Company NameShore Waters Management Company Limited
DirectorsStephen Stuart Solomon Conway and Gary Alexander Conway
Company StatusActive
Company Number04728522
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Previous NamesFlatwell Property Management Limited and Shore Waters Freeholders Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed19 May 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 24 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed24 January 2011(7 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegalliardhomes.com

Location

Registered Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Galliard Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 April 2024 (1 week, 3 days ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

3 November 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
12 April 2023Appointment of Mr Gary Alexander Conway as a director on 31 December 2022 (2 pages)
12 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
12 April 2023Termination of appointment of Allan William Porter as a secretary on 31 December 2022 (1 page)
20 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
9 June 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
5 November 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
13 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
14 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
25 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
6 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
21 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
25 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
13 March 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
13 March 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
27 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
12 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 6 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 6 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 6 April 2012 (2 pages)
22 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
26 April 2011Termination of appointment of George Angus as a secretary (1 page)
26 April 2011Termination of appointment of George Angus as a secretary (1 page)
26 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
26 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
20 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
17 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 May 2008Return made up to 09/04/08; full list of members (3 pages)
2 May 2008Return made up to 09/04/08; full list of members (3 pages)
18 February 2008Accounts made up to 30 April 2007 (2 pages)
18 February 2008Accounts made up to 30 April 2007 (2 pages)
24 April 2007Return made up to 09/04/07; full list of members (2 pages)
24 April 2007Return made up to 09/04/07; full list of members (2 pages)
22 December 2006Accounts made up to 30 April 2006 (1 page)
22 December 2006Accounts made up to 30 April 2006 (1 page)
5 May 2006Return made up to 09/04/06; full list of members (2 pages)
5 May 2006Return made up to 09/04/06; full list of members (2 pages)
12 October 2005Registered office changed on 12/10/05 from: 61 chandos place london WC2N 4HG (1 page)
12 October 2005Registered office changed on 12/10/05 from: 61 chandos place london WC2N 4HG (1 page)
12 October 2005Accounts made up to 30 April 2004 (1 page)
12 October 2005Accounts made up to 30 April 2005 (1 page)
12 October 2005Accounts made up to 30 April 2005 (1 page)
12 October 2005Accounts made up to 30 April 2004 (1 page)
3 August 2005Return made up to 09/04/05; full list of members (5 pages)
3 August 2005Return made up to 09/04/05; full list of members (5 pages)
12 May 2004Return made up to 09/04/04; full list of members (5 pages)
12 May 2004Return made up to 09/04/04; full list of members (5 pages)
27 August 2003Company name changed shore waters freeholders managem ent LIMITED\certificate issued on 27/08/03 (2 pages)
27 August 2003Company name changed shore waters freeholders managem ent LIMITED\certificate issued on 27/08/03 (2 pages)
20 July 2003Memorandum and Articles of Association (14 pages)
20 July 2003Memorandum and Articles of Association (14 pages)
19 July 2003New director appointed (7 pages)
19 July 2003Director resigned (1 page)
19 July 2003Registered office changed on 19/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
19 July 2003Registered office changed on 19/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003New director appointed (7 pages)
19 July 2003New secretary appointed (3 pages)
19 July 2003Director resigned (1 page)
19 July 2003New secretary appointed (3 pages)
19 June 2003Company name changed flatwell property management lim ited\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed flatwell property management lim ited\certificate issued on 19/06/03 (2 pages)
9 April 2003Incorporation (18 pages)
9 April 2003Incorporation (18 pages)