Background WavePink WaveYellow Wave

WATERMILL RISE MANAGEMENT COMPANY LIMITED (06695113)

WATERMILL RISE MANAGEMENT COMPANY LIMITED (06695113) is an active UK company. incorporated on 11 September 2008. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERMILL RISE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
06695113
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 2008
Age
17 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERMILL RISE MANAGEMENT COMPANY LIMITED

WATERMILL RISE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 September 2008 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERMILL RISE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06695113

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 11 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Little Park Farm Road Fareham PO15 5SN England
From: 10 January 2023To: 11 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 10 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 20 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 18 May 2021To: 20 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 18 May 2021
11 Little Park Farm Road Fareham PO15 5SN England
From: 16 August 2018To: 17 April 2019
3-4 Regan Way Beeston Nottingham NG9 6RZ England
From: 19 April 2018To: 16 August 2018
80 Mount Street Nottingham NG1 6HH
From: 11 September 2008To: 19 April 2018
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Aug 10
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Aug 18
Director Joined
Jun 19
Director Left
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Oct 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 09 Sept 2024

FLANEGAN, Philippa

Active
Little Park Farm Road, FarehamPO15 5SN
Born April 1963
Director
Appointed 30 Mar 2023

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 02 Oct 2025

HITCH, Andrew James

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 11 Sept 2008
Resigned 18 Apr 2018

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 20 Jul 2021
Resigned 09 Sept 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 12 Feb 2019
Resigned 15 Mar 2021

SDL ESTATE MANAGEMENT LTD TA/ ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 16 Aug 2018
Resigned 12 Feb 2019

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Mar 2021
Resigned 20 Jul 2021

BEASLEY, Andrew Timothy

Resigned
Mount Street, NottinghamNG1 6HH
Born April 1949
Director
Appointed 11 Sept 2008
Resigned 18 Apr 2018

FAULKNER, Nicholas Alexander

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born July 1967
Director
Appointed 01 Jul 2021
Resigned 30 Mar 2023

HITCH, Andrew James

Resigned
Mount Street, NottinghamNG1 6HH
Born November 1966
Director
Appointed 11 Sept 2008
Resigned 18 Apr 2018

NICHOLLS, Martin Andrew

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born September 1979
Director
Appointed 25 Jun 2019
Resigned 30 Sept 2020

SIMONDS, Robert

Resigned
Regan Way, NottinghamNG9 6RZ
Born May 1958
Director
Appointed 18 Apr 2018
Resigned 01 Jul 2021

WRIGHT, Benjamin Peter

Resigned
Regan Way, NottinghamNG9 6RZ
Born April 1965
Director
Appointed 26 Aug 2010
Resigned 18 Apr 2018

Persons with significant control

2

Mr Robert Simonds

Active
FarehamPO15 5SN
Born May 1958

Nature of Control

Significant influence or control
Notified 16 Aug 2018
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
10 March 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
2 October 2025
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 February 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
16 August 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Incorporation Company
11 September 2008
NEWINCIncorporation