UKBizDB.co.uk

WATERSIDE SALE MANAGEMENT COMPANY NO 1 LIMITED

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

This company is commonly known as Waterside Sale Management Company No 1 Limited. The company was founded 21 years ago and was given the registration number 04613584. The firm's registered office is in SOMERFORD,. You can find them at Barn 1,, Unit 2a, Somerford Business Court, Somerford,, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATERSIDE SALE MANAGEMENT COMPANY NO 1 LIMITED
Company Number:04613584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Barn 1,, Unit 2a, Somerford Business Court, Somerford,, Cheshire, United Kingdom, CW12 4SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
384a, Deansgate, Manchester, England, M3 4LA

Corporate Secretary27 November 2023Active
384a, Deansgate, Manchester, England, M3 4LA

Director25 July 2017Active
384a, Deansgate, Manchester, England, M3 4LA

Director25 April 2013Active
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA

Secretary03 May 2005Active
1 Church Hill, Knutsford, WA16 6DH

Secretary01 June 2009Active
Barn 1,, Unit 2a, Somerford Business Court, Somerford,, United Kingdom, CW12 4SN

Secretary08 November 2019Active
Barn 1,, Unit 2a, Somerford Business Court, Somerford,, United Kingdom, CW12 4SN

Secretary30 December 2022Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary10 December 2002Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary12 June 2008Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary12 May 2014Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary15 October 2007Active
1, Church Hill, Knutsford, Cheshire, United Kingdom, WA16 6DH

Corporate Secretary28 February 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 December 2002Active
1, Church Hill, Knutsford, WA16 6DH

Director03 May 2005Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director03 May 2005Active
Barn 1,, Unit 2a, Somerford Business Court, Somerford,, United Kingdom, CW12 4SN

Director01 August 2023Active
81 Harboro Road, Sale, Manchester, M33 6QH

Director03 May 2005Active
6 Peaslake Close, Romiley, Stockport, SK6 4JX

Director03 May 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director10 December 2002Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director10 December 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 December 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 December 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Address

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

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Appoint corporate secretary company with name date.

Download
2023-11-27Officers

Termination secretary company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person secretary company with name date.

Download
2023-04-25Officers

Termination secretary company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Officers

Appoint person secretary company with name date.

Download
2019-11-07Officers

Termination secretary company with name termination date.

Download
2019-11-07Address

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

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type dormant.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.