Background WavePink WaveYellow Wave

WATER'S EDGE (ADDLESTONE) MANAGEMENT LIMITED (06457959)

WATER'S EDGE (ADDLESTONE) MANAGEMENT LIMITED (06457959) is an active UK company. incorporated on 20 December 2007. with registered office in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. WATER'S EDGE (ADDLESTONE) MANAGEMENT LIMITED has been registered for 18 years. Current directors include ROGERS, Benjamin Mark, SPENCER, Angela.

Company Number
06457959
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2007
Age
18 years
Address
40 Kingston Road Kingston Road, Staines-Upon-Thames, TW18 4NL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROGERS, Benjamin Mark, SPENCER, Angela
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER'S EDGE (ADDLESTONE) MANAGEMENT LIMITED

WATER'S EDGE (ADDLESTONE) MANAGEMENT LIMITED is an active company incorporated on 20 December 2007 with the registered office located in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATER'S EDGE (ADDLESTONE) MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06457959

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 20 December 2007

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 8 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

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

40 Kingston Road Kingston Road Staines-Upon-Thames, TW18 4NL,

Previous Addresses

40 Kingston Road Kingston Road Staines-upon-Thames TW18 4NL England
From: 12 November 2025To: 13 January 2026
40 Kingston Road Staines-upon-Thames TW18 4NL England
From: 22 October 2025To: 12 November 2025
8 Glebe Road Staines Middlesex TW18 1BX United Kingdom
From: 13 June 2018To: 22 October 2025
C/O John Mortimer Bagshot Rd Bagshot Road Bracknell Berkshire RG12 9SE
From: 25 May 2012To: 13 June 2018
C/O J J Homes Properties Ltd North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom
From: 25 January 2011To: 25 May 2012
146 Stanley Park Road Carshalton Surrey SM5 3JG
From: 20 December 2007To: 25 January 2011
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
May 13
Director Left
May 13
Director Joined
Dec 13
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Sept 24
Director Joined
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MARSHALL, Michelle Elaine

Active
Kingston Road, Staines-Upon-ThamesTW18 4NL
Secretary
Appointed 01 Jan 2019

ROGERS, Benjamin Mark

Active
Kingston Road, Staines-Upon-ThamesTW18 4NL
Born July 1990
Director
Appointed 20 Dec 2024

SPENCER, Angela

Active
StainesTW18 1BX
Born December 1964
Director
Appointed 01 Nov 2016

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Secretary
Appointed 20 Dec 2007
Resigned 16 Dec 2009

J J HOMES (PROPERTIES) LIMITED

Resigned
31 North Street, CarshaltonSM5 2HW
Corporate secretary
Appointed 01 Jul 2009
Resigned 25 May 2012

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 04 Oct 2012
Resigned 12 Jun 2018

BISHOP, Nina Beverley

Resigned
Bagshot Road, BracknellRG12 9SE
Born September 1937
Director
Appointed 09 Dec 2013
Resigned 01 Nov 2016

HAZELDENE, Steven John

Resigned
Bagshot Road, BracknellRG12 9SE
Born April 1983
Director
Appointed 06 Sept 2012
Resigned 16 May 2013

MCGREGOR, Alexander

Resigned
StainesTW18 1BX
Born December 1972
Director
Appointed 01 Nov 2016
Resigned 20 Sept 2024

NEFTI-HADEF, Sabrina

Resigned
Bagshot Road, BracknellRG12 9SE
Born September 1983
Director
Appointed 06 Sept 2012
Resigned 28 May 2013

POSGATE, Christopher Allen

Resigned
4 The Manor House, HorshamRH12 1NQ
Born March 1957
Director
Appointed 20 Dec 2007
Resigned 16 Dec 2009

ROSE, Joun David Campbell

Resigned
Bois Hall Road, AddlestoneKT15 2HW
Born April 1974
Director
Appointed 14 Dec 2009
Resigned 06 Sept 2012
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
4 October 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 January 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 January 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
287Change of Registered Office
Legacy
22 December 2008
363aAnnual Return
Incorporation Company
20 December 2007
NEWINCIncorporation