Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED
Company Information for

WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED

ROWAN HOUSE SOUTH SITKA DRIVE, SHREWSBURY BUSINESS PARK, SHREWSBURY, SY2 6LG,
Company Registration Number
02992539
Private Limited Company
Active

Company Overview

About Watergate Mansions Residents Association Ltd
WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED was founded on 1994-11-21 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Watergate Mansions Residents Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
ROWAN HOUSE SOUTH SITKA DRIVE
SHREWSBURY BUSINESS PARK
SHREWSBURY
SY2 6LG
Other companies in WV16
 
Filing Information
Company Number 02992539
Company ID Number 02992539
Date formed 1994-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:50:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ANN BEARD
Director 2017-03-14
JANET BERYL DUCK
Director 2013-12-11
CLAIRE JOCELYN TELLIS-DOHERTY
Director 2015-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIND MARY WYCHERLEY
Director 2013-12-11 2015-12-16
KENNETH ANTHONY CHARLES POSTCHILD
Director 2013-12-11 2014-11-21
ORAZIO EVOLA
Director 2004-10-25 2013-12-13
ANTHONY CARVER PERRYER
Director 2006-01-09 2013-12-13
DAVID MILLER PERRIN
Company Secretary 2001-09-17 2013-12-11
RONALD STANLEY CLARKSON
Director 2002-11-22 2013-11-20
CATHERINE MARY POWELL
Director 2008-10-20 2013-08-28
MICHAEL DENIS MAXWELL
Director 1997-04-09 2012-06-07
JANET BERYL DUCK
Director 2006-10-24 2011-12-12
EMMA ELIZABETH WILCOCK
Director 2005-10-27 2009-10-01
SHEILA GALLAGHER
Director 2002-11-22 2008-10-20
GRAHAM ROGERS
Director 2001-09-17 2005-12-17
JANICE MACKENZIE CLARE
Director 2001-04-30 2005-10-27
ROBERT CHARLES POWELL
Director 2000-09-18 2005-10-27
CLARE LOUISE PATTERSON
Director 2002-11-22 2004-08-23
KENNETH ANTHONY CHARLES POSTCHILD
Director 2001-09-17 2002-11-03
PETER NICHOLAS JARVIS
Company Secretary 1997-04-09 2001-09-18
PETER NICHOLAS JARVIS
Director 1997-04-09 2001-09-18
TIMOTHY PATRICK CHARLES BUTLER
Director 1997-04-09 2001-08-18
RICHARD ARTHUR FIELD
Director 1997-10-24 2000-09-18
JOSEPH HAYDN NICHOLAS
Director 1997-04-09 1999-10-25
JEFFREY JOSHUA LAWRENCE
Director 1997-04-09 1998-08-21
TREVOR NEIL PEARSE WHEATLEY
Company Secretary 1996-02-15 1997-04-11
HOWARD TREVOR THORNE
Director 1994-11-21 1997-04-10
HOWARD TREVOR THORNE
Company Secretary 1994-11-21 1996-02-15
PHILIP OWEN NORTHWOOD
Director 1994-11-21 1995-11-22
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-11-21 1994-11-21
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-11-21 1994-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH ANN BEARD SEVERN PROMOTIONS COMPANY LIMITED Director 2016-08-02 CURRENT 1994-10-06 Active
JUDITH ANN BEARD SEVERN HOSPICE LIMITED Director 2016-05-04 CURRENT 1982-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04DIRECTOR APPOINTED MR STUART ROBERT CROCKER
2023-05-04APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN BEARD
2023-05-04APPOINTMENT TERMINATED, DIRECTOR RUTH MERLIN RAVENSCROFT
2023-05-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT SHORT
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR RORY FELTON
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RORY FELTON
2022-04-22AP01DIRECTOR APPOINTED MRS JUDITH ANN BEARD
2022-02-0330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-06-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-10-04AP01DIRECTOR APPOINTED MR RORY FELTON
2019-06-06AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT SHORT
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JANET BERYL DUCK
2019-05-30AP01DIRECTOR APPOINTED MR KENNETH ANTHONY CHARLES POSTCHILD
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN BEARD
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-03-20AP01DIRECTOR APPOINTED MRS JUDITH ANN BEARD
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 28
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-02-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MARY WYCHERLEY
2015-12-09AR0119/11/15 ANNUAL RETURN FULL LIST
2015-04-19CH01Director's details changed for Claire Jocelyn Tellis-Doherty on 2015-03-12
2015-03-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-22AP01DIRECTOR APPOINTED CLAIRE JOCELYN TELLIS-DOHERTY
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 28
2014-12-17AR0119/11/14 ANNUAL RETURN FULL LIST
2014-12-17TM01Termination of appointment of a director
2014-12-15AD02Register inspection address changed from C/O Nock Deighton Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN to Rowan House South Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANTHONY CHARLES POSTCHILD
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM 34-35 Whitburn Street Old Smithfield Bridgnorth Shropshire WV16 4QN
2014-03-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CLARKSON
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ORAZIO EVOLA
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PERRYER
2014-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID PERRIN
2014-01-20AP01DIRECTOR APPOINTED MRS JANET BERYL DUCK
2014-01-20AP01DIRECTOR APPOINTED DR KENNETH ANTHONY CHARLES POSTCHILD
2014-01-20AP01DIRECTOR APPOINTED ROSALIND MARY WYCHERLEY
2014-01-15AP01DIRECTOR APPOINTED KENNETH ANTHONY CHARLES POSTCHILD
2014-01-15AP01DIRECTOR APPOINTED JANET BERYL DUCK
2014-01-15AP01DIRECTOR APPOINTED ROSALIND MARY WYCHERLEY
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 28
2013-11-26AR0119/11/13 FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE POWELL
2013-02-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-04AR0119/11/12 FULL LIST
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAXWELL
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET DUCK
2011-12-22AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-12AR0119/11/11 FULL LIST
2011-12-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-06AR0119/11/10 FULL LIST
2011-01-06AD02SAIL ADDRESS CHANGED FROM: C/O NOCK DEIGHTON 75A HIGH STREET BRIDGNORTH SHROPSHIRE WV16 4DX UNITED KINGDOM
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WILCOCK
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM C/O NOCK DEIGHTON 75A HIGH STREET BRIDGNORTH SHROPSHIRE WV16 4DX
2009-11-19AR0119/11/09 FULL LIST
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY POWELL / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARVER PERRYER / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENIS MAXWELL / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ORAZIO EVOLA / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET BERYL DUCK / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD STANLEY CLARKSON / 19/11/2009
2009-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-25363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR SHEILA GALLAGHER
2008-11-04288aDIRECTOR APPOINTED CATHERINE MARY POWELL
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/07
2007-12-13363sRETURN MADE UP TO 21/11/07; CHANGE OF MEMBERS
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-04363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-18288bDIRECTOR RESIGNED
2006-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/06
2006-01-06363sRETURN MADE UP TO 21/11/05; NO CHANGE OF MEMBERS
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288bDIRECTOR RESIGNED
2005-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-09363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-11-26288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2003-12-02363sRETURN MADE UP TO 21/11/03; CHANGE OF MEMBERS
2003-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-15288bDIRECTOR RESIGNED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.