Background WavePink WaveYellow Wave

AMENITY WATER MANAGEMENT LIMITED (04724780)

AMENITY WATER MANAGEMENT LIMITED (04724780) is an active UK company. incorporated on 7 April 2003. with registered office in Pulborough. The company operates in the Construction sector, engaged in unknown sic code (42910) and 1 other business activities. AMENITY WATER MANAGEMENT LIMITED has been registered for 23 years. Current directors include HALL, Edward James Logan.

Company Number
04724780
Status
active
Type
ltd
Incorporated
7 April 2003
Age
23 years
Address
Bury Gate House Bury Gate, Pulborough, RH20 1HA
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
HALL, Edward James Logan
SIC Codes
42910, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMENITY WATER MANAGEMENT LIMITED

AMENITY WATER MANAGEMENT LIMITED is an active company incorporated on 7 April 2003 with the registered office located in Pulborough. The company operates in the Construction sector, specifically engaged in unknown sic code (42910) and 1 other business activity. AMENITY WATER MANAGEMENT LIMITED was registered 23 years ago.(SIC: 42910, 68209)

Status

active

Active since 23 years ago

Company No

04724780

LTD Company

Age

23 Years

Incorporated 7 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Bury Gate House Bury Gate Bury Pulborough, RH20 1HA,

Previous Addresses

Hullbrook Farm, Hullbrook Lane Shamley Green Guildford Surrey GU5 0TF
From: 7 April 2003To: 12 February 2018
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Loan Secured
Jun 18
Loan Secured
Mar 20
Loan Secured
Jan 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HALL, Edward James Logan

Active
Bury Gate, PulboroughRH20 1HA
Born January 1973
Director
Appointed 07 Apr 2003

HALL, David

Resigned
Lynchford Road, FarnboroughGU14 6HD
Secretary
Appointed 01 May 2013
Resigned 29 May 2019

HALL, Edward James Logan

Resigned
Sandycroft, GuildfordGU5 9PA
Secretary
Appointed 07 Apr 2003
Resigned 06 Oct 2003

HALL, Susan Jean

Resigned
Pantrys, ShereGU5 9HG
Secretary
Appointed 07 Apr 2003
Resigned 01 May 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Apr 2003
Resigned 07 Apr 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Apr 2003
Resigned 07 Apr 2003

Persons with significant control

1

Mr Edward James Logan Hall

Active
Bury Gate, PulboroughRH20 1HA
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Legacy
21 January 2020
RP04CS01RP04CS01
Legacy
21 January 2020
RP04CS01RP04CS01
Legacy
21 January 2020
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
21 January 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2020
RP04AR01RP04AR01
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Legacy
30 December 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
12 June 2008
288cChange of Particulars
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
25 September 2007
88(2)R88(2)R
Legacy
25 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
25 May 2004
287Change of Registered Office
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Incorporation Company
7 April 2003
NEWINCIncorporation