UKBizDB.co.uk

WATERS EDGE LYMM CHESHIRE RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Waters Edge Lymm Cheshire Residents Management Company Limited. The company was founded 19 years ago and was given the registration number 05165201. The firm's registered office is in LEEDS. You can find them at Liv Group Limited Whithall Waterfront, 2 Riverside Way, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATERS EDGE LYMM CHESHIRE RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:05165201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Liv Group Limited Whithall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
176, Washway Road, Sale, United Kingdom, M33 6RH

Corporate Secretary31 December 2021Active
Shone House, The Peppers, Lymm, WA13 0JA

Director26 September 2008Active
145 Oldfield Road, Altrincham, WA14 4HX

Secretary29 June 2004Active
12, Brookfield Road, Lymm, England, WA13 0QJ

Secretary26 September 2008Active
Code Property Management Ltd, 176 Washway Road, Sale, United Kingdom, M33 6RH

Secretary09 December 2020Active
Liv Group Limited, Whithall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Secretary18 June 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 June 2004Active
5 Saxon Close, Appleton, Warrington, WA4 5SD

Director12 January 2006Active
6, Dukesbridge Court, Lymm, WA13 9DU

Director26 September 2008Active
12 Joyce Way, Whitchurch, Shropshire, SY13 1TZ

Director29 June 2004Active
8, Lakeside Close, Upton, Chester, CH2 1RR

Director10 June 2008Active
20 Dukesway, Chester, CH2 1RF

Director17 March 2006Active
12, Brookfield Road, Lymm, England, WA13 0QJ

Director26 September 2008Active
54 Earlsway, Chester, CH4 8AZ

Director09 February 2007Active
2 Joyce Way, Whitchurch, SY13 1TZ

Director17 March 2006Active
704 Imperial Point, Salford Quays, Manchester, M50 3RA

Director29 June 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director29 June 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 (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
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Address

Change sail address company with old address new address.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2022-01-03Officers

Appoint corporate secretary company with name date.

Download
2022-01-03Officers

Termination secretary company with name termination date.

Download
2022-01-01Address

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

Download
2021-06-23Address

Change sail address company with old address new address.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Address

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

Download
2020-12-09Officers

Appoint person secretary company with name date.

Download
2020-12-09Address

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

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Address

Change sail address company with old address new address.

Download
2018-06-22Address

Change sail address company with old address new address.

Download
2018-06-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.