WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03025492

Incorporation date

23/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House Stoney Bank Lane, New Mill, Holmfirth HD9 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1995)
dot icon20/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon30/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon13/03/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon28/11/2022
Director's details changed for Ms Tessa May Impey on 2022-11-28
dot icon20/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/06/2022
Director's details changed for Ms Tessa Worboys on 2022-06-03
dot icon03/06/2022
Appointment of Ms Tessa Worboys as a director on 2022-06-03
dot icon26/05/2022
Termination of appointment of Evelyn Lesley Fowler as a director on 2022-05-26
dot icon14/02/2022
Registered office address changed from 5 Harding Close Waterbeach Cambridge CB25 9RH England to The Coach House Stoney Bank Lane New Mill Holmfirth HD9 7LZ on 2022-02-14
dot icon14/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon14/02/2022
Notification of William Robert Saville as a person with significant control on 2021-10-29
dot icon02/11/2021
Cessation of Emilia Katherine Carey as a person with significant control on 2021-10-29
dot icon02/11/2021
Termination of appointment of Emilia Katherine Carey as a director on 2021-10-29
dot icon02/11/2021
Appointment of Mr William Saville as a secretary on 2021-10-29
dot icon02/11/2021
Director's details changed for Mr William Robert Saville on 2021-10-29
dot icon02/11/2021
Termination of appointment of Emilia Katherine Carey as a secretary on 2021-10-29
dot icon29/10/2021
Micro company accounts made up to 2021-02-28
dot icon25/02/2021
Micro company accounts made up to 2020-02-28
dot icon03/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon19/12/2020
Appointment of Mrs Laura Manzur as a director on 2020-08-14
dot icon19/12/2020
Termination of appointment of Rachel Marie Tracey as a director on 2020-08-14
dot icon09/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon03/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon31/10/2018
Appointment of Mr William Robert Saville as a director on 2018-10-19
dot icon31/10/2018
Termination of appointment of Margaret Jeanne Wyatt as a director on 2018-10-19
dot icon09/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon05/02/2018
Notification of Emilia Katherine Auld Carey as a person with significant control on 2017-11-14
dot icon14/11/2017
Micro company accounts made up to 2017-02-28
dot icon04/11/2017
Registered office address changed from 6 Harding Close Waterbeach Cambridge CB25 9RH England to 5 Harding Close Waterbeach Cambridge CB25 9RH on 2017-11-04
dot icon30/06/2017
Cessation of Saimon Thomas Clark as a person with significant control on 2017-02-16
dot icon16/03/2017
Appointment of Miss Rachel Marie Tracey as a director on 2017-03-15
dot icon15/02/2017
Appointment of Miss Emilia Katherine Carey as a secretary on 2017-02-11
dot icon15/02/2017
Termination of appointment of Saimon Thomas Clark as a director on 2017-02-11
dot icon15/02/2017
Termination of appointment of Saimon Thomas Clark as a secretary on 2017-02-11
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon24/01/2017
Appointment of Ms Emilia Katherine Carey as a director on 2017-01-15
dot icon24/01/2017
Termination of appointment of James Andrew Hockney as a director on 2017-01-14
dot icon07/12/2016
Director's details changed for Margaret Jeanne Wyatt on 2016-11-30
dot icon08/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon02/02/2016
Annual return made up to 2016-02-02 no member list
dot icon07/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon24/03/2015
Appointment of Margaret Jeanne Wyatt as a director on 2015-02-13
dot icon13/02/2015
Registered office address changed from C/O Richard Calver 59 Sollershott Hall Sollershott East Letchworth Garden City Hertfordshire SG6 3PW to 6 Harding Close Waterbeach Cambridge CB25 9RH on 2015-02-13
dot icon13/02/2015
Termination of appointment of Richard Ivan Calver as a director on 2015-02-13
dot icon10/02/2015
Termination of appointment of Richard Ivan Calver as a secretary on 2015-02-10
dot icon10/02/2015
Appointment of Mr Saimon Thomas Clark as a secretary on 2015-02-10
dot icon06/02/2015
Annual return made up to 2015-02-02 no member list
dot icon12/12/2014
Registered office address changed from 4 Harding Close Waterbeach Cambridge CB25 9RH to C/O Richard Calver 59 Sollershott Hall Sollershott East Letchworth Garden City Hertfordshire SG6 3PW on 2014-12-12
dot icon12/12/2014
Secretary's details changed for Dr Richard Ivan Calver on 2014-10-20
dot icon20/10/2014
Total exemption full accounts made up to 2014-02-28
dot icon14/10/2014
Director's details changed for Evelyn Lesley Fowler on 2014-10-14
dot icon10/02/2014
Annual return made up to 2014-02-02 no member list
dot icon23/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon07/02/2013
Annual return made up to 2013-02-02 no member list
dot icon02/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon03/02/2012
Annual return made up to 2012-02-02 no member list
dot icon03/02/2012
Director's details changed for Councillor James Andrew Hockney on 2011-12-01
dot icon02/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon02/02/2011
Annual return made up to 2011-02-02 no member list
dot icon02/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon21/10/2010
Appointment of Saimon Thomas Clark as a director
dot icon13/10/2010
Registered office address changed from 6 Harding Close Waterbeach Cambridge CB25 9RH on 2010-10-13
dot icon13/10/2010
Termination of appointment of Hazel Law as a director
dot icon22/09/2010
Appointment of Dr Richard Ivan Calver as a secretary
dot icon21/09/2010
Termination of appointment of Hazel Law as a secretary
dot icon10/02/2010
Annual return made up to 2010-02-08 no member list
dot icon10/02/2010
Director's details changed for Evelyn Lesley Fowler on 2010-02-09
dot icon10/02/2010
Director's details changed for Hazel Law on 2010-02-09
dot icon10/02/2010
Director's details changed for Mr James Andrew Hockney on 2010-02-09
dot icon10/02/2010
Director's details changed for Dr Richard Ivan Calver on 2010-02-09
dot icon08/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon24/02/2009
Annual return made up to 08/02/09
dot icon24/02/2009
Director and secretary's change of particulars / hazel law / 24/02/2009
dot icon24/02/2009
Director's change of particulars / richard calver / 24/02/2009
dot icon23/02/2009
Appointment terminated director alison cowley
dot icon16/02/2009
Director appointed mr james andrew hockney
dot icon05/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Annual return made up to 08/02/08
dot icon19/02/2008
Secretary's particulars changed;director's particulars changed
dot icon18/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon11/12/2007
New director appointed
dot icon05/12/2007
Director resigned
dot icon09/02/2007
Annual return made up to 08/02/07
dot icon09/02/2007
Director's particulars changed
dot icon09/02/2007
Director's particulars changed
dot icon09/02/2007
Secretary's particulars changed;director's particulars changed
dot icon09/02/2007
Location of register of members
dot icon09/02/2007
Registered office changed on 09/02/07 from: 6 harding close waterbeach cambridge CB5 9RH
dot icon12/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon27/02/2006
Annual return made up to 08/02/06
dot icon21/02/2006
New director appointed
dot icon17/02/2006
Secretary's particulars changed;director's particulars changed
dot icon17/02/2006
Secretary's particulars changed;director's particulars changed
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Location of register of members
dot icon08/02/2006
Registered office changed on 08/02/06 from: 7 harding close waterbeach cambridge CB5 9RH
dot icon23/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon18/03/2005
New secretary appointed
dot icon04/03/2005
Secretary resigned
dot icon14/02/2005
Annual return made up to 12/02/05
dot icon14/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon20/02/2004
Annual return made up to 12/02/04
dot icon22/12/2003
Director's particulars changed
dot icon15/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon26/02/2003
Annual return made up to 12/02/03
dot icon16/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon18/02/2002
Annual return made up to 12/02/02
dot icon13/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon01/10/2001
Director resigned
dot icon30/08/2001
New director appointed
dot icon16/02/2001
Annual return made up to 12/02/01
dot icon21/12/2000
Full accounts made up to 2000-02-28
dot icon06/06/2000
Secretary resigned;director resigned
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New secretary appointed
dot icon21/03/2000
Annual return made up to 23/02/00
dot icon23/12/1999
Full accounts made up to 1999-02-28
dot icon19/04/1999
New director appointed
dot icon19/04/1999
Director resigned
dot icon05/03/1999
Annual return made up to 23/02/99
dot icon05/03/1999
Director resigned
dot icon05/03/1999
New director appointed
dot icon18/12/1998
Full accounts made up to 1998-02-28
dot icon26/03/1998
Annual return made up to 23/02/98
dot icon26/03/1998
New secretary appointed
dot icon17/03/1998
Director's particulars changed
dot icon22/12/1997
Accounts for a small company made up to 1997-02-28
dot icon12/10/1997
Registered office changed on 12/10/97 from: 4 harding close waterbeach cambridge cambridgeshire CB5 9RH
dot icon29/09/1997
New director appointed
dot icon28/08/1997
Secretary resigned;director resigned
dot icon10/03/1997
Annual return made up to 23/02/97
dot icon13/12/1996
Full accounts made up to 1996-02-29
dot icon28/02/1996
Annual return made up to 23/02/96
dot icon09/02/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon15/11/1995
Registered office changed on 15/11/95 from: 195 high street cradley heath warley west midlands B64 5HW
dot icon15/11/1995
Director resigned;new director appointed
dot icon15/11/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1995
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
0.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

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
Saville, William Robert
Director
19/10/2018 - Present
-
Impey, Tessa May
Director
03/06/2022 - Present
-
Manzur, Laura
Director
14/08/2020 - Present
-

Persons with Significant Control

3
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 WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED

WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/02/1995 with the registered office located at The Coach House Stoney Bank Lane, New Mill, Holmfirth HD9 7LZ. There are currently 3 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 WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED?

toggle

WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/02/1995 .

Where is WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED located?

toggle

WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED is registered at The Coach House Stoney Bank Lane, New Mill, Holmfirth HD9 7LZ.

What does WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED do?

toggle

WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-02 with no updates.