UKBizDB.co.uk

WATERFOLD ASSET MANAGEMENT LIMITED

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

This company is commonly known as Waterfold Asset Management Limited. The company was founded 12 years ago and was given the registration number 08074211. The firm's registered office is in MANCHESTER. You can find them at C/o Alexander & Co - 17 St Anns Square, St. Anns Square, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WATERFOLD ASSET MANAGEMENT LIMITED
Company Number:08074211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Alexander & Co - 17 St Anns Square, St. Anns Square, Manchester, England, M2 7PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandringham House, Pm+M, First Floor,, Sandringham House, Hollins Brook Park, Bury, England, BL9 8RN

Director01 December 2023Active
Sandringham House, Pm+M, First Floor,, Sandringham House, Hollins Brook Park, Bury, England, BL9 8RN

Director18 May 2012Active
Sandringham House, Pm+M, First Floor,, Sandringham House, Hollins Brook Park, Bury, England, BL9 8RN

Director16 June 2015Active
Suite 8, Sulaw House, 1 Chapel Street, Chapel Street, Prestwich, Manchester, England, M25 1AE

Secretary18 May 2012Active
Suite 8, Sulaw House, 1 Chapel Street, Chapel Street, Prestwich, Manchester, England, M25 1AE

Director18 May 2012Active

People with Significant Control

Mr Michael Christopher Flynn
Notified on:01 December 2023
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Sandringham House, Pm+M, First Floor,, Bury, England, BL9 8RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Kramrisch
Notified on:17 May 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Sandringham House, Pm+M, First Floor,, Bury, England, BL9 8RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Mulgrew
Notified on:17 May 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:C/O Alexander & Co, Centurion House, Manchester, England, M3 3WR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Address

Change registered office address company with date old address new address.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Accounts

Change account reference date company previous extended.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-17Address

Change registered office address company with date old address new address.

Download
2021-07-09Address

Change registered office address company with date old address new address.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Address

Change registered office address company with date old address new address.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Address

Change registered office address company with date old address new address.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Address

Change registered office address company with date old address new address.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.