UKBizDB.co.uk

WATERFOLD (PHASE 1) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Waterfold (phase 1) Management Company Limited. The company was founded 20 years ago and was given the registration number 04833091. The firm's registered office is in BURY. You can find them at Centric House Centric House, Unit E2, Waterfold Business Park, Bury, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WATERFOLD (PHASE 1) MANAGEMENT COMPANY LIMITED
Company Number:04833091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Centric House Centric House, Unit E2, Waterfold Business Park, Bury, England, BL9 7BR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centric House, Waterfold Park, Bury, England, BL9 7BR

Director10 March 2009Active
Dobson Farm, Liverpool Old Road, Much Hoole, Preston, PR4 5JQ

Secretary10 March 2009Active
239 Greenmount Lane, Bolton, BL1 5JB

Secretary15 July 2003Active
47 Dean Meadow, Newton Le Willows, Warrington, WA12 9PX

Secretary29 June 2007Active
C/O Summermere Ltd, Victoria Buildings, 9-13 Silver Street, Bury, United Kingdom, BL9 0EU

Corporate Secretary01 September 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 2003Active
Dobson Farm, Liverpool Old Road, Much Hoole, Preston, PR4 5JQ

Director10 March 2009Active
14 Broadoak Road, Bramhall, SK7 3BW

Director15 July 2003Active
Didsbury House, 17a Westminster Road, Eccles, Manchester, M30 9HF

Director29 June 2007Active
239 Greenmount Lane, Bolton, BL1 5JB

Director15 July 2003Active

People with Significant Control

Mr Jeremy Paul Buckley
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Bleaklow Hall, Hawkshaw Rise, Hawkshaw, United Kingdom, BL8 4QT
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 (7 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
2024-05-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Address

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

Download
2020-04-09Officers

Termination secretary company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.