From: 10 March 2015To: 5 July 2015
Unit 6 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX
From: 23 May 2001To: 10 March 2015
Timeline

9 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
May 01
Director Left
Mar 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Jun 19
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
10 March 2015
DS02DS02
Gazette Notice Voluntary
27 January 2015
GAZ1(A)GAZ1(A)
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Dissolution Application Strike Off Company
11 January 2015
DS01DS01
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
363aAnnual Return
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
287Change of Registered Office
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
30 January 2008
363sAnnual Return (shuttle)
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
19 July 2006
287Change of Registered Office
Legacy
27 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
287Change of Registered Office
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
363aAnnual Return
Auditors Resignation Company
22 May 2003
AUDAUD
Accounts Amended With Accounts Type Full
9 April 2003
AAMDAAMD
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
30 September 2002
88(2)R88(2)R
Legacy
10 August 2002
88(2)R88(2)R
Legacy
5 July 2002
88(2)R88(2)R
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
88(2)R88(2)R
Legacy
3 May 2002
88(2)R88(2)R
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
27 March 2002
88(2)R88(2)R
Legacy
16 January 2002
88(2)R88(2)R
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Legacy
11 October 2001
122122
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
287Change of Registered Office
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 2001
NEWINCIncorporation