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

THE WATERGARDEN RTM COMPANY LIMITED

3 CASTLE GATE, CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HD,
Company Registration Number
05481131
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Watergarden Rtm Company Ltd
THE WATERGARDEN RTM COMPANY LIMITED was founded on 2005-06-14 and has its registered office in Hertford. The organisation's status is listed as "Active". The Watergarden Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE WATERGARDEN RTM COMPANY LIMITED
 
Legal Registered Office
3 CASTLE GATE
CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HD
Other companies in SG14
 
Previous Names
THE WATERGARDEN (NARROW STREET) LIMITED03/01/2007
Filing Information
Company Number 05481131
Company ID Number 05481131
Date formed 2005-06-14
Country UNITED KINGDOM
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 15/04/2016
Return next due 13/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 09:17:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WATERGARDEN RTM 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 THE WATERGARDEN RTM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Company Secretary 2015-11-02
ALEXANDER JAMES BOXALL
Director 2014-03-20
HEMMO SIETZE KEES HEMMES
Director 2009-07-10
MOIRA MARIN
Director 2014-04-28
YVONNE JANIN MOEBIUS
Director 2014-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE FRANCES DODMAN
Director 2012-08-20 2017-04-21
RALPH PATRICK IBENDAHL
Director 2012-09-12 2017-04-20
JAMES ROBERT FLEMING
Director 2006-10-27 2017-04-13
JAMES DOUGLAS THORNTON
Company Secretary 2007-04-05 2015-01-07
DAVID ANTHONY FALCO
Director 2008-04-11 2014-07-08
JUAN CARLOS MORALES CORTES
Director 2010-11-29 2014-02-11
NASREEN KHADAROO CLEWES
Director 2008-01-15 2012-05-24
GERARD PATRICK O'MALLEY
Director 2006-03-01 2011-02-08
MICHAEL DAVID SELL
Director 2006-10-01 2010-07-12
NAOMI JANE SOUTHALL
Director 2005-08-10 2010-05-07
PHILIPPA ANNE WINGATE
Director 2009-01-14 2010-02-12
BRENDAN THOMAS
Director 2006-02-16 2008-11-10
NICHOLAS JOHN DEALY
Director 2005-06-21 2007-11-26
CHARLOTTE JOY WILLIAMS
Director 2006-01-31 2007-10-05
ALAN MASSENHOVE
Company Secretary 2005-06-14 2007-04-05
CHRISTOPHER CHARLES FOX
Director 2005-08-10 2007-04-04
ANNA ZANGHELLINI
Director 2006-02-16 2007-04-04
MICHAEL LIGHTOWLER
Director 2005-06-14 2007-04-03
RAJ TILAK RAY
Director 2006-05-20 2006-12-15
SIMON EDWARD JAMES
Director 2006-02-20 2006-10-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-06-14 2005-06-14
WATERLOW NOMINEES LIMITED
Nominated Director 2005-06-14 2005-06-14
WATERLOW SECRETARIES LIMITED
Nominated Director 2005-06-14 2005-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEMMO SIETZE KEES HEMMES WATERGARDEN MAINTENANCE TRUSTEE LIMITED Director 2017-06-20 CURRENT 2005-10-14 Active
MOIRA MARIN THE 5 ELEMENTS PRODUCTION LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2018-05-15
MOIRA MARIN ALMONI LTD Director 2006-04-27 CURRENT 2006-04-27 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
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-05APPOINTMENT TERMINATED, DIRECTOR RYAN STARR
2023-04-19CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-09-05DIRECTOR APPOINTED MR DAVID PETER BROOK
2022-09-05DIRECTOR APPOINTED MS RHONA LOUISE HARLEY
2022-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-14DIRECTOR APPOINTED MR DENVER CADMAN
2021-12-14AP01DIRECTOR APPOINTED MR DENVER CADMAN
2021-12-08RES01ADOPT ARTICLES 08/12/21
2021-12-08MEM/ARTSARTICLES OF ASSOCIATION
2021-12-01AP01DIRECTOR APPOINTED MS VICTORIA WATTS
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HEMMO SIETZE KEES HEMMES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE JANIN MOEBIUS
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES BOXALL
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-02AP01DIRECTOR APPOINTED MR RYAN STARR
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NATHANIEL MILLS
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR YULIA CHERNOVA
2020-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-05AP01DIRECTOR APPOINTED MISS MICHELLE ANN MARIE CARTWRIGHT
2019-07-24CH01Director's details changed for Mr Hemmo Sietze Kees Hemmes on 2019-07-18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN GERARD CARLIN
2018-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-23AP01DIRECTOR APPOINTED MR EDWARD NATHANIEL MILLS
2018-05-16AP01DIRECTOR APPOINTED MR ALEXANDRE MANUELYAN
2018-05-16AP01DIRECTOR APPOINTED MRS YULIA CHERNOVA
2018-05-16AP01DIRECTOR APPOINTED MR DECLAN GERARD CARLIN
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA MARIN
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DODMAN
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RALPH IBENDAHL
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT FLEMING
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Hurford Salvi Carr Property Management Limited Castle Gate Castle Street Hertford SG14 1HD England
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-15AR0115/04/16 ANNUAL RETURN FULL LIST
2015-12-07AP04Appointment of Hurford Salvi Carr Property Management Limited as company secretary on 2015-11-02
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/15 FROM C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
2015-04-22AR0115/04/15 ANNUAL RETURN FULL LIST
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT FLEMING / 22/04/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HEMMO HEMMES / 22/04/2015
2015-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM C/O URANG PROPERTY MANAGEMENT LIMITED 196 NEW KINGS ROAD NEW KINGS ROAD LONDON SW6 4NF ENGLAND
2015-02-25TM02APPOINTMENT TERMINATED, SECRETARY JAMES THORNTON
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2015 FROM UNIT 3 CASTLE GATE CASTLE STREET HERTFORD SG14 1HD
2014-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-15AP01DIRECTOR APPOINTED YVONNE JANIN MOEBIUS
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FALCO
2014-06-19AR0114/06/14 NO MEMBER LIST
2014-04-28AP01DIRECTOR APPOINTED MS MOIRA MARIN
2014-03-20AP01DIRECTOR APPOINTED ALEXANDER JAMES BOXALL
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JUAN MORALES CORTES
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-14AR0114/06/13 NO MEMBER LIST
2012-09-13AP01DIRECTOR APPOINTED RALPH PATRICK IBENDAHL
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-22AP01DIRECTOR APPOINTED JACQUELINE FRANCES DODMAN
2012-07-09AR0114/06/12 NO MEMBER LIST
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NASREEN CLEWES
2011-07-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-15AR0114/06/11 NO MEMBER LIST
2011-02-16AP01DIRECTOR APPOINTED JUAN CARLOS MORALES CORTES
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GERARD O'MALLEY
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SELL
2010-06-14AR0114/06/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SELL / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD PATRICK O'MALLEY / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HEMMO HEMMES / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY FALCO / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NASREEN KHADAROO CLEWES / 01/10/2009
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI SOUTHALL
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA WINGATE
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-15288aDIRECTOR APPOINTED HEMMO HEMMES
2009-06-19363aANNUAL RETURN MADE UP TO 14/06/09
2009-02-17288aDIRECTOR APPOINTED PHILIPPA ANNE WINGATE
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN THOMAS
2008-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-26363aANNUAL RETURN MADE UP TO 14/06/08
2008-06-26353LOCATION OF REGISTER OF MEMBERS
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / NAOMI SOUTHALL / 15/06/2007
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FALCO / 11/04/2008
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SELL / 15/06/2007
2008-04-17288aDIRECTOR APPOINTED DAVID ANTHONY FALCO
2008-01-22288aNEW DIRECTOR APPOINTED
2007-12-01288bDIRECTOR RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-03363(288)DIRECTOR RESIGNED
2007-07-03363sANNUAL RETURN MADE UP TO 14/06/07
2007-04-25288bSECRETARY RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bSECRETARY RESIGNED
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: WORTLEY BYERS, CATHEDRAL PLACE BRENTWOOD ESSEX CM14 4ES
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-21288bDIRECTOR RESIGNED
2007-01-03CERTNMCOMPANY NAME CHANGED THE WATERGARDEN (NARROW STREET) LIMITED CERTIFICATE ISSUED ON 03/01/07
2006-11-08288aNEW DIRECTOR APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-09225ACC. REF. DATE EXTENDED FROM 30/12/06 TO 31/12/06
2006-10-09225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/12/06
2006-06-26363sANNUAL RETURN MADE UP TO 14/06/06
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 THE WATERGARDEN RTM 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 THE WATERGARDEN RTM 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
THE WATERGARDEN RTM 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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 THE WATERGARDEN RTM COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE WATERGARDEN RTM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WATERGARDEN RTM COMPANY LIMITED
Trademarks
We have not found any records of THE WATERGARDEN RTM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WATERGARDEN RTM 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 THE WATERGARDEN RTM 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 THE WATERGARDEN RTM 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 THE WATERGARDEN RTM 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 THE WATERGARDEN RTM 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.