SURFACE WATER (C.G. MANAGEMENT) LIMITED - LONDON


Company Profile Company Filings

Overview

SURFACE WATER (C.G. MANAGEMENT) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SURFACE WATER (C.G. MANAGEMENT) LIMITED was incorporated 34 years ago on 24/11/1989 and has the registered number: 02446412. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

SURFACE WATER (C.G. MANAGEMENT) LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3 COPTHALL AVENUE
LONDON
EC2R 7BH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON JEFFREY PAYNE Secretary 2023-01-01 CURRENT
MR BENJAMIN SCHORI Jun 1985 American Director 2020-02-06 CURRENT
MR PANAYOT KOSTADINOV VASILEV May 1976 British Director 2019-09-09 CURRENT
MR SIMON JEFFREY PAYNE Aug 1964 British Director 2023-09-14 CURRENT
MARK RICHARD ROBINSON Apr 1975 British Director 2007-12-12 UNTIL 2010-06-21 RESIGNED
MR KIRIL DIMOV PETROV May 1984 Bulgarian Director 2019-09-09 UNTIL 2020-02-07 RESIGNED
JAMES ANDREW SCOTT Aug 1965 British Director 2010-11-24 UNTIL 2015-07-10 RESIGNED
CLIVE DAVID STRINGER Oct 1954 British Director 1999-05-21 UNTIL 2001-12-21 RESIGNED
JONATHAN VEZEY STRONG Jun 1949 British Director 2001-12-21 UNTIL 2002-01-18 RESIGNED
MR STEPHEN CHARLES LYALL May 1948 British Director 1993-01-12 UNTIL 1995-04-30 RESIGNED
MR JACK STUART THOMS May 1972 British Director 2018-08-17 UNTIL 2019-09-09 RESIGNED
MR GILES ROBERT BRYANT WILSON Nov 1973 British Director 2010-11-24 UNTIL 2011-04-07 RESIGNED
MS CHARLOTTE ELIZABETH TURNER Jun 1979 British Director 2023-03-22 UNTIL 2023-09-14 RESIGNED
PHILIP RICHARD BAILLIE Secretary 1998-03-23 UNTIL 2007-12-12 RESIGNED
SARAH FRANCIS EDWARDS Secretary 1995-11-01 UNTIL 1996-11-04 RESIGNED
DAVID MALCOLM EVANS Sep 1947 Secretary RESIGNED
MISS KRISTEL VAN DER MEIJDEN Secretary 2017-12-04 UNTIL 2018-03-08 RESIGNED
ALEX LUDBROOK-MILES Secretary 2016-10-10 UNTIL 2017-11-24 RESIGNED
LISA SADLER May 1969 Secretary 1996-11-04 UNTIL 1998-03-23 RESIGNED
MR JOHN KENNETH SWAIN Secretary 1993-01-12 UNTIL 1995-11-01 RESIGNED
INTERTRUST (UK) LIMITED Corporate Secretary 2019-10-10 UNTIL 2023-01-01 RESIGNED
MS SOLVEIG DIANA HOFFMANN Mar 1971 German Director 2018-08-17 UNTIL 2020-02-06 RESIGNED
PHILLIP CARROLL ASSOCIATES LIMITED Corporate Secretary 2009-01-16 UNTIL 2010-11-10 RESIGNED
REED SMITH CORPORATE SERVICES LIMITED Corporate Secretary 2010-11-24 UNTIL 2016-10-10 RESIGNED
MR ANDREW MICHAEL WOODS Dec 1962 British Director 2013-11-29 UNTIL 2018-08-17 RESIGNED
MR JAYSAL VANDRAVAN ATARA Mar 1972 British Director 2014-02-03 UNTIL 2018-08-17 RESIGNED
MR JAMES SCOTT CAIRNS Dec 1956 British Director 2010-06-21 UNTIL 2010-11-24 RESIGNED
MR BARRY JOHN COCKERELL Jun 1944 British Director 1995-04-30 UNTIL 1999-05-21 RESIGNED
DAVID JONATHAN RICHARD FLETCHER Nov 1942 British Director RESIGNED
NICHOLAS PETER HERWARD Jun 1969 British Director 2007-12-12 UNTIL 2010-11-24 RESIGNED
SIMON RICHARD ELLIS PILGRIM Dec 1947 British Director RESIGNED
ABED RAHIM KHALDI Aug 1977 French Director 2020-02-06 UNTIL 2023-03-22 RESIGNED
MR MICHAEL CHARLES LOOSEMORE Jun 1950 British Director 2002-01-18 UNTIL 2004-09-06 RESIGNED
MR PATRICK EDWARDS GRANT Mar 1951 British Director 2005-11-14 UNTIL 2007-12-12 RESIGNED
MR MICHAEL JAMES ETTRICK MARSHALL Apr 1947 British Director 1993-01-12 UNTIL 2007-12-12 RESIGNED
MR PETER JAMES MATTHEWS Apr 1956 British Director 2004-09-06 UNTIL 2005-11-14 RESIGNED
MISS ALISON KATE OLIVER Jun 1976 British Director 2011-05-09 UNTIL 2013-11-29 RESIGNED
NICHOLAS PETER HERWARD Jun 1969 British Secretary 2007-12-12 UNTIL 2009-01-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ase Re A Llp 2016-04-06 - 2019-02-20 London   Significant influence or control
Gobafoss General Partner Limited 2016-04-06 - 2019-02-20 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Costco Wholesale Uk Limited 2016-04-06 Watford   Hertfordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
56 LEXHAM GARDENS (MANAGEMENT) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SPRITEBEAM LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
WHICHERT LIMITED LONDON Active FULL 68201 - Renting and operating of Housing Association real estate
NESTRON LIMITED LONDON Active FULL 41100 - Development of building projects
IBREND LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
ASHFORD PROPERTY SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74902 - Quantity surveying activities
CEC-GLP SERVICED OFFICES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
PORT EDEN LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
AMPERSAND 2010 LIMITED LONDON Active FULL 41100 - Development of building projects
CARLYON BAY MANAGEMENT SERVICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BAYLIFE LIMITED LONDON Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
GESTFAIR LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
VESTRINE LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GESTRIX LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GATEWAY BROMBOROUGH LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CENTECH PARK MANAGEMENT COMPANY LIMITED REDDITCH UNITED KINGDOM Active DORMANT 41100 - Development of building projects
A. WOODS SERVICES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED LONDON Active SMALL 64209 - Activities of other holding companies n.e.c.
LORD STREET LIMITED WREXHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SURFACE WATER (C.G. MANAGEMENT) LIMITED 2023-07-26 31-12-2022 £47 equity
Micro-entity Accounts - SURFACE WATER (C.G. MANAGEMENT) LIMITED 2019-10-31 31-12-2018 £48 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MILEWAY VANTAGE MANAGEMENT LTD LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
HANSTEEN LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
ONYX GERMANY (1) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HANSTEEN HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ONYX GERMANY (2) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HYDE POINT MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
HANSTEEN BELGIUM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ONYX GERMANY (3) LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
I QUARTER MANAGEMENT COMPANY 2 LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
HANSTEEN SALTLEY NOMINEE NO.1 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company