This company is commonly known as Waratah Management Company Limited. The company was founded 13 years ago and was given the registration number 07462268. The firm's registered office is in LIVERPOOL. You can find them at 10 Hurricane Drive, Speke, Liverpool, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | WARATAH MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07462268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Hurricane Drive, Speke, Liverpool, England, L24 8RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
143, Market Street, Radcliffe, Manchester, England, M26 1HF | Secretary | 04 April 2023 | Active |
Vesta Works, Greg Street, Stockport, England, SK5 7BS | Director | 04 April 2023 | Active |
Vesta Works, Greg Street, Stockport, England, SK5 7BS | Director | 04 April 2023 | Active |
139, Market Street, Radcliffe, Manchester, England, M26 1HF | Director | 04 April 2023 | Active |
139, Market Street, Radcliffe, Manchester, England, M26 1HF | Director | 04 April 2023 | Active |
143, Market Street, Radcliffe, Manchester, England, M26 1HF | Director | 10 July 2020 | Active |
10, Hurricane Drive, Speke, Liverpool, England, L24 8RL | Secretary | 07 December 2010 | Active |
10, Hurricane Drive, Speke, England, L24 8RL | Director | 07 December 2010 | Active |
10, Hurricane Drive, Speke, England, L24 8RL | Director | 07 December 2010 | Active |
10, Hurricane Drive, Speke, England, L24 8RL | Director | 07 December 2010 | Active |
13, Mcvinnie Road, Prescot, United Kingdom, L35 7LA | Director | 07 December 2010 | Active |
139, Market Street, Radcliffe, Manchester, England, M26 1HF | Director | 10 July 2020 | Active |
10, Hurricane Drive, Speke, England, L24 8RL | Director | 07 December 2010 | Active |
Mr Michael Adrian Kidd | ||
Notified on | : | 04 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 139, Market Street, Manchester, England, M26 1HF |
Nature of control | : |
|
Ms Jennifer Ruth Hoyle | ||
Notified on | : | 04 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 139, Market Street, Manchester, England, M26 1HF |
Nature of control | : |
|
Mrs Alison Susan Gooch | ||
Notified on | : | 04 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vesta Works, Greg Street, Stockport, England, SK5 7BS |
Nature of control | : |
|
Mr Daryl Gooch | ||
Notified on | : | 04 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vesta Works, Greg Street, Stockport, England, SK5 7BS |
Nature of control | : |
|
Mr James Ashley Roberts | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 139, Market Street, Manchester, England, M26 1HF |
Nature of control | : |
|
Mrs Nathalie Jane Roberts | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 139, Market Street, Manchester, England, M26 1HF |
Nature of control | : |
|
Mrs Helen Sarah Nuttall | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 143, Market Street, Manchester, England, M26 1HF |
Nature of control | : |
|
Mr Gary James Hassall | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Hurricane Drive, Liverpool, United Kingdom, L24 8RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Termination secretary company with name termination date. | Download |
2023-04-06 | Officers | Appoint person secretary company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2022-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-05 | Gazette | Gazette filings brought up to date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.