This company is commonly known as Waterton Court Management Company Limited. The company was founded 20 years ago and was given the registration number 05089267. The firm's registered office is in CARLISLE. You can find them at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | WATERTON COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05089267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom, CA3 0LJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, West Block, Shaddongate, Carlisle, England, CA2 5WB | Secretary | 18 January 2013 | Active |
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ | Director | 09 November 2021 | Active |
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ | Director | 09 November 2021 | Active |
105, Scotland Road, Carlisle, United Kingdom, CA3 9HL | Secretary | 10 February 2012 | Active |
1 Mallard Way, Crossgates Seamer, Scarborough, YO12 4UB | Secretary | 26 September 2008 | Active |
116 Fleetwood Road, Southport, PR9 9QN | Secretary | 20 September 2007 | Active |
Greenside Cottage, Laversdale Lane End Irthington, Carlisle, CA6 4PS | Secretary | 31 March 2004 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 25 February 2011 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 31 March 2004 | Active |
32, Chapel Brow, Carlisle, England, CA1 2PP | Director | 18 September 2014 | Active |
5 Oakley Close, Outwood, Radcliffe, M26 1DF | Director | 20 September 2007 | Active |
15 Brymore Close, Prestbury, Cheltenham, GL52 3DZ | Director | 31 March 2004 | Active |
26, Chapel Brow, Carlisle, Great Britain, CA1 2PP | Director | 01 February 2013 | Active |
PO BOX 351, Rmg, Hoddesdon, United Kingdom, EN11 1FB | Director | 25 February 2011 | Active |
23, Chapel Brow, Carlisle, Great Britain, CA1 2PP | Director | 01 February 2013 | Active |
41 Highgate Avenue, Preston, PR2 8LN | Director | 20 September 2007 | Active |
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ | Director | 01 February 2013 | Active |
20 Parklands Way, Penrith, CA11 8SD | Director | 31 March 2004 | Active |
105, Scotland Road, Carlisle, United Kingdom, CA3 9HL | Director | 06 March 2012 | Active |
Greenside Cottage, Laversdale Lane End Irthington, Carlisle, CA6 4PS | Director | 31 March 2004 | Active |
Fairfield House, 105, Scotland Road, Carlisle, United Kingdom, CA3 9HL | Director | 25 February 2011 | Active |
14, Chapel Brow, Carlisle, England, CA1 2PP | Director | 01 February 2013 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 31 March 2004 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 31 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts amended with accounts type dormant. | Download |
2016-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-14 | Address | Change registered office address company with date old address new address. | Download |
2016-03-30 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-30 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.