Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED
Company Information for

WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED

THE LODGE, STADIUM WAY, HARLOW, CM19 5FP,
Company Registration Number
03706257
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Waters Edge (st Albans) Management Company Ltd
WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED was founded on 1999-02-02 and has its registered office in Harlow. The organisation's status is listed as "Active". Waters Edge (st Albans) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
THE LODGE
STADIUM WAY
HARLOW
CM19 5FP
Other companies in MK45
 
Filing Information
Company Number 03706257
Company ID Number 03706257
Date formed 1999-02-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 17:06:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY 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 WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NEIL DOUGLAS BLOCK MANAGEMENT LTD
Company Secretary 2018-04-01
GEETU BHARWANEY
Director 2008-04-24
CHRISTOPHER MYNETT
Director 2012-11-21
PAUL ROBERT ROWE
Director 2017-10-04
RACHEL EDWINA WALKER
Director 2017-10-04
STEVEN JOHN WHITE
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
AMAECHI ODUAH
Director 2016-10-31 2018-04-06
NICHOLAS OLIVER SHERIDAN
Company Secretary 2009-03-24 2018-03-31
ANDREW HENRY LEWIS
Director 2009-12-22 2017-08-30
JONATHAN CRAFT
Director 2008-04-24 2016-06-24
LYNDA GIBBONS
Director 2008-04-24 2013-02-15
INNES ALEXANDER GRAY
Director 2000-07-25 2011-11-30
CHRISTOPHER MYNETT
Director 2004-08-02 2010-11-25
ANDREW CHRISTOPHER DEVINE
Director 2004-08-02 2009-09-09
CHRISTOPHER JAMES LEETE
Company Secretary 2004-11-29 2009-03-17
HAZEL TIFFANY
Director 2000-07-25 2008-04-24
PETER IAN TIFFANY
Director 2000-07-25 2008-04-24
RACHEL EDWINA WALKER
Director 2004-08-02 2007-01-19
R G BURNAND & CO
Company Secretary 2001-02-05 2004-11-29
WILLIAM DAVID CALLAWAY
Director 2000-07-25 2004-10-08
IAN SONNY STERN
Director 2000-07-25 2004-08-13
SUANNE STERN
Director 2000-07-25 2004-08-13
NIGEL FRANCIS BURNAND
Director 2003-11-01 2004-04-01
SUZANNA CULLING
Director 2000-07-25 2004-04-01
PITSEC LIMITED
Nominated Secretary 1999-02-02 2000-07-25
SILVANO AMATO
Director 1999-02-02 2000-07-25
PETER HAWKEY
Director 1999-02-02 2000-07-25
CASTLE NOTORNIS LIMITED
Nominated Director 1999-02-02 1999-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DOUGLAS BLOCK MANAGEMENT LTD ASHERIDGE GROVE (CHESHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-01 CURRENT 2016-05-10 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD ST MARY'S PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-07 CURRENT 2001-01-25 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD PICTS LANE MANAGEMENT COMPANY LTD Company Secretary 2018-04-24 CURRENT 2006-07-05 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD WESTWICK PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 1989-11-17 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD WATLING HOUSE RTM COMPANY LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD 34-40 PEDDLE COURT RTM COMPANY LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD HERON PLACE MANAGEMENT LIMITED Company Secretary 2018-03-01 CURRENT 2010-05-26 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD VALLEY VIEW (HAZLEMERE) LIMITED Company Secretary 2018-01-01 CURRENT 2012-05-04 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD 1-27 PEDDLE COURT RTM COMPANY LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD POETS CHASE MANAGEMENT CO. LIMITED Company Secretary 2017-10-17 CURRENT 1987-12-16 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD BRUNNER PLACE RESIDENTS LIMITED Company Secretary 2017-07-27 CURRENT 2003-07-15 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED Company Secretary 2017-07-03 CURRENT 2002-10-23 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD FARPOWER LIMITED Company Secretary 2017-07-01 CURRENT 1986-12-22 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD FAIRLAWNS (AMERSHAM ROAD) RESIDENTS COMPANY LIMITED Company Secretary 2017-07-01 CURRENT 2002-05-28 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD 129 LONDON ROAD LIMITED Company Secretary 2017-07-01 CURRENT 2004-05-28 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD RIDGEFLEET LIMITED Company Secretary 2017-07-01 CURRENT 1984-06-08 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD 30 CEELY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-06 CURRENT 1991-08-13 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD GRENVILLE COURT (CHORLEYWOOD) COMPANY LIMITED Company Secretary 2016-10-01 CURRENT 1996-04-30 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD GRAND CENTRAL MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-31 CURRENT 2006-04-24 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD MILL COURT MANAGEMENT (WADDESDON) LIMITED Company Secretary 2016-06-01 CURRENT 1988-08-04 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD OLIVE TREE COURT RTM COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 2016-04-12 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD STONEMEAD GAWCOTT (MANAGEMENT COMPANY) LIMITED Company Secretary 2016-05-26 CURRENT 2007-07-17 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD JOHN NORTH HALL (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2009-10-09 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD WATER GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2000-08-11 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD THE WHARF FLAT MANAGEMENT (AYLESBURY) LIMITED Company Secretary 2015-12-01 CURRENT 1995-04-28 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD SEVEN GABLES RTM COMPANY LIMITED Company Secretary 2015-08-08 CURRENT 2015-08-08 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD BLENHEIM RESIDENTS MANAGEMENT LIMITED Company Secretary 2015-08-01 CURRENT 1994-02-28 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD GLADSTONE COURT (ESTATE MANAGEMENT) LIMITED Company Secretary 2015-05-01 CURRENT 1963-12-10 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD WINDRUSH COURT LIMITED Company Secretary 2015-03-01 CURRENT 1984-09-20 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD KINGSWOOD ESTATE MANAGEMENT LIMITED Company Secretary 2015-02-22 CURRENT 2000-06-26 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD 40 THAME ROAD MANAGEMENT LIMITED Company Secretary 2015-02-14 CURRENT 2013-08-06 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD CLAYACRE MANAGEMENT LIMITED Company Secretary 2014-10-01 CURRENT 1978-03-14 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD CRESSEX ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2006-06-21 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD COTTESMORE RTM LIMITED Company Secretary 2014-02-14 CURRENT 2012-09-10 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD PREBENDAL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-01 CURRENT 2010-09-21 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD PARK STREET (AYLESBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-01 CURRENT 2006-05-05 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD WINDRUSH COURT NO. 2 LIMITED Company Secretary 2014-02-01 CURRENT 1987-12-28 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD SOVEREIGN COURT (AYLESBURY) MANAGEMENT LIMITED Company Secretary 2012-12-01 CURRENT 1991-06-03 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD ABBOTTS MILL (AYLESBURY) MANAGEMENT LIMITED Company Secretary 2012-01-11 CURRENT 1998-08-21 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD RIDGEWAY COURT (AYLESBURY) RESIDENTS COMPANY LIMITED Company Secretary 2011-08-01 CURRENT 1970-12-16 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD METRO COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-03-21 CURRENT 2006-05-03 Active
NEIL DOUGLAS BLOCK MANAGEMENT LTD HILLARY CLOSE LIMITED Company Secretary 2010-09-01 CURRENT 2009-07-22 Active
GEETU BHARWANEY EI WORLD LIMITED Director 1999-04-23 CURRENT 1999-04-23 Active
CHRISTOPHER MYNETT HERE'S HOW TO LTD Director 2012-09-11 CURRENT 2012-09-11 Active
PAUL ROBERT ROWE YELLOW JERSEY DESIGN LTD Director 2003-12-22 CURRENT 2003-12-22 Active
STEVEN JOHN WHITE SUB MARINE CONSULTING LIMITED Director 2018-03-14 CURRENT 2018-03-14 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
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-05CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MYNETT
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Aylesbury HP22 4QP England
2020-06-03AP04Appointment of Carringtons Secretarial Services as company secretary on 2020-05-18
2020-06-03TM02Termination of appointment of Neil Douglas Block Management Ltd on 2020-05-18
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WHITE
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL EDWINA WALKER
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-28AP01DIRECTOR APPOINTED MR MARK ALFRED BISHOP
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GEETU BHARWANEY
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-30AP01DIRECTOR APPOINTED MR STEVEN JOHN WHITE
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
2018-04-16AP04Appointment of Neil Douglas Block Management Ltd as company secretary on 2018-04-01
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR AMAECHI ODUAH
2018-04-16TM02Termination of appointment of Nicholas Oliver Sheridan on 2018-03-31
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-10-06AP01DIRECTOR APPOINTED MS RACHEL EDWINA WALKER
2017-10-06AP01DIRECTOR APPOINTED MR PAUL ROBERT ROWE
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HENRY LEWIS
2017-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MR AMAECHI ODUAH
2016-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS OLIVER SHERIDAN on 2016-10-27
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRAFT
2016-05-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11AR0102/02/16 ANNUAL RETURN FULL LIST
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEETU BHARWANEY / 24/11/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CRAFT / 24/11/2015
2015-05-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06AR0102/02/15 ANNUAL RETURN FULL LIST
2014-03-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-10AR0102/02/14 NO MEMBER LIST
2013-04-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA GIBBONS
2013-02-19AR0102/02/13 NO MEMBER LIST
2012-12-05AP01DIRECTOR APPOINTED CHRISTOPHER MYNETT
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR INNES GRAY
2012-06-15AA31/12/11 TOTAL EXEMPTION FULL
2012-02-23AR0102/02/12 NO MEMBER LIST
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-07AR0102/02/11 NO MEMBER LIST
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MYNETT
2010-05-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-01AR0102/02/10 NO MEMBER LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR INNES ALEXANDER GRAY / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA GIBBONS / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEETU BHARWANEY / 01/10/2009
2010-01-06AP01DIRECTOR APPOINTED ANDREW HENRY LEWIS
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DEVINE
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR HAZEL TIFFANY
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR PETER TIFFANY
2009-04-07288aSECRETARY APPOINTED NICHOLAS OLIVER SHERIDAN
2009-03-28288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER LEETE
2009-02-06363aANNUAL RETURN MADE UP TO 02/02/09
2008-11-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-02288aDIRECTOR APPOINTED JONATHAN SIMON MYER CRAFT
2008-05-02288aDIRECTOR APPOINTED LYNDA GIBBONS
2008-05-02288aDIRECTOR APPOINTED GEETU BHARWANEY
2008-02-12363aANNUAL RETURN MADE UP TO 02/02/08
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-08353LOCATION OF REGISTER OF MEMBERS
2007-02-08363aANNUAL RETURN MADE UP TO 02/02/07
2007-02-05288bDIRECTOR RESIGNED
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-22225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-02-16363sANNUAL RETURN MADE UP TO 02/02/06
2006-02-10225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06
2006-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 77 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EH
2005-02-08288bDIRECTOR RESIGNED
2005-02-08363(288)SECRETARY RESIGNED
2005-02-08363sANNUAL RETURN MADE UP TO 02/02/05
2005-01-10288aNEW SECRETARY APPOINTED
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: SUITE 4 THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-28288bDIRECTOR RESIGNED
2004-09-28288bDIRECTOR RESIGNED
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 22 CLIFTON ROAD LITTLE VENICE LONDON W9 1ST
2004-07-21288bDIRECTOR RESIGNED
2004-07-21288bDIRECTOR RESIGNED
2004-02-14363sANNUAL RETURN MADE UP TO 02/02/04
2003-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-12-17288aNEW DIRECTOR APPOINTED
2003-02-21363sANNUAL RETURN MADE UP TO 02/02/03
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-03-09363sANNUAL RETURN MADE UP TO 02/02/02
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 WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY 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 WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY 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

Creditors
Creditors Due Within One Year 2013-12-31 £ 0
Creditors Due Within One Year 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 19,087
Cash Bank In Hand 2012-12-31 £ 12,963
Current Assets 2013-12-31 £ 21,227
Current Assets 2012-12-31 £ 16,618
Debtors 2013-12-31 £ 2,140
Debtors 2012-12-31 £ 3,655
Shareholder Funds 2013-12-31 £ 20,524
Shareholder Funds 2012-12-31 £ 15,930

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY 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 WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY 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 WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY 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 WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY 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 WATERS EDGE (ST ALBANS) MANAGEMENT COMPANY 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.