Background WavePink WaveYellow Wave

WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED (04689254)

WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED (04689254) is an active UK company. incorporated on 6 March 2003. with registered office in Matford Park Road, Exeter. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include DUNSFORD, Mark Richard James, ROWE, Antony George Edward.

Company Number
04689254
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 years
Address
Lear Browne & Dunsford Ltd, Matford Park Road, Exeter, EX2 8ED
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUNSFORD, Mark Richard James, ROWE, Antony George Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED

WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2003 with the registered office located in Matford Park Road, Exeter. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04689254

LTD Company

Age

23 Years

Incorporated 6 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

BASHELFCO 2791 LIMITED
From: 6 March 2003To: 28 November 2003
Contact
Address

Lear Browne & Dunsford Ltd Lbd House Waterbridge Court Matford Park Road, Exeter, EX2 8ED,

Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Aug 21
Director Joined
Aug 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Mar 23
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DUNSFORD, Mark Richard James

Active
Lear Browne & Dunsford Ltd, Matford Park Road, ExeterEX2 8ED
Secretary
Appointed 10 Oct 2006

DUNSFORD, Mark Richard James

Active
Lear Browne & Dunsford Ltd, Matford Park Road, ExeterEX2 8ED
Born April 1968
Director
Appointed 20 Oct 2003

ROWE, Antony George Edward

Active
Waterbridge Court, ExeterEX2 8ED
Born September 1948
Director
Appointed 18 Dec 2025

JACOBS, Jacqueline Louise

Resigned
5 Cooks Farm, ExeterEX5 1PR
Secretary
Appointed 07 May 2003
Resigned 27 Nov 2006

CURZON CORPORATE SECRETARIES LIMITED

Resigned
Curzon House, ExeterEX1 1AB
Corporate secretary
Appointed 06 Mar 2003
Resigned 07 May 2003

BARRET, Andrew John

Resigned
Lear Browne & Dunsford Ltd, Matford Park Road, ExeterEX2 8ED
Born December 1963
Director
Appointed 05 Jan 2004
Resigned 17 Dec 2022

BAXTER-SIBLEY, Nicholas George

Resigned
138 Heavitree Road, ExeterEX1 2LZ
Born June 1964
Director
Appointed 20 Oct 2003
Resigned 25 Nov 2025

JACOBS, Richard James

Resigned
Orchard Vale, ExeterEX3 0PP
Born November 1944
Director
Appointed 24 Apr 2003
Resigned 20 Oct 2003

LANGLEY, David Harry

Resigned
Lear Browne & Dunsford Ltd, Matford Park Road, ExeterEX2 8ED
Born November 1963
Director
Appointed 11 Aug 2021
Resigned 18 Dec 2025

ROWE, Anthony George Edward

Resigned
Bidgoods, ExeterEX5 1PJ
Born September 1948
Director
Appointed 04 Feb 2004
Resigned 11 Aug 2021

WOODS, Robert Stephen

Resigned
15 Earl Richards Road North, ExeterEX2 6AQ
Born August 1948
Director
Appointed 20 Oct 2003
Resigned 04 Feb 2004

CURZON DIRECTORS LIMITED

Resigned
Ashford House, ExeterEX1 3LH
Corporate director
Appointed 06 Mar 2003
Resigned 24 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Edward George Rowe

Active
Lear Browne & Dunsford Ltd, Matford Park Road, ExeterEX2 8ED
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2021

Mr Mark Dunsford

Ceased
Lear Browne & Dunsford Ltd, Matford Park Road, ExeterEX2 8ED
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2021
CH03Change of Secretary Details
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
287Change of Registered Office
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2005
AAAnnual Accounts
Legacy
1 July 2005
88(2)R88(2)R
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
88(2)R88(2)R
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2003
287Change of Registered Office
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Incorporation Company
6 March 2003
NEWINCIncorporation