UKBizDB.co.uk

WATERFOLD (PHASE 2) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 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
Sevenacres 340 Bamford Road, Heywood, OL10 4AH

Director10 March 2009Active
Mill Lodge, Off Cowpe Road, Waterfoot, Rossendale Valley, BB4 7DQ

Director10 March 2009Active
Bleaklow Hall, Hawkshaw Rise, Bolton Road, Bury, United Kingdom, BL8 4JF

Director10 March 2009Active
Haweswater House, Waterfold Park, Bury, England, BL9 7BR

Director11 May 2021Active
Dobson Farm, Liverpool Old Road, Much Hoole, Preston, PR4 5JQ

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

Secretary24 March 2004Active
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 Secretary24 March 2004Active
34 Chapeltown Road, Radcliffe, Manchester, M26 1YF

Director10 March 2009Active
Fousley Farm, Bradwall, Sandbach, CW11 1RG

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

Director24 March 2004Active
Didsbury House, 17a Westminster Road, Eccles, Manchester, M30 9HF

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

Director24 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director24 March 2004Active

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
2024-02-19Officers

Change person director company with change date.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Officers

Change person director company with change date.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-04-09Address

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

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Address

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

Download

Copyright © 2024. All rights reserved.