AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08071153

Incorporation date

16/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Floor 3 2 The Studios, 318 Chorley Old Road, Bolton BL1 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2012)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/09/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon27/05/2025
Registered office address changed from The White House, Suite 16 42-44 Chorley New Road Bolton BL1 4AP England to Floor 3 2 the Studios 318 Chorley Old Road Bolton BL1 4JU on 2025-05-27
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon03/10/2023
Amended micro company accounts made up to 2021-12-31
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/07/2023
Cessation of Centenary Investements Limited as a person with significant control on 2023-07-05
dot icon10/07/2023
Notification of Partners 1607 Establishment as a person with significant control on 2023-07-05
dot icon10/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon10/07/2023
Termination of appointment of Joanne Charlotte Brown as a director on 2023-07-10
dot icon10/07/2023
Appointment of Mrs Yantra Pucciano as a director on 2023-07-10
dot icon04/05/2023
Termination of appointment of Gianmattia Pucciano as a director on 2023-05-04
dot icon04/05/2023
Appointment of Karina Maria Cognolato as a director on 2023-05-04
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/09/2022
Register inspection address has been changed from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to The White House, Suite 16 42-44 Chorley New Road Bolton BL1 4AP
dot icon06/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon06/09/2022
Notification of Centenary Investements Limited as a person with significant control on 2022-09-01
dot icon06/09/2022
Cessation of Aleph Zero Ag as a person with significant control on 2022-09-01
dot icon11/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon11/11/2021
Notification of Aleph Zero Ag as a person with significant control on 2021-11-03
dot icon11/11/2021
Cessation of Xeta Investments Limited as a person with significant control on 2021-11-03
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon13/11/2019
Registered office address changed from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England to The White House, Suite 16 42-44 Chorley New Road Bolton BL1 4AP on 2019-11-13
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon11/02/2019
Termination of appointment of Lionello Barbuio as a director on 2019-02-06
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Appointment of Mr. Lionello Barbuio as a director on 2018-05-14
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon14/03/2018
Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG
dot icon04/10/2017
Resolutions
dot icon07/08/2017
Resolutions
dot icon26/07/2017
Micro company accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/04/2016
Registered office address changed from 12 Hay Hill London W1J 8NR to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on 2016-04-29
dot icon27/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon07/03/2016
Appointment of Miss Joanne Charlotte Brown as a director on 2016-01-04
dot icon07/03/2016
Termination of appointment of Karina Maria Valeron as a director on 2016-01-04
dot icon16/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon04/05/2015
Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD England to 12 Hay Hill London W1J 8NR on 2015-05-04
dot icon03/03/2015
Certificate of change of name
dot icon02/03/2015
Appointment of Miss Karina Maria Valeron as a director on 2015-03-02
dot icon02/03/2015
Termination of appointment of Faye Redmond as a director on 2015-03-02
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/12/2014
Registered office address changed from East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE England to 15-17 Grosvenor Gardens London SW1W 0BD on 2014-12-23
dot icon04/12/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon23/07/2014
Termination of appointment of Carlo Battaglino as a director on 2014-03-20
dot icon20/03/2014
Appointment of Mr Carlo Battaglino as a director
dot icon20/03/2014
Termination of appointment of Mark Quirk as a director
dot icon13/03/2014
Registered office address changed from 21 Bedford Square London WC1B 3HH on 2014-03-13
dot icon19/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon16/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/01/2014
Director's details changed for Mr. Gianmattia Pucciano on 2013-12-17
dot icon25/07/2013
Director's details changed for Mr Mark Colin John Quirk on 2013-07-01
dot icon09/07/2013
Director's details changed for Mr. Gianmattia Pucciano on 2013-07-09
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon15/01/2013
Director's details changed for Mr Gianmattia Pucciano on 2013-01-01
dot icon05/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon05/10/2012
Register(s) moved to registered inspection location
dot icon04/10/2012
Director's details changed for Mr. Mark Colin John Quirk on 2012-09-11
dot icon04/10/2012
Register inspection address has been changed
dot icon04/10/2012
Appointment of Miss. Faye Redmond as a director
dot icon04/10/2012
Statement of capital following an allotment of shares on 2012-10-02
dot icon04/10/2012
Appointment of Mr Gianmattia Pucciano as a director
dot icon04/10/2012
Termination of appointment of Lanfranco Vaccari as a director
dot icon04/10/2012
Termination of appointment of Nicola Meneghetti as a director
dot icon04/10/2012
Termination of appointment of Carlo Pelanda as a director
dot icon04/10/2012
Termination of appointment of Roberto Pucciano as a director
dot icon21/09/2012
Director's details changed for Mr Roberto Pucciano on 2012-09-21
dot icon21/09/2012
Director's details changed for Mr Roberto Pucciano on 2012-09-21
dot icon18/09/2012
Certificate of change of name
dot icon01/08/2012
Director's details changed for Mr. Mark Colin John Quirk on 2012-08-01
dot icon16/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
132.49K
-
0.00
21.00K
-
2022
0
60.54K
-
0.00
-
-
2022
0
60.54K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

60.54K £Descended-54.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Joanne Charlotte
Director
04/01/2016 - 10/07/2023
8
Mr Gianmattia Pucciano
Director
18/09/2012 - 04/05/2023
21
Valeron, Karina Maria
Director
02/03/2015 - 04/01/2016
22
Pucciano, Yantra
Director
10/07/2023 - Present
3
Cognolato, Karina Maria
Director
04/05/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED

AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED is an(a) Active company incorporated on 16/05/2012 with the registered office located at Floor 3 2 The Studios, 318 Chorley Old Road, Bolton BL1 4JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED?

toggle

AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED is currently Active. It was registered on 16/05/2012 .

Where is AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED located?

toggle

AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED is registered at Floor 3 2 The Studios, 318 Chorley Old Road, Bolton BL1 4JU.

What does AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED do?

toggle

AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.