Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED
Company Information for

WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED

LEAR BROWNE & DUNSFORD LTD, LBD HOUSE WATERBRIDGE COURT, MATFORD PARK ROAD, EXETER, DEVON, EX2 8ED,
Company Registration Number
04689254
Private Limited Company
Active

Company Overview

About Waterbridge Court Management Company Ltd
WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED was founded on 2003-03-06 and has its registered office in Matford Park Road, Exeter. The organisation's status is listed as "Active". Waterbridge Court Management Company 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
WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
LEAR BROWNE & DUNSFORD LTD
LBD HOUSE WATERBRIDGE COURT
MATFORD PARK ROAD, EXETER
DEVON
EX2 8ED
Other companies in EX2
 
Filing Information
Company Number 04689254
Company ID Number 04689254
Date formed 2003-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824971506  
Last Datalog update: 2024-03-07 16:16:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERBRIDGE COURT 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 WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD JAMES DUNSFORD
Company Secretary 2006-10-10
ANDREW JOHN BARRET
Director 2004-01-05
NICHOLAS GEORGE BAXTER-SIBLEY
Director 2003-10-20
MARK RICHARD JAMES DUNSFORD
Director 2003-10-20
ANTHONY GEORGE EDWARD ROWE
Director 2004-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE LOUISE JACOBS
Company Secretary 2003-05-07 2006-11-27
ROBERT STEPHEN WOODS
Director 2003-10-20 2004-02-04
RICHARD JAMES JACOBS
Director 2003-04-24 2003-10-20
CURZON CORPORATE SECRETARIES LIMITED
Company Secretary 2003-03-06 2003-05-07
CURZON DIRECTORS LIMITED
Director 2003-03-06 2003-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD JAMES DUNSFORD JAMPOT LTD Company Secretary 2002-10-25 CURRENT 2002-10-25 Active
NICHOLAS GEORGE BAXTER-SIBLEY EXETER CHAMBER OF COMMERCE (1992) LIMITED Director 2010-03-08 CURRENT 1992-04-01 Active
NICHOLAS GEORGE BAXTER-SIBLEY KELZO LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
ANTHONY GEORGE EDWARD ROWE ROWE PROPERTIES (DEVON) LIMITED Director 2016-07-25 CURRENT 2013-10-29 Active
ANTHONY GEORGE EDWARD ROWE 19240 SHROUDS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE ROYAL MARINES SHOP LTD Director 2015-04-20 CURRENT 2012-04-02 Active
ANTHONY GEORGE EDWARD ROWE THE LANGDON LAND LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
ANTHONY GEORGE EDWARD ROWE SWRUGBY7'S LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ANTHONY GEORGE EDWARD ROWE FIXED WIRELESS ACCESS SOLUTIONS LTD. Director 2013-07-18 CURRENT 2004-02-09 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE THE EXETER DAILY LIMITED Director 2013-01-22 CURRENT 2012-07-19 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE THE DAILY (UK) LIMITED Director 2013-01-22 CURRENT 2012-08-30 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE THE WESTERN ELECTRIC ELEMENT COMPANY LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE PREMIER RUGBY LIMITED Director 2010-07-06 CURRENT 1995-08-31 Active
ANTHONY GEORGE EDWARD ROWE PENHAVEN (ROSE COTTAGE) LIMITED Director 2010-05-28 CURRENT 2006-08-03 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE PENHAVEN ESTATES LIMITED Director 2010-05-28 CURRENT 2009-10-20 Active
ANTHONY GEORGE EDWARD ROWE THE CAST IRON POTS AND PANS COMPANY LIMITED Director 2009-03-17 CURRENT 2009-03-17 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE POSH TRAILER HIRE LIMITED Director 2007-07-31 CURRENT 2007-07-31 Dissolved 2014-12-02
ANTHONY GEORGE EDWARD ROWE SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED Director 2005-12-29 CURRENT 2005-11-29 Active
ANTHONY GEORGE EDWARD ROWE FIRST DIVISION RUGBY LIMITED Director 2004-03-03 CURRENT 1996-01-18 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE MATFORD BUSINESS CENTRE LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active
ANTHONY GEORGE EDWARD ROWE SOUTH WEST ENGLAND RUGBY ACADEMY LIMITED Director 2003-02-10 CURRENT 2003-02-10 Active
ANTHONY GEORGE EDWARD ROWE UTILITIES MANAGEMENT LIMITED Director 2000-12-05 CURRENT 2000-12-05 Dissolved 2014-07-08
ANTHONY GEORGE EDWARD ROWE OTP BUILDING SERVICES LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
ANTHONY GEORGE EDWARD ROWE SWT NET.COM LIMITED Director 2000-11-02 CURRENT 2000-11-02 Dissolved 2014-07-08
ANTHONY GEORGE EDWARD ROWE SOUTH WEST TELECOMS LIMITED Director 1997-12-29 CURRENT 1997-12-29 Active
ANTHONY GEORGE EDWARD ROWE EXETER RUGBY GROUP PLC Director 1997-09-03 CURRENT 1997-02-03 Active
ANTHONY GEORGE EDWARD ROWE EXETER RUGBY CLUB LIMITED Director 1997-02-18 CURRENT 1997-02-18 Active
ANTHONY GEORGE EDWARD ROWE WEST EXE BUSINESS PARK LIMITED Director 1995-11-14 CURRENT 1995-11-14 Active
ANTHONY GEORGE EDWARD ROWE SWISP LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE SOUTH WEST DATACOMMS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE SWT NETWORKS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE SWC CLOUD SERVICES LIMITED Director 1991-11-22 CURRENT 1990-11-22 Active
ANTHONY GEORGE EDWARD ROWE SOUTH WEST COMMUNICATIONS GROUP LIMITED Director 1991-07-13 CURRENT 1984-11-14 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
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-08APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BARRET
2022-06-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CH01Director's details changed for Mr Mark Richard James Dunsford on 2021-10-22
2021-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK RICHARD JAMES DUNSFORD on 2021-10-22
2021-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY EDWARD GEORGE ROWE
2021-10-14PSC07CESSATION OF MARK DUNSFORD AS A PERSON OF SIGNIFICANT CONTROL
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE EDWARD ROWE
2021-08-11AP01DIRECTOR APPOINTED MR DAVID HARRY LANGLEY
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-02-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-11-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-09-19CH01Director's details changed for Andrew John Barret on 2017-09-19
2017-08-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK RICHARD JAMES DUNSFORD on 2015-12-01
2016-03-07CH01Director's details changed for Mr Mark Richard James Dunsford on 2015-12-01
2015-10-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-09AR0106/03/15 ANNUAL RETURN FULL LIST
2014-09-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-12AR0106/03/14 ANNUAL RETURN FULL LIST
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0106/03/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0106/03/12 ANNUAL RETURN FULL LIST
2011-10-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0106/03/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0106/03/10 ANNUAL RETURN FULL LIST
2010-03-08CH01Director's details changed for Andrew John Barret on 2010-03-08
2009-11-10AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: SOUTH WEST METAL FINISHING ALPHINBROOK ROAD ALPHINGTON EXETER DEVON EX2 8TJ
2007-01-20288aNEW SECRETARY APPOINTED
2007-01-02288bSECRETARY RESIGNED
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-0188(2)RAD 01/06/05--------- £ SI 4@1=4 £ IC 6/10
2005-04-06363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-12-30288cSECRETARY'S PARTICULARS CHANGED
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-31363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-03-16288bDIRECTOR RESIGNED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-1488(2)RAD 21/10/03--------- £ SI 4@1=4 £ IC 2/6
2003-12-22288bDIRECTOR RESIGNED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-11-28CERTNMCOMPANY NAME CHANGED BASHELFCO 2791 LIMITED CERTIFICATE ISSUED ON 28/11/03
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB
2003-05-13288aNEW SECRETARY APPOINTED
2003-05-13288bSECRETARY RESIGNED
2003-05-03288bDIRECTOR RESIGNED
2003-05-03288aNEW DIRECTOR APPOINTED
2003-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WATERBRIDGE COURT 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 WATERBRIDGE COURT 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
WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERBRIDGE COURT 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 (68320 - Management of real estate on a fee or contract basis) as WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WATERBRIDGE COURT 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 WATERBRIDGE COURT 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 WATERBRIDGE COURT 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.