WATERFORD GROUP MANAGEMENT & SECURITY ALLIANCE (HEATHFIELD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WATERFORD GROUP MANAGEMENT & SECURITY ALLIANCE (HEATHFIELD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02751106

Incorporation date

28/09/1992

Size

Dormant

Contacts

Registered address

Registered address

Waterford Group Management & Security Alliance, Campbeltown Road, Birkenhead CH41 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1992)
dot icon14/02/2026
Cessation of John David Render as a person with significant control on 2026-02-14
dot icon14/02/2026
Termination of appointment of John David Render as a director on 2026-02-14
dot icon14/02/2026
Notification of Thomas Michael Henwood as a person with significant control on 2026-02-14
dot icon14/02/2026
Appointment of Thomas Michael Henwood as a director on 2026-02-14
dot icon15/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon27/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon07/08/2025
Notification of John David Render as a person with significant control on 2025-08-07
dot icon03/06/2025
Amended accounts for a dormant company made up to 2024-09-30
dot icon26/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon10/05/2025
Registration of charge 027511060001, created on 2025-05-10
dot icon02/05/2025
Cessation of Colin Craggs as a person with significant control on 2025-05-02
dot icon02/05/2025
Termination of appointment of Colin Craggs as a director on 2025-05-02
dot icon06/10/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon24/09/2024
Compulsory strike-off action has been discontinued
dot icon23/09/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon24/08/2023
Termination of appointment of Waterford Group as a secretary on 2023-08-24
dot icon24/08/2023
Termination of appointment of Gary Ernest Paul Henwood as a director on 2023-08-24
dot icon24/08/2023
Appointment of John David Render as a director on 2023-08-24
dot icon22/06/2023
Certificate of change of name
dot icon19/06/2023
Registered office address changed from , Waterford Group Block Management Unit 1, Campbeltown Road, Birkenhead, CH41 9HP, United Kingdom to Waterford Group Management & Security Alliance Campbeltown Road Birkenhead CH41 9HP on 2023-06-19
dot icon20/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon20/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon14/09/2021
Termination of appointment of John David Render as a director on 2021-09-14
dot icon02/06/2021
Micro company accounts made up to 2020-09-30
dot icon20/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon31/08/2020
Appointment of Waterford Group as a secretary on 2020-05-01
dot icon31/08/2020
Appointment of Mr John David Render as a director on 2020-01-28
dot icon20/12/2019
Registered office address changed from , Commerce House Campbeltown Road, Birkenhead, Birkenhead, Merseyside, CH41 9HP, United Kingdom to Waterford Group Management & Security Alliance Campbeltown Road Birkenhead CH41 9HP on 2019-12-20
dot icon05/11/2019
Accounts for a dormant company made up to 2019-09-30
dot icon01/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon26/05/2019
Registered office address changed from , 40 Market Street, Birkenhead, Merseyside, CH41 5BT, United Kingdom to Waterford Group Management & Security Alliance Campbeltown Road Birkenhead CH41 9HP on 2019-05-26
dot icon23/05/2019
Termination of appointment of Thomas Michael Henwood as a director on 2019-05-21
dot icon23/05/2019
Appointment of Mr Gary Ernest Paul Henwood as a director on 2019-05-21
dot icon21/05/2019
Micro company accounts made up to 2018-09-30
dot icon12/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon04/08/2018
Appointment of Mr Thomas Michael Henwood as a director on 2018-08-03
dot icon04/08/2018
Termination of appointment of Gary Ernest Paul Henwood as a director on 2018-08-03
dot icon29/03/2018
Micro company accounts made up to 2017-09-30
dot icon17/03/2018
Appointment of Mr Gary Ernest Paul Henwood as a director on 2018-03-17
dot icon09/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon30/09/2016
Termination of appointment of Garda Property Group Limited as a secretary on 2016-09-30
dot icon23/07/2016
Registered office address changed from , Royal Standard House 330 - 334 New Chester Road, Birkenhead, Merseyside, CH42 1LE to Waterford Group Management & Security Alliance Campbeltown Road Birkenhead CH41 9HP on 2016-07-23
dot icon07/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-28 no member list
dot icon16/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-09-28 no member list
dot icon13/05/2014
Termination of appointment of Paul Brett as a director
dot icon01/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/04/2014
Termination of appointment of David Dodd as a director
dot icon01/10/2013
Annual return made up to 2013-09-28 no member list
dot icon18/09/2013
Director's details changed for Mr David Dodd on 2013-09-18
dot icon18/09/2013
Director's details changed for Mr Colin Craggs on 2013-09-18
dot icon18/09/2013
Director's details changed for Mr Paul Brett on 2013-09-18
dot icon12/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/01/2013
Termination of appointment of Barbara Steadman as a director
dot icon07/11/2012
Registered office address changed from , Guardian Property Management Services, Royal Standard House 334 New Chester Road, Birkenhead, Birkenhead, Merseyside, CH42 1LE on 2012-11-07
dot icon06/11/2012
Secretary's details changed for Guardian Property Management Services on 2012-11-05
dot icon04/10/2012
Annual return made up to 2012-09-28 no member list
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/10/2011
Annual return made up to 2011-09-28 no member list
dot icon13/10/2011
Director's details changed for David Dodd on 2011-10-13
dot icon13/10/2011
Director's details changed for Barbara Steadman on 2011-10-13
dot icon13/10/2011
Director's details changed for Colin Craggs on 2011-10-13
dot icon13/10/2011
Director's details changed for Paul Brett on 2011-10-13
dot icon06/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/11/2010
Annual return made up to 2010-09-28
dot icon09/11/2010
Secretary's details changed for Guardian Property Management (North West) Limited on 2010-11-09
dot icon15/06/2010
Registered office address changed from , C/O Guardian Property Management (North West) Limited, Unit 9 Johnson Estates Tarran Way South, Moreton, Wirral, Merseyside, CH46 4TP on 2010-06-15
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-28 no member list
dot icon22/06/2009
Director appointed paul brett
dot icon22/06/2009
Director appointed david dodd
dot icon19/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/12/2008
Annual return made up to 28/09/08
dot icon26/09/2008
Secretary appointed guardian property management (north west) LIMITED
dot icon26/09/2008
Appointment terminated director geoffrey jackson
dot icon26/09/2008
Appointment terminated secretary berrys
dot icon26/09/2008
Registered office changed on 26/09/2008 from, 1 brunel court, rudheath way gadbrook park, northwich, CW9 7LP
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/11/2007
Annual return made up to 28/09/07
dot icon29/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/11/2006
New director appointed
dot icon17/10/2006
Annual return made up to 28/09/06
dot icon31/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/12/2005
Annual return made up to 28/09/05
dot icon01/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon12/11/2004
Annual return made up to 28/09/04
dot icon12/11/2004
Secretary's particulars changed
dot icon20/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/10/2003
Annual return made up to 28/09/03
dot icon23/07/2003
New director appointed
dot icon17/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon22/10/2002
Annual return made up to 28/09/02
dot icon12/06/2002
Director resigned
dot icon02/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon05/12/2001
Annual return made up to 28/09/01
dot icon16/06/2001
Full accounts made up to 2000-09-30
dot icon09/01/2001
Annual return made up to 28/09/00
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon05/11/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon03/11/1999
Annual return made up to 28/09/99
dot icon03/11/1999
New secretary appointed
dot icon03/11/1999
New director appointed
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon23/10/1998
New secretary appointed
dot icon23/10/1998
Annual return made up to 28/09/98
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon22/10/1997
Annual return made up to 28/09/97
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon14/10/1996
Annual return made up to 28/09/96
dot icon22/08/1996
Full accounts made up to 1995-09-30
dot icon26/10/1995
Annual return made up to 28/09/95
dot icon02/08/1995
Accounts for a small company made up to 1994-09-30
dot icon18/04/1995
Annual return made up to 28/09/94
dot icon09/02/1995
New secretary appointed
dot icon19/01/1995
Secretary resigned;new director appointed
dot icon23/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon26/07/1994
Accounts for a small company made up to 1993-09-30
dot icon06/10/1993
Annual return made up to 28/09/93
dot icon28/05/1993
Director resigned;new director appointed
dot icon08/10/1992
Secretary resigned
dot icon28/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colin Craggs
Director
10/04/2002 - 02/05/2025
-
WATERFORD GROUP
Corporate Secretary
01/05/2020 - 24/08/2023
-
Render, John David
Director
24/08/2023 - 14/02/2026
22
Henwood, Gary Ernest Paul
Director
21/05/2019 - 24/08/2023
31
Henwood, Thomas Michael
Director
14/02/2026 - Present
24

Persons with Significant Control

5
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 WATERFORD GROUP MANAGEMENT & SECURITY ALLIANCE (HEATHFIELD) MANAGEMENT COMPANY LIMITED

WATERFORD GROUP MANAGEMENT & SECURITY ALLIANCE (HEATHFIELD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/09/1992 with the registered office located at Waterford Group Management & Security Alliance, Campbeltown Road, Birkenhead CH41 9HP. 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 WATERFORD GROUP MANAGEMENT & SECURITY ALLIANCE (HEATHFIELD) MANAGEMENT COMPANY LIMITED?

toggle

WATERFORD GROUP MANAGEMENT & SECURITY ALLIANCE (HEATHFIELD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/09/1992 .

Where is WATERFORD GROUP MANAGEMENT & SECURITY ALLIANCE (HEATHFIELD) MANAGEMENT COMPANY LIMITED located?

toggle

WATERFORD GROUP MANAGEMENT & SECURITY ALLIANCE (HEATHFIELD) MANAGEMENT COMPANY LIMITED is registered at Waterford Group Management & Security Alliance, Campbeltown Road, Birkenhead CH41 9HP.

What does WATERFORD GROUP MANAGEMENT & SECURITY ALLIANCE (HEATHFIELD) MANAGEMENT COMPANY LIMITED do?

toggle

WATERFORD GROUP MANAGEMENT & SECURITY ALLIANCE (HEATHFIELD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WATERFORD GROUP MANAGEMENT & SECURITY ALLIANCE (HEATHFIELD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/02/2026: Cessation of John David Render as a person with significant control on 2026-02-14.