WATERBRIDGE COURT (LYMM) LIMITED

Register to unlock more data on OkredoRegister

WATERBRIDGE COURT (LYMM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02115123

Incorporation date

25/03/1987

Size

Dormant

Contacts

Registered address

Registered address

Code Property Management Ltd, 176 Washway Road, Sale, Cheshire M33 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1987)
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon31/07/2025
Termination of appointment of Michael Richard Otter as a director on 2025-07-31
dot icon31/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon29/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon22/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon14/03/2022
Termination of appointment of Neil Anthony Stockdale as a director on 2022-03-14
dot icon10/03/2022
Appointment of Mrs Randi Warming Stockdale as a director on 2022-03-08
dot icon19/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/01/2022
Appointment of Code Property Management Ltd as a secretary on 2021-12-31
dot icon03/01/2022
Termination of appointment of Brent Patterson as a secretary on 2021-12-31
dot icon01/01/2022
Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on 2022-01-01
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon30/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 2021-03-01
dot icon12/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon09/12/2020
Appointment of Mr Brent Patterson as a secretary on 2020-12-09
dot icon09/12/2020
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 2020-12-09
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/01/2020
Termination of appointment of Elizabeth Harriet Price as a secretary on 2020-01-17
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon27/11/2019
Termination of appointment of Danielle Clare Mccarthy as a secretary on 2019-11-27
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2018-12-12 with updates
dot icon24/01/2019
Appointment of Miss Elizabeth Harriet Price as a secretary on 2019-01-24
dot icon05/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon29/09/2016
Secretary's details changed for Miss Danielle Clare Mccarthy on 2016-09-27
dot icon29/09/2016
Secretary's details changed for Miss Danielle Clair Mccarthy on 2016-09-27
dot icon15/07/2016
Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-07-15
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon02/09/2014
Appointment of Miss Danielle Clair Mccarthy as a secretary on 2014-09-02
dot icon01/09/2014
Termination of appointment of Helena Murphy as a secretary on 2014-09-01
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Registered office address changed from C/O C/O, Eddisons Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2013-07-09
dot icon13/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2012
Appointment of Helena Murphy as a secretary
dot icon27/07/2012
Termination of appointment of Alexandra Heald as a secretary
dot icon14/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon26/10/2010
Termination of appointment of Sharon Morley as a secretary
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/05/2010
Appointment of Alexandra Heald as a secretary
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon15/12/2009
Director's details changed for Michael Richard Otter on 2009-12-15
dot icon04/08/2009
Secretary appointed mrs sharon tracey morley
dot icon04/08/2009
Appointment terminated secretary michael willans
dot icon11/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Secretary appointed michael david willans
dot icon23/02/2009
Appointment terminated secretary pauline maclean
dot icon18/12/2008
Return made up to 12/12/08; full list of members
dot icon23/06/2008
Director appointed michael richard otter
dot icon20/05/2008
Secretary appointed pauline theresa maclean
dot icon20/05/2008
Registered office changed on 20/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon20/05/2008
Appointment terminated secretary dunlop haywards residential LIMITED
dot icon15/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 12/12/07; full list of members
dot icon23/11/2007
Secretary's particulars changed
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
Registered office changed on 12/11/07 from: dunlop haywards 2ND floor roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon12/11/2007
New secretary appointed
dot icon27/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 12/12/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 12/12/05; full list of members
dot icon14/12/2005
Director resigned
dot icon26/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 12/12/04; full list of members
dot icon15/09/2004
Registered office changed on 15/09/04 from: 54 framingham road sale cheshire M33 3RJ
dot icon15/09/2004
New secretary appointed
dot icon08/09/2004
Secretary resigned
dot icon23/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/04/2003
Registered office changed on 28/04/03 from: 98 school road sale greater manchester M33 7XB
dot icon23/12/2002
Return made up to 12/12/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/02/2002
New director appointed
dot icon09/01/2002
Registered office changed on 09/01/02 from: griffin court 201 chapel street salford manchester M3 5EQ
dot icon03/01/2002
Return made up to 12/12/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/03/2001
Director resigned
dot icon15/12/2000
Return made up to 12/12/00; full list of members
dot icon07/03/2000
New director appointed
dot icon14/02/2000
Accounts for a small company made up to 1999-12-31
dot icon28/01/2000
Director resigned
dot icon28/01/2000
Director resigned
dot icon26/01/2000
Return made up to 12/12/99; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1998-12-31
dot icon04/08/1999
New secretary appointed
dot icon04/08/1999
Secretary resigned
dot icon25/03/1999
New director appointed
dot icon14/12/1998
Return made up to 12/12/98; full list of members
dot icon08/12/1998
Director resigned
dot icon14/10/1998
Accounts for a small company made up to 1997-12-31
dot icon23/02/1998
Return made up to 12/12/97; change of members
dot icon23/02/1998
Location of register of members
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
Director resigned
dot icon20/03/1997
Accounts for a small company made up to 1996-12-31
dot icon13/01/1997
Return made up to 12/12/96; full list of members
dot icon29/09/1996
Accounts for a small company made up to 1995-12-31
dot icon29/09/1996
Director resigned
dot icon14/12/1995
Return made up to 12/12/95; full list of members
dot icon07/11/1995
New secretary appointed;director resigned
dot icon28/09/1995
Accounts for a small company made up to 1994-12-31
dot icon27/06/1995
Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 12/12/94; no change of members
dot icon21/07/1994
Accounts for a small company made up to 1993-12-31
dot icon21/12/1993
Return made up to 12/12/93; change of members
dot icon11/10/1993
Accounts for a small company made up to 1992-12-31
dot icon29/01/1993
Director resigned;new director appointed
dot icon29/01/1993
New director appointed
dot icon29/01/1993
Secretary resigned;new secretary appointed
dot icon29/01/1993
Return made up to 12/12/92; full list of members
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon11/12/1991
Return made up to 12/12/91; change of members
dot icon11/12/1991
Registered office changed on 11/12/91 from: waterbridge court (lymm) LTD c/o 11 grey road altrincham cheshire WA14 4BT
dot icon09/10/1991
Accounts for a small company made up to 1990-12-31
dot icon27/06/1991
New secretary appointed;director resigned
dot icon08/01/1991
Return made up to 12/12/90; no change of members
dot icon19/12/1990
Accounts for a small company made up to 1989-12-31
dot icon19/12/1990
Director resigned;new director appointed
dot icon28/11/1989
Accounts for a small company made up to 1988-12-31
dot icon28/11/1989
Return made up to 04/10/89; full list of members
dot icon08/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1989
Director resigned;new director appointed
dot icon02/10/1989
Registered office changed on 02/10/89 from: 159 ashley road hale altrincham cheshire WA15 9SD
dot icon27/01/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon30/12/1988
Full accounts made up to 1988-03-31
dot icon30/12/1988
Return made up to 13/12/88; full list of members
dot icon20/07/1988
New director appointed
dot icon06/04/1987
Registered office changed on 06/04/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon06/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/03/1987
Certificate of Incorporation
dot icon25/03/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
-
-
2022
-
18.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Stockdale, Neil Anthony
Director
06/11/1997 - 14/03/2022
9
Stockdale, Randi Warming
Director
08/03/2022 - Present
1
Otter, Michael Richard
Director
03/06/2008 - 31/07/2025
-

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 WATERBRIDGE COURT (LYMM) LIMITED

WATERBRIDGE COURT (LYMM) LIMITED is an(a) Active company incorporated on 25/03/1987 with the registered office located at Code Property Management Ltd, 176 Washway Road, Sale, Cheshire M33 6RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATERBRIDGE COURT (LYMM) LIMITED?

toggle

WATERBRIDGE COURT (LYMM) LIMITED is currently Active. It was registered on 25/03/1987 .

Where is WATERBRIDGE COURT (LYMM) LIMITED located?

toggle

WATERBRIDGE COURT (LYMM) LIMITED is registered at Code Property Management Ltd, 176 Washway Road, Sale, Cheshire M33 6RH.

What does WATERBRIDGE COURT (LYMM) LIMITED do?

toggle

WATERBRIDGE COURT (LYMM) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WATERBRIDGE COURT (LYMM) LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-11 with updates.