THE WATER GARDENS (BLOCKS F,G AND H) MANAGEMENT LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 8GP

Company number 03143818
Status Active
Incorporation Date 5 January 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address REGENCY MANAGEMENT SERVICES LTD, THE BEECHWOOD CENTRE, 40 LOWER GRAVEL ROAD, BROMLEY, BR2 8GP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 January 2016 no member list. The most likely internet sites of THE WATER GARDENS (BLOCKS F,G AND H) MANAGEMENT LIMITED are www.thewatergardensblocksfgandhmanagement.co.uk, and www.the-water-gardens-blocks-f-g-and-h-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The Water Gardens Blocks F G and H Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03143818. The Water Gardens Blocks F G and H Management Limited has been working since 05 January 1996. The present status of the company is Active. The registered address of The Water Gardens Blocks F G and H Management Limited is Regency Management Services Ltd The Beechwood Centre 40 Lower Gravel Road Bromley Br2 8gp. . HOWARD, Kevin is a Secretary of the company. ALDEN, Peter is a Director of the company. CAILE, Jason Robert is a Director of the company. Secretary KELLETT, Lisa has been resigned. Secretary HILLCREST ESTATE MANAGEMENT LIMITED has been resigned. Director ASHTON, Paul Patrick has been resigned. Director CHAMBERLAIN, Tricia has been resigned. Director DANIELS, Nancy Clare has been resigned. Director DUFFY, John has been resigned. Director KARDOSH, Simon has been resigned. Director MOYLE, Lisa has been resigned. Director PINK, Kevin Paul has been resigned. Director PLUMMER, Lorraine Margaret has been resigned. Director POULTNEY, Daviv Marc has been resigned. Director POWELL, Bronwen Caroline has been resigned. Director ROBBINS, Amanda has been resigned. Director WARD, Peter Neville has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOWARD, Kevin
Appointed Date: 01 September 2012

Director
ALDEN, Peter
Appointed Date: 03 April 2007
66 years old

Director
CAILE, Jason Robert
Appointed Date: 27 November 2012
46 years old

Resigned Directors

Secretary
KELLETT, Lisa
Resigned: 27 November 1997
Appointed Date: 05 January 1996

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Resigned: 31 August 2012
Appointed Date: 27 November 1997

Director
ASHTON, Paul Patrick
Resigned: 22 July 2002
Appointed Date: 16 June 1999
60 years old

Director
CHAMBERLAIN, Tricia
Resigned: 28 January 2005
Appointed Date: 08 November 1999
74 years old

Director
DANIELS, Nancy Clare
Resigned: 27 November 1997
Appointed Date: 05 January 1996
48 years old

Director
DUFFY, John
Resigned: 27 November 1997
Appointed Date: 05 January 1996
57 years old

Director
KARDOSH, Simon
Resigned: 22 July 2002
Appointed Date: 27 July 2000
61 years old

Director
MOYLE, Lisa
Resigned: 28 June 2004
Appointed Date: 13 October 2003
48 years old

Director
PINK, Kevin Paul
Resigned: 07 December 1998
Appointed Date: 27 November 1997
54 years old

Director
PLUMMER, Lorraine Margaret
Resigned: 28 June 2004
Appointed Date: 13 October 2003
49 years old

Director
POULTNEY, Daviv Marc
Resigned: 09 June 1999
Appointed Date: 27 November 1997
53 years old

Director
POWELL, Bronwen Caroline
Resigned: 22 October 2013
Appointed Date: 17 August 1999
75 years old

Director
ROBBINS, Amanda
Resigned: 17 July 1999
Appointed Date: 27 November 1997
53 years old

Director
WARD, Peter Neville
Resigned: 22 May 2005
Appointed Date: 27 November 1997
64 years old

THE WATER GARDENS (BLOCKS F,G AND H) MANAGEMENT LIMITED Events

15 Feb 2017
Confirmation statement made on 5 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 5 January 2016 no member list
11 Dec 2015
Total exemption full accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 5 January 2015 no member list
...
... and 77 more events
23 Oct 1997
Full accounts made up to 31 March 1997
23 Oct 1997
Accounting reference date extended from 24/01/97 to 31/03/97
06 Feb 1997
Annual return made up to 05/01/97
01 Feb 1996
Accounting reference date notified as 24/01
05 Jan 1996
Incorporation