This company is commonly known as Waterfold (phase 2) Management Company Limited. The company was founded 20 years ago and was given the registration number 05083005. 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.
Name | : | WATERFOLD (PHASE 2) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05083005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sevenacres 340 Bamford Road, Heywood, OL10 4AH | Director | 10 March 2009 | Active |
Mill Lodge, Off Cowpe Road, Waterfoot, Rossendale Valley, BB4 7DQ | Director | 10 March 2009 | Active |
Bleaklow Hall, Hawkshaw Rise, Bolton Road, Bury, United Kingdom, BL8 4JF | Director | 10 March 2009 | Active |
Haweswater House, Waterfold Park, Bury, England, BL9 7BR | Director | 11 May 2021 | Active |
Dobson Farm, Liverpool Old Road, Much Hoole, Preston, PR4 5JQ | Secretary | 10 March 2009 | Active |
239 Greenmount Lane, Bolton, BL1 5JB | Secretary | 24 March 2004 | Active |
47 Dean Meadow, Newton Le Willows, Warrington, WA12 9PX | Secretary | 29 June 2007 | Active |
C/O Summermere Ltd, Victoria Buildings, 9-13 Silver Street, Bury, United Kingdom, BL9 0EU | Corporate Secretary | 01 September 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 March 2004 | Active |
34 Chapeltown Road, Radcliffe, Manchester, M26 1YF | Director | 10 March 2009 | Active |
Fousley Farm, Bradwall, Sandbach, CW11 1RG | Director | 10 March 2009 | Active |
14 Broadoak Road, Bramhall, SK7 3BW | Director | 24 March 2004 | Active |
Didsbury House, 17a Westminster Road, Eccles, Manchester, M30 9HF | Director | 29 June 2007 | Active |
239 Greenmount Lane, Bolton, BL1 5JB | Director | 24 March 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 24 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Change person director company with change date. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Officers | Termination secretary company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.