Background WavePink WaveYellow Wave

WATERLOO LANE MANAGEMENT COMPANY LIMITED (05971222)

WATERLOO LANE MANAGEMENT COMPANY LIMITED (05971222) is an active UK company. incorporated on 18 October 2006. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERLOO LANE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include CHAMBERS, Dominic John, AQUILA ESTATES LIMITED, BLENHEIM CONSULTANCY SERVICES LIMITED.

Company Number
05971222
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2006
Age
19 years
Address
6a High Street, Chelmsford, CM1 1BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAMBERS, Dominic John, AQUILA ESTATES LIMITED, BLENHEIM CONSULTANCY SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOO LANE MANAGEMENT COMPANY LIMITED

WATERLOO LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 October 2006 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERLOO LANE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05971222

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 18 October 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

6a High Street Chelmsford, CM1 1BE,

Previous Addresses

22 Barn Rise Wembley Middlesex HA9 9NQ
From: 4 June 2014To: 15 January 2020
Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ
From: 18 October 2006To: 4 June 2014
Timeline

9 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
May 13
Director Joined
Apr 16
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BLENHEIM CONSULTANCY SERVICES LIMITED

Active
Townfield Street, ChelmsfordCM1 1QL
Corporate secretary
Appointed 04 Jun 2014

CHAMBERS, Dominic John

Active
High Street, ChelmsfordCM1 1BE
Born April 1987
Director
Appointed 15 Jan 2020

AQUILA ESTATES LIMITED

Active
Townfield Street, ChelmsfordCM1 1QL
Corporate director
Appointed 01 Apr 2016

BLENHEIM CONSULTANCY SERVICES LIMITED

Active
Barn Rise, WembleyHA9 9NQ
Corporate director
Appointed 25 Apr 2013

MURDOCH, Julie Karen

Resigned
Helena Road, RayleighSS6 8LQ
Secretary
Appointed 28 Mar 2008
Resigned 19 Oct 2010

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 18 Oct 2006
Resigned 28 Mar 2008

SUTHERLAND CORPORATE SERVICES LIMITED

Resigned
London Road, Leigh On SeaSS9 2RZ
Corporate secretary
Appointed 09 Sept 2010
Resigned 04 Jun 2014

DOONAN, Luke

Resigned
Watsons Yard, Bishops StortfordCM23 2WH
Born November 1971
Director
Appointed 24 Jan 2012
Resigned 05 Dec 2017

DOONAN, Luke

Resigned
Hadham Road, Bishops StortfordCM23 2WH
Born November 1971
Director
Appointed 02 Sept 2009
Resigned 24 Nov 2011

HIRST, Paul Gary

Resigned
High Street, ChelmsfordCM1 1BE
Born November 1961
Director
Appointed 26 Feb 2018
Resigned 15 Jan 2020

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 18 Oct 2006
Resigned 16 Sept 2008

WATTS, James Bradley

Resigned
48 Lydden Grove, LondonSW18 4LN
Born December 1969
Director
Appointed 18 Oct 2006
Resigned 16 Sept 2008

CH NOMINEES (ONE) LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate director
Appointed 29 Mar 2007
Resigned 18 Aug 2008

CH NOMINEES (TWO) LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate director
Appointed 29 Mar 2007
Resigned 18 Aug 2008
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
19 April 2016
AP02Appointment of Corporate Director
Gazette Filings Brought Up To Date
16 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
4 June 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
8 May 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 January 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 November 2009
AR01AR01
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
225Change of Accounting Reference Date
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 January 2009
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
287Change of Registered Office
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Incorporation Company
18 October 2006
NEWINCIncorporation