Background WavePink WaveYellow Wave

WATERMARK (BRENTFORD) MANAGEMENT LIMITED (04627887)

WATERMARK (BRENTFORD) MANAGEMENT LIMITED (04627887) is an active UK company. incorporated on 3 January 2003. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERMARK (BRENTFORD) MANAGEMENT LIMITED has been registered for 23 years. Current directors include NOVITT, Emma Jane, Dr, ROBERTS, Christopher William, WRIGHT, Philip George.

Company Number
04627887
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 January 2003
Age
23 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NOVITT, Emma Jane, Dr, ROBERTS, Christopher William, WRIGHT, Philip George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERMARK (BRENTFORD) MANAGEMENT LIMITED

WATERMARK (BRENTFORD) MANAGEMENT LIMITED is an active company incorporated on 3 January 2003 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERMARK (BRENTFORD) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04627887

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 3 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Queensway House Queensway New Milton, BH25 5NR,

Previous Addresses

15 Young Street, Second Floor London W8 5EH
From: 13 May 2014To: 19 January 2023
94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 13 May 2014
Christopher Wren Yard 117 High Street Croydon Surrey Cro 1Qg
From: 19 March 2010To: 12 October 2010
2 Kingsleigh Close Brentford Middlesex TW8 0PA
From: 3 January 2003To: 19 March 2010
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Left
May 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 15
Director Joined
Apr 16
Director Joined
May 16
Director Left
Apr 18
Director Left
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

NOVITT, Emma Jane, Dr

Active
Queensway, New MiltonBH25 5NR
Born September 1976
Director
Appointed 21 Mar 2016

ROBERTS, Christopher William

Active
Queensway, New MiltonBH25 5NR
Born September 1968
Director
Appointed 01 Oct 2012

WRIGHT, Philip George

Active
Queensway, New MiltonBH25 5NR
Born May 1970
Director
Appointed 14 Jun 2012

ROBERTS, Christopher William

Resigned
2 Kingsleigh Close, BrentfordTW8 0PA
Secretary
Appointed 16 May 2005
Resigned 06 Jan 2010

ROBERTS, Christopher William

Resigned
Kingsleigh Close, BrentfordTW8 0PA
Secretary
Appointed 16 May 2005
Resigned 06 Jan 2010

BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 06 Mar 2014
Resigned 07 Dec 2023

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 06 Jan 2010
Resigned 10 Mar 2014

SEYMOUR MACINTYRE LIMITED

Resigned
Millfield House 4 Millfield, YorkYO51 9PT
Corporate secretary
Appointed 03 Jan 2003
Resigned 16 May 2005

BALLINGER-FINCH, Louise Julia

Resigned
159 Burtons Road, HamptonTW12 1DX
Born June 1964
Director
Appointed 16 May 2005
Resigned 21 Jun 2007

BONIFACE, Helen Dale

Resigned
Farthing Cottage, DorkingRH4 1QN
Born September 1953
Director
Appointed 20 Jan 2003
Resigned 28 Nov 2003

BORSCHO, Shirley Jacqueline

Resigned
15 Kingsleigh Close, BrentfordTW8 0PA
Born February 1954
Director
Appointed 21 Jun 2007
Resigned 01 Jun 2014

CAUSER, Catherine Victoria

Resigned
LondonW8 5EH
Born September 1971
Director
Appointed 01 Oct 2012
Resigned 22 Mar 2018

CREBER, Edward Hamer

Resigned
34 Pine Dean, LeatherheadKT23 4BT
Born December 1948
Director
Appointed 15 Sept 2003
Resigned 16 May 2005

FRANCIS, Richard John

Resigned
3 Kingsleigh Close, BrentfordTW8 0PA
Born January 1952
Director
Appointed 16 May 2005
Resigned 17 May 2012

GUILLEMIN, Jean-Charles

Resigned
Queensway, New MiltonBH25 5NR
Born February 1982
Director
Appointed 21 Mar 2016
Resigned 16 May 2024

HARRISON, James Alexander

Resigned
19 Cardwells Keep, GuildfordGU2 9PD
Born June 1968
Director
Appointed 03 Jan 2003
Resigned 16 May 2005

HUDSON, Robert Llewellyn

Resigned
60 Deacon Close, WokinghamRG40 1WF
Born December 1943
Director
Appointed 03 Jan 2003
Resigned 16 May 2005

MILNE, Graeme

Resigned
Hillgrove Cottage, CookhamSL6 9AD
Born August 1967
Director
Appointed 03 Jan 2003
Resigned 16 May 2005

MUNRO, Robert Alan Campbell

Resigned
Peterport, WokingGU22 8AY
Born November 1960
Director
Appointed 20 Jan 2003
Resigned 18 Sept 2003

SCOTT, Rhys Andrew

Resigned
1 Kingsleigh Close, BrentfordTW8 0PA
Born July 1972
Director
Appointed 21 Jun 2007
Resigned 09 Jul 2012

STEER, David Alexander

Resigned
45 Fairway, LondonSW20 9DN
Born February 1956
Director
Appointed 20 Jan 2003
Resigned 08 Aug 2003

TAYLOR, Jonathon Clive

Resigned
1 The Ridge, LeatherheadKT22 9DD
Born August 1964
Director
Appointed 12 Dec 2003
Resigned 16 May 2005

WRIGHT, Kathryn Alexandra Louise

Resigned
7 Kingsleigh Close, BrentfordTW8 0PA
Born June 1970
Director
Appointed 16 May 2005
Resigned 21 Jun 2007
Fundings
Financials
Latest Activities

Filing History

105

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 April 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
23 March 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
9 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
225Change of Accounting Reference Date
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
27 May 2005
287Change of Registered Office
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
363aAnnual Return
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
23 September 2004
353353
Legacy
23 September 2004
288cChange of Particulars
Legacy
31 January 2004
363aAnnual Return
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288cChange of Particulars
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
353353
Incorporation Company
3 January 2003
NEWINCIncorporation