Background WavePink WaveYellow Wave

WATERS EDGE (MOSSLEY) MANAGEMENT COMPANY LIMITED (05450832)

WATERS EDGE (MOSSLEY) MANAGEMENT COMPANY LIMITED (05450832) is an active UK company. incorporated on 12 May 2005. with registered office in Chipstead. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERS EDGE (MOSSLEY) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BONTEMPI, Valerio, GROVES, Vikki.

Company Number
05450832
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2005
Age
20 years
Address
4 Chipstead Parade, Chipstead, CR5 3TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BONTEMPI, Valerio, GROVES, Vikki
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERS EDGE (MOSSLEY) MANAGEMENT COMPANY LIMITED

WATERS EDGE (MOSSLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 2005 with the registered office located in Chipstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERS EDGE (MOSSLEY) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05450832

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 12 May 2005

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 22 September 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 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

4 Chipstead Parade Chipstead, CR5 3TE,

Previous Addresses

Mandeville Estates Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA England
From: 11 November 2022To: 5 February 2025
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 12 May 2005To: 11 November 2022
Timeline

7 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
May 05
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MANDEVILLE ESTATES LIMITED

Active
Station Parade, ChipsteadCR5 3TE
Corporate secretary
Appointed 14 Jul 2025

BONTEMPI, Valerio

Active
Chipstead Parade, ChipsteadCR5 3TE
Born January 1985
Director
Appointed 07 Oct 2021

GROVES, Vikki

Active
Chipstead Parade, ChipsteadCR5 3TE
Born May 1966
Director
Appointed 13 Jan 2022

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 12 May 2005
Resigned 18 Oct 2022

GOODWIN, Neil

Resigned
Essex Road, HoddesdonEN11 0DR
Born December 1953
Director
Appointed 12 May 2005
Resigned 07 Oct 2021

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 07 Oct 2021
Resigned 13 Jan 2022

HOLBROOK, Robert John

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1966
Director
Appointed 12 May 2005
Resigned 07 Oct 2021

CPM ASSET MANAGEMENT LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate nominee director
Appointed 12 May 2005
Resigned 12 May 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 12 May 2005
Resigned 12 May 2005
Fundings
Financials
Latest Activities

Filing History

63

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