UKBizDB.co.uk

WATERVALE VENTURES LIMITED

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

This company is commonly known as Watervale Ventures Limited. The company was founded 21 years ago and was given the registration number 04466402. The firm's registered office is in PRESTWICH. You can find them at 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WATERVALE VENTURES LIMITED
Company Number:04466402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, New Hall Road, Salford, M7 4HS

Secretary24 July 2002Active
32 New Hall Road, Salford, M7 4HS

Director25 June 2007Active
2nd Floor, Parkgates, Bury New Road, Prestwich, M25 0TL

Director01 January 2021Active
32, New Hall Road, Salford, M7 4HS

Director24 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 June 2002Active
32 New Hall Road, Salford, M7 4HS

Director25 June 2007Active
32 New Hall Road, Salford, M7 4HS

Director24 July 2002Active
4 Kersal Crag, Salford, Manchester, M7 4SL

Director22 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 June 2002Active

People with Significant Control

Mrs Deborah Links
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:2nd Floor, Parkgates, Prestwich, M25 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Links
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:2nd Floor, Parkgates, Prestwich, M25 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Nathan Links
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:2nd Floor, Parkgates, Prestwich, M25 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Change account reference date company previous shortened.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Accounts

Change account reference date company previous shortened.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Change account reference date company previous shortened.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Change account reference date company previous extended.

Download
2020-03-25Accounts

Change account reference date company previous shortened.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Accounts

Change account reference date company current shortened.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Mortgage

Mortgage satisfy charge full.

Download
2018-04-24Mortgage

Mortgage satisfy charge full.

Download
2018-04-24Mortgage

Mortgage satisfy charge full.

Download
2018-03-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.