Background WavePink WaveYellow Wave

WATERSIDE MANAGEMENT COMPANY (MOLESEY) LIMITED (05304205)

WATERSIDE MANAGEMENT COMPANY (MOLESEY) LIMITED (05304205) is an active UK company. incorporated on 3 December 2004. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERSIDE MANAGEMENT COMPANY (MOLESEY) LIMITED has been registered for 21 years. Current directors include CORCORAN, Michael Anthony.

Company Number
05304205
Status
active
Type
ltd
Incorporated
3 December 2004
Age
21 years
Address
69 Victoria Road, Surbiton, KT6 4NX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORCORAN, Michael Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE MANAGEMENT COMPANY (MOLESEY) LIMITED

WATERSIDE MANAGEMENT COMPANY (MOLESEY) LIMITED is an active company incorporated on 3 December 2004 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERSIDE MANAGEMENT COMPANY (MOLESEY) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05304205

LTD Company

Age

21 Years

Incorporated 3 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 19 November 2024 (1 year ago)
Submitted on 19 November 2024 (1 year ago)

Next Due

Due by 3 December 2025
For period ending 19 November 2025

Previous Company Names

WATERSIDE MANAGEMENT COMPANY (MOSELEY) LIMITED
From: 3 December 2004To: 17 December 2004
Contact
Address

69 Victoria Road Surbiton, KT6 4NX,

Previous Addresses

69 Victoria Road Surbiton Surrey KT6 4NX
From: 3 December 2004To: 6 January 2021
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Feb 13
Director Left
Apr 15
Director Left
Feb 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Oct 22
Director Left
Feb 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HEALD, Robert Douglas Spencer

Active
SurbitonKT6 4NX
Secretary
Appointed 20 Feb 2008

CORCORAN, Michael Anthony

Active
Waterside, East MoleseyKT8 9AD
Born November 1969
Director
Appointed 14 Apr 2007

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Secretary
Appointed 03 Dec 2004
Resigned 01 Mar 2007

J J HOMES

Resigned
146 Stanley Park Road, CarshaltonSM5 3JG
Corporate secretary
Appointed 01 Feb 2007
Resigned 23 Feb 2008

BRADLEY, Nigel Owen Sleigh

Resigned
Hampton Court Way, East MoleseyKT8 9AD
Born June 1952
Director
Appointed 25 May 2021
Resigned 27 Feb 2024

GLEAVE, Anne Claire

Resigned
55 Pelhams Walk, EsherKT10 8QA
Born September 1962
Director
Appointed 11 Jun 2007
Resigned 25 Feb 2013

INNES, Lynette

Resigned
Rabbett Street, Nsw 2086
Born May 1952
Director
Appointed 15 Apr 2007
Resigned 15 Feb 2021

LAWSON, Duncan Frier

Resigned
2 Waterside, East MoleseyKT8 9AD
Born October 1942
Director
Appointed 31 Aug 2007
Resigned 01 May 2015

POSGATE, Christopher Allen

Resigned
4 The Manor House, HorshamRH12 1NQ
Born March 1957
Director
Appointed 03 Dec 2004
Resigned 01 Mar 2007

ROE, Mark Adrian

Resigned
Hampton Court Way, East MoleseyKT8 9AD
Born February 1963
Director
Appointed 14 Jul 2021
Resigned 11 Oct 2022

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Born March 1966
Director
Appointed 03 Dec 2004
Resigned 01 Mar 2007
Fundings
Financials
Latest Activities

Filing History

77

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Secretary Company With Change Date
30 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
27 February 2008
287Change of Registered Office
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
363sAnnual Return (shuttle)
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
29 December 2004
288cChange of Particulars
Certificate Change Of Name Company
17 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2004
NEWINCIncorporation