The Watergardens (kingston) Management Company Limited TADWORTH


The Watergardens (kingston) Management Company started in year 1988 as Private Limited Company with registration number 02288142. The The Watergardens (kingston) Management Company company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Tadworth at Paxton House, Waterhouse Lane Waterhouse Lane. Postal code: KT20 6EJ.

The company has 4 directors, namely Nicholas B., John T. and David M. and others. Of them, Ann M. has been with the company the longest, being appointed on 11 April 2005 and Nicholas B. has been with the company for the least time - from 30 August 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Janet J. who worked with the the company until 23 May 1994.

The Watergardens (kingston) Management Company Limited Address / Contact

Office Address Paxton House, Waterhouse Lane Waterhouse Lane
Office Address2 Kingswood
Town Tadworth
Post code KT20 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02288142
Date of Incorporation Thu, 18th Aug 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nicholas B.

Position: Director

Appointed: 30 August 2023

Heritage Management Limited

Position: Corporate Secretary

Appointed: 01 January 2022

John T.

Position: Director

Appointed: 06 December 2016

David M.

Position: Director

Appointed: 20 August 2008

Ann M.

Position: Director

Appointed: 11 April 2005

Peter F.

Position: Director

Appointed: 14 May 2020

Resigned: 30 August 2023

Ian M.

Position: Director

Appointed: 01 July 2003

Resigned: 13 January 2005

Neil S.

Position: Director

Appointed: 28 June 2001

Resigned: 31 December 2008

Tanya R.

Position: Director

Appointed: 08 June 2000

Resigned: 01 July 2003

Ann R.

Position: Director

Appointed: 04 February 1999

Resigned: 20 August 2008

Philip M.

Position: Director

Appointed: 10 September 1997

Resigned: 28 April 2000

Peter L.

Position: Director

Appointed: 10 June 1997

Resigned: 13 March 1998

Jacqueline T.

Position: Director

Appointed: 09 October 1996

Resigned: 06 December 2016

Noreen M.

Position: Director

Appointed: 23 March 1995

Resigned: 27 September 1996

Charles C.

Position: Director

Appointed: 23 March 1995

Resigned: 09 May 2000

Michael L.

Position: Director

Appointed: 29 June 1994

Resigned: 23 March 1995

Rosemary P.

Position: Director

Appointed: 29 June 1994

Resigned: 27 September 1996

John R.

Position: Director

Appointed: 29 June 1994

Resigned: 23 March 1995

Ingalill S.

Position: Director

Appointed: 29 June 1994

Resigned: 27 September 1996

Kinleigh Limited

Position: Corporate Secretary

Appointed: 23 May 1994

Resigned: 21 July 2023

Janet J.

Position: Director

Appointed: 03 August 1993

Resigned: 29 June 1994

Janet J.

Position: Secretary

Appointed: 31 December 1991

Resigned: 23 May 1994

Richard R.

Position: Director

Appointed: 31 December 1991

Resigned: 29 June 1994

Frederick L.

Position: Director

Appointed: 31 December 1991

Resigned: 29 June 1994

Philip A.

Position: Director

Appointed: 31 December 1991

Resigned: 11 June 1993

Brian F.

Position: Director

Appointed: 31 December 1991

Resigned: 08 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors390390390390390390390390
Property Plant Equipment61 65861 65861 65861 65861 65861 65861 658 
Other
Called Up Share Capital Not Paid390390390390390390390390
Net Current Assets Liabilities390390390390390390390390
Number Shares Issued But Not Fully Paid 37373737373737
Par Value Share 10101010101010
Property Plant Equipment Gross Cost61 65861 65861 65861 65861 65861 65861 658 
Total Assets Less Current Liabilities62 04862 04862 04862 04862 04862 04862 04862 048

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, July 2023
Free Download (6 pages)

Company search