WATER STREET MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

WATER STREET MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03883988

Incorporation date

25/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1 St. Marys Place, Bury BL9 0DZCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon28/04/2026
Confirmation statement made on 2026-04-28 with updates
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon19/03/2026
Appointment of Miss Elizabeth Sarah Northcote-Smith as a director on 2026-03-09
dot icon19/03/2026
Appointment of Mr Jordan Michael O'neill as a director on 2026-03-10
dot icon10/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon14/01/2025
Micro company accounts made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-05-01 with updates
dot icon08/01/2024
Micro company accounts made up to 2023-06-30
dot icon26/06/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon18/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon12/07/2022
Micro company accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon06/07/2021
Micro company accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon09/06/2020
Micro company accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon27/09/2019
Termination of appointment of Block Property Management Ltd as a secretary on 2019-09-27
dot icon11/07/2019
Secretary's details changed for Block Property Management Ltd on 2019-07-11
dot icon11/07/2019
Registered office address changed from Atrium House C/O Block Property Management 574 Manchester Road, Bury Lancs BL9 9SW to 1 st. Marys Place Bury BL9 0DZ on 2019-07-11
dot icon21/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon09/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon07/12/2016
Termination of appointment of Richard Philip Price as a director on 2016-12-01
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon27/07/2015
Micro company accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon05/07/2014
Appointment of Mr Richard Philip Price as a director
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon04/07/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2013
Termination of appointment of Steve Devlin as a director
dot icon16/05/2013
Termination of appointment of Steve Devlin as a director
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon20/05/2011
Register(s) moved to registered office address
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon28/10/2010
Director's details changed for Mr Steve Devlin on 2010-10-27
dot icon27/10/2010
Secretary's details changed for Block Property Management Ltd on 2010-10-27
dot icon27/10/2010
Director's details changed for Mr Andrew Michael Rust on 2010-10-27
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon06/11/2009
Secretary's details changed for Block Property Management on 2009-11-06
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register inspection address has been changed
dot icon06/11/2009
Director's details changed for Andrew Michael Rust on 2009-11-06
dot icon06/11/2009
Director's details changed for Steve Devlin on 2009-11-06
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Secretary appointed block property management
dot icon09/02/2009
Appointment terminated secretary neil gibbs
dot icon13/11/2008
Return made up to 19/10/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/03/2008
Appointment terminated director matthew snarr
dot icon18/03/2008
Director appointed steve devlin
dot icon06/11/2007
Return made up to 19/10/07; full list of members
dot icon18/05/2007
Registered office changed on 18/05/07 from: c/o summermere LIMITED victoria buildings silver street bury lancashire BL9 0EU
dot icon28/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/11/2006
Director's particulars changed
dot icon09/11/2006
Secretary's particulars changed
dot icon09/11/2006
Return made up to 19/10/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon30/08/2006
Ad 10/08/06--------- £ si 7@1=7 £ ic 2/9
dot icon14/06/2006
Resolutions
dot icon11/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/11/2005
Return made up to 19/10/05; full list of members
dot icon01/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/02/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon15/02/2005
Registered office changed on 15/02/05 from: 120 grosvenor street manchester lancashire M1 7HL
dot icon07/02/2005
New secretary appointed
dot icon07/02/2005
Director resigned
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Secretary resigned;director resigned
dot icon07/02/2005
New director appointed
dot icon26/10/2004
Return made up to 19/10/04; full list of members
dot icon18/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon22/01/2004
Total exemption full accounts made up to 2002-11-30
dot icon14/11/2003
Return made up to 06/11/03; full list of members
dot icon19/11/2002
Return made up to 14/11/02; full list of members
dot icon29/06/2002
Total exemption full accounts made up to 2001-11-30
dot icon29/11/2001
Return made up to 21/11/01; full list of members
dot icon08/11/2001
Accounts for a dormant company made up to 2000-11-30
dot icon20/11/2000
Return made up to 25/11/00; full list of members
dot icon29/09/2000
Particulars of mortgage/charge
dot icon25/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.84K
-
0.00
-
-
2023
0
16.10K
-
0.00
-
-
2023
0
16.10K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rust, Andrew Michael
Director
31/01/2005 - Present
5
Northcote-Smith, Elizabeth Sarah
Director
09/03/2026 - Present
-
O'neill, Jordan Michael
Director
10/03/2026 - Present
-

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+
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 WATER STREET MANAGEMENT LTD.

WATER STREET MANAGEMENT LTD. is an(a) Active company incorporated on 25/11/1999 with the registered office located at 1 St. Marys Place, Bury BL9 0DZ. There are currently 3 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 WATER STREET MANAGEMENT LTD.?

toggle

WATER STREET MANAGEMENT LTD. is currently Active. It was registered on 25/11/1999 .

Where is WATER STREET MANAGEMENT LTD. located?

toggle

WATER STREET MANAGEMENT LTD. is registered at 1 St. Marys Place, Bury BL9 0DZ.

What does WATER STREET MANAGEMENT LTD. do?

toggle

WATER STREET MANAGEMENT LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WATER STREET MANAGEMENT LTD.?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-28 with updates.