Barnes Waterside Estate Management Company Limited LONDON


Barnes Waterside Estate Management Company started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03103747. The Barnes Waterside Estate Management Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at Willmott House. Postal code: W6 9EU.

The firm has 6 directors, namely Nicholas S., Philip N. and Altan B. and others. Of them, Gail A. has been with the company the longest, being appointed on 5 February 2013 and Nicholas S. has been with the company for the least time - from 3 November 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barnes Waterside Estate Management Company Limited Address / Contact

Office Address Willmott House
Office Address2 12 Blacks Road
Town London
Post code W6 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03103747
Date of Incorporation Tue, 19th Sep 1995
Industry Residents property management
End of financial Year 24th December
Company age 29 years old
Account next due date Tue, 24th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Nicholas S.

Position: Director

Appointed: 03 November 2020

Philip N.

Position: Director

Appointed: 01 October 2019

Altan B.

Position: Director

Appointed: 01 October 2019

Joy A.

Position: Director

Appointed: 31 July 2018

Mahmoud H.

Position: Director

Appointed: 04 July 2018

Gail A.

Position: Director

Appointed: 05 February 2013

Willmotts (ealing) Limited

Position: Corporate Secretary

Appointed: 01 July 2008

Keith S.

Position: Director

Appointed: 18 July 2018

Resigned: 20 September 2019

Philippe N.

Position: Director

Appointed: 03 May 2017

Resigned: 19 September 2017

Nicholas S.

Position: Director

Appointed: 30 October 2015

Resigned: 10 January 2017

Barbara R.

Position: Director

Appointed: 24 September 2014

Resigned: 04 July 2018

Richard S.

Position: Director

Appointed: 08 October 2013

Resigned: 08 July 2015

Richard S.

Position: Director

Appointed: 08 August 2013

Resigned: 08 August 2013

Christopher M.

Position: Director

Appointed: 20 November 2012

Resigned: 01 May 2015

David J.

Position: Director

Appointed: 04 October 2012

Resigned: 08 July 2015

Mahmoud H.

Position: Director

Appointed: 04 October 2012

Resigned: 31 December 2016

Joy A.

Position: Director

Appointed: 20 September 2012

Resigned: 16 February 2015

Kate J.

Position: Director

Appointed: 01 June 2011

Resigned: 20 November 2012

Gillian J.

Position: Director

Appointed: 14 July 2010

Resigned: 14 August 2013

Michael W.

Position: Director

Appointed: 29 April 2009

Resigned: 04 July 2018

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2008

Resigned: 01 July 2008

Elizabeth V.

Position: Director

Appointed: 03 December 2007

Resigned: 18 September 2012

Barbara R.

Position: Director

Appointed: 03 December 2007

Resigned: 03 June 2009

Bronwyn K.

Position: Director

Appointed: 03 December 2007

Resigned: 23 January 2018

Edwin K.

Position: Director

Appointed: 01 July 2007

Resigned: 01 June 2011

Trevor S.

Position: Director

Appointed: 19 October 2006

Resigned: 18 September 2012

Jean S.

Position: Director

Appointed: 19 October 2006

Resigned: 28 November 2008

Philip D.

Position: Director

Appointed: 19 October 2006

Resigned: 18 September 2012

Dunlop Haywards Residential Limited

Position: Corporate Secretary

Appointed: 01 June 2006

Resigned: 11 June 2008

John L.

Position: Director

Appointed: 09 December 2004

Resigned: 27 September 2008

Haywards Property Services Limited

Position: Secretary

Appointed: 09 December 2004

Resigned: 01 June 2006

John M.

Position: Director

Appointed: 09 December 2004

Resigned: 18 February 2008

David H.

Position: Director

Appointed: 09 December 2004

Resigned: 09 December 2004

Phillipe N.

Position: Director

Appointed: 09 December 2004

Resigned: 01 September 2007

William C.

Position: Director

Appointed: 09 December 2004

Resigned: 19 October 2006

Edwin K.

Position: Director

Appointed: 09 December 2004

Resigned: 19 October 2006

Philip C.

Position: Director

Appointed: 02 November 2004

Resigned: 07 December 2004

John K.

Position: Director

Appointed: 01 October 2002

Resigned: 14 April 2004

Gordon C.

Position: Director

Appointed: 01 October 2002

Resigned: 05 November 2004

Paul G.

Position: Director

Appointed: 04 December 2000

Resigned: 30 September 2002

Patricia H.

Position: Director

Appointed: 15 June 2000

Resigned: 10 October 2001

Alexander F.

Position: Director

Appointed: 15 June 2000

Resigned: 15 December 2000

Anthony I.

Position: Director

Appointed: 20 March 2000

Resigned: 07 December 2004

Peter N.

Position: Director

Appointed: 01 March 2000

Resigned: 05 November 2004

Angus M.

Position: Director

Appointed: 02 January 2000

Resigned: 31 May 2002

Julius G.

Position: Director

Appointed: 15 October 1999

Resigned: 05 April 2001

Gavin S.

Position: Director

Appointed: 01 June 1999

Resigned: 01 January 2000

Colin R.

Position: Director

Appointed: 01 June 1999

Resigned: 30 September 1999

Frederick V.

Position: Director

Appointed: 19 September 1995

Resigned: 01 May 1999

Jeffrey P.

Position: Director

Appointed: 19 September 1995

Resigned: 01 May 1999

Christopher C.

Position: Secretary

Appointed: 19 September 1995

Resigned: 07 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 1995

Resigned: 19 September 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 24th, August 2023
Free Download (10 pages)

Company search

Advertisements