WATER FRONT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WATER FRONT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02664312

Incorporation date

20/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1991)
dot icon23/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon25/02/2026
Appointment of Mrs Natyra Avdiu as a director on 2017-04-19
dot icon25/02/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon20/02/2026
Termination of appointment of Natyra Avdiu as a director on 2017-04-18
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/03/2021
Appointment of Mr Philip Emery as a director on 2021-03-15
dot icon10/03/2021
Termination of appointment of Andrew Emery as a director on 2020-03-06
dot icon26/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon09/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-09
dot icon03/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon09/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon13/11/2018
Termination of appointment of Janine Holding as a director on 2018-11-13
dot icon20/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon31/05/2017
Appointment of Mrs Janine Holding as a director on 2017-05-13
dot icon10/05/2017
Appointment of Mr Chris Kelly as a director on 2017-05-08
dot icon25/04/2017
Appointment of Mr Andrew Emery as a director on 2017-04-18
dot icon25/04/2017
Appointment of Ms Natyra Avdiu as a director on 2017-04-18
dot icon25/04/2017
Termination of appointment of Kirsten Toms as a director on 2017-03-31
dot icon23/01/2017
Termination of appointment of Nicholas Mark Bibby as a director on 2017-01-20
dot icon28/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon24/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon05/04/2016
Appointment of Miss Kirsten Toms as a director on 2016-03-22
dot icon05/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon01/04/2015
Director's details changed for Mr Nicholas Mark Bibby on 2015-03-31
dot icon22/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/01/2011
Termination of appointment of Clive Astley as a director
dot icon22/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon22/11/2010
Appointment of Homestead Consultancy Services Limited as a secretary
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/02/2010
Termination of appointment of Water Front Management Company Limited as a secretary
dot icon21/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon21/01/2010
Director's details changed for Nicholas Mark Bibby on 2009-11-20
dot icon21/01/2010
Director's details changed for Clive Stewart Astley on 2009-10-02
dot icon21/01/2010
Termination of appointment of Ian Magenis as a secretary
dot icon14/01/2010
Appointment of Water Front Management Company Limited as a secretary
dot icon14/01/2010
Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 35N on 2010-01-14
dot icon16/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon27/05/2009
Compulsory strike-off action has been discontinued
dot icon26/05/2009
Return made up to 20/11/08; full list of members
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon04/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon18/01/2008
Return made up to 20/11/07; no change of members
dot icon12/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/12/2006
Return made up to 20/11/06; full list of members
dot icon28/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon15/12/2005
Return made up to 20/11/05; full list of members
dot icon02/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon25/11/2004
Return made up to 20/11/04; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon15/12/2003
Total exemption full accounts made up to 2002-09-30
dot icon11/12/2003
Return made up to 20/11/03; full list of members
dot icon03/08/2002
Accounts for a small company made up to 2001-09-30
dot icon15/05/2002
Accounts for a small company made up to 2000-09-30
dot icon26/02/2002
New director appointed
dot icon02/02/2002
New director appointed
dot icon07/01/2002
Return made up to 20/11/01; full list of members
dot icon27/03/2001
New secretary appointed
dot icon12/03/2001
Return made up to 20/11/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-09-30
dot icon01/12/1999
Return made up to 20/11/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-09-30
dot icon24/12/1998
Secretary resigned;director resigned
dot icon23/11/1998
Return made up to 20/11/98; change of members
dot icon08/09/1998
Accounts for a small company made up to 1997-09-30
dot icon16/01/1998
Return made up to 20/11/97; full list of members
dot icon07/11/1997
New director appointed
dot icon26/08/1997
New secretary appointed;new director appointed
dot icon25/07/1997
Secretary resigned;director resigned
dot icon25/07/1997
Director resigned
dot icon18/07/1997
Registered office changed on 18/07/97 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN
dot icon02/07/1997
Accounts for a small company made up to 1996-09-30
dot icon17/12/1996
Return made up to 20/11/96; no change of members
dot icon02/08/1996
Accounts for a small company made up to 1995-09-30
dot icon13/12/1995
Return made up to 20/11/95; no change of members
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon07/12/1994
Ad 13/08/93--------- £ si 2@25
dot icon07/12/1994
Ad 17/11/94--------- £ si 2@25
dot icon07/12/1994
Ad 06/10/93--------- £ si 1@25
dot icon07/12/1994
Ad 19/11/94--------- £ si 1@25
dot icon07/12/1994
Return made up to 20/11/94; full list of members
dot icon28/07/1994
Accounts for a small company made up to 1993-09-30
dot icon23/12/1993
Return made up to 20/11/93; full list of members
dot icon22/11/1993
Registered office changed on 22/11/93 from: 1 berry st. Eccles manchester M30 7DF
dot icon17/08/1993
Amended accounts made up to 1992-09-30
dot icon12/05/1993
Secretary resigned;director resigned;new director appointed
dot icon12/05/1993
New secretary appointed
dot icon12/11/1992
Return made up to 20/11/92; full list of members
dot icon08/11/1992
Accounts for a dormant company made up to 1992-09-30
dot icon08/11/1992
Resolutions
dot icon12/10/1992
Registered office changed on 12/10/92 from: renown house merchants quay salford manchester M52SS
dot icon19/01/1992
Resolutions
dot icon09/01/1992
Accounting reference date notified as 30/09
dot icon26/11/1991
New secretary appointed
dot icon20/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£225.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
225.00
-
0.00
225.00
-
2022
-
225.00
-
0.00
225.00
-
2022
-
225.00
-
0.00
225.00
-

Employees

2022

Employees

-

Net Assets(GBP)

225.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

225.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMESTEAD CONSULTANCY SERVICES LIMITED
Corporate Secretary
01/12/2009 - Present
164
HOMESTEAD CONSULTANCY SERVICES LIMITED
Corporate Secretary
01/12/2009 - 01/12/2009
164
Welsh, Justin
Director
01/10/1997 - 09/11/2005
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/11/1991 - 20/11/1991
99600
Astley, Clive Stewart
Director
11/02/2002 - 19/01/2011
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATER FRONT MANAGEMENT COMPANY LIMITED

WATER FRONT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/11/1991 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATER FRONT MANAGEMENT COMPANY LIMITED?

toggle

WATER FRONT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/11/1991 .

Where is WATER FRONT MANAGEMENT COMPANY LIMITED located?

toggle

WATER FRONT MANAGEMENT COMPANY LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does WATER FRONT MANAGEMENT COMPANY LIMITED do?

toggle

WATER FRONT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WATER FRONT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-09-30.