UKBizDB.co.uk

WATER LANE TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Water Lane Trustees Limited. The company was founded 23 years ago and was given the registration number 04230684. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WATER LANE TRUSTEES LIMITED
Company Number:04230684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary16 November 2016Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director22 May 2019Active
15 Saracens Wharf, Fenny Stratford, Milton Keynes, MK2 2AL

Secretary01 July 2005Active
2 Belvoir Avenue, Emerson Valley, Milton Keynes, MK4 2AB

Secretary14 September 2001Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary15 November 2007Active
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH

Corporate Secretary07 June 2001Active
Mews Close, 48 The Crescent, Pattishall, NN12 8NA

Director10 September 2003Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director14 September 2001Active
Chadwick End Farm Oldwich Lane West, Chadwick End, Solihull, B93 0BH

Director18 September 2006Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director01 August 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 October 2018Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director14 February 2008Active
The Barn, Watery Lane, Nether Heyford, NN7 3LN

Director14 September 2001Active
Tall Trees Langham Close, Creaton, NN6 8BP

Director14 September 2001Active
2, The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director25 November 2015Active
Ge, Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF

Director01 August 2015Active
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director25 November 2015Active
144a Kenilworth Road, Coventry, CV4 7AP

Director14 September 2001Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director07 June 2001Active

People with Significant Control

Ge Digital Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type dormant.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Persons with significant control

Notification of a person with significant control.

Download
2017-12-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-17Accounts

Accounts with accounts type dormant.

Download
2017-04-13Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.