WATERFRONT RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WATERFRONT RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03795113

Incorporation date

24/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Flat 5 Brindley Wharf Waterfront, Preston On The Hill, Warrington WA4 4AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-08 with updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon03/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon24/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon10/08/2022
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Flat 5 Brindley Wharf Waterfront Preston on the Hill Warrington WA4 4AU on 2022-08-10
dot icon13/07/2021
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2021-07-01
dot icon25/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon06/03/2021
Appointment of Mr Stephen Dewsnap as a director on 2021-03-01
dot icon06/03/2021
Termination of appointment of Justin William Herbert as a director on 2021-03-01
dot icon06/03/2021
Appointment of Mr Gregory Robertson as a director on 2021-03-01
dot icon06/03/2021
Notification of a person with significant control statement
dot icon05/03/2021
Cessation of Justin William Herbert as a person with significant control on 2021-01-01
dot icon02/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/09/2020
Director's details changed for Mr Justin William Herbert on 2020-09-09
dot icon10/09/2020
Director's details changed for Mr Justin William Herbert on 2020-09-09
dot icon13/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon19/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon25/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon15/03/2018
Notification of Justin William Herbert as a person with significant control on 2017-12-19
dot icon15/03/2018
Withdrawal of a person with significant control statement on 2018-03-15
dot icon16/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/12/2017
Appointment of Mr Justin William Herbert as a director on 2017-12-19
dot icon30/06/2017
Termination of appointment of Dawn Dorothea Bruce as a director on 2017-06-30
dot icon09/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon09/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon23/12/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/08/2014
Appointment of Mrs Dawn Dorothea Bruce as a director on 2014-02-18
dot icon13/08/2014
Termination of appointment of Patricia Anne Reilly as a director on 2014-02-18
dot icon16/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon25/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon22/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Raymond Elgie as a director
dot icon07/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon07/07/2011
Secretary's details changed for Hertford Company Secretaries Limited on 2011-06-24
dot icon20/06/2011
Director's details changed for Patricia Anne Reilly on 2011-06-20
dot icon20/06/2011
Director's details changed for Raymond Elgie on 2011-06-20
dot icon23/05/2011
Termination of appointment of Dawn Bruce as a director
dot icon17/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/09/2010
Amended accounts made up to 2009-12-31
dot icon28/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon14/11/2009
Amended accounts made up to 2008-12-31
dot icon14/11/2009
Amended accounts made up to 2007-12-31
dot icon08/07/2009
Return made up to 24/06/09; full list of members
dot icon08/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/05/2009
Appointment terminated director residential management group LIMITED
dot icon18/05/2009
Director appointed dawn dorothea bruce
dot icon18/05/2009
Director appointed raymond elgie
dot icon07/05/2009
Director appointed patricia anne reilly
dot icon04/03/2009
Appointment terminate, director brian robert thomson logged form
dot icon08/10/2008
Return made up to 24/06/08; full list of members
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/09/2008
Director appointed residential management group LIMITED
dot icon18/09/2008
Appointment terminated secretary residential management group LIMITED
dot icon16/06/2008
Secretary appointed residential management group LIMITED
dot icon16/06/2008
Appointment terminated director brian thomson
dot icon16/06/2008
Appointment terminated director arthur finegan
dot icon12/06/2008
Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon12/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon12/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon20/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon30/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon21/01/2008
New secretary appointed
dot icon21/01/2008
Secretary resigned
dot icon11/01/2008
Registered office changed on 11/01/08 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon14/12/2007
Director's particulars changed
dot icon23/08/2007
Return made up to 24/06/07; change of members
dot icon23/08/2006
Return made up to 24/06/06; full list of members
dot icon18/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 24/06/05; change of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/08/2004
Return made up to 24/06/04; change of members
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/10/2003
Return made up to 24/06/03; full list of members
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD
dot icon05/09/2003
Ad 12/06/00--------- £ si 24@1
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
New secretary appointed
dot icon29/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/07/2002
Return made up to 24/06/02; change of members
dot icon02/07/2001
Return made up to 24/06/01; change of members
dot icon27/06/2001
Full accounts made up to 2000-12-31
dot icon27/11/2000
Registered office changed on 27/11/00 from: stuarts property services LTD 28 lloyd street altrincham cheshire WA14 2DE
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon06/07/2000
Return made up to 24/06/00; full list of members
dot icon29/06/2000
Ad 12/06/00--------- £ si 24@1=24 £ ic 96/120
dot icon24/09/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon15/09/1999
Registered office changed on 15/09/99 from: st james's court brown street manchester M2 2JF
dot icon15/09/1999
Secretary resigned
dot icon15/09/1999
Director resigned
dot icon15/09/1999
New secretary appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon14/09/1999
Ad 07/09/99--------- £ si 94@1=94 £ ic 2/96
dot icon14/09/1999
Memorandum and Articles of Association
dot icon14/09/1999
Resolutions
dot icon14/09/1999
Resolutions
dot icon14/09/1999
Resolutions
dot icon14/09/1999
Resolutions
dot icon14/09/1999
Conve 07/09/99
dot icon09/08/1999
Certificate of change of name
dot icon24/06/1999
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
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
-
24.00
-
0.00
-
-
2022
-
24.00
-
0.00
-
-
2022
-
24.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

24.00 £Ascended0.00 % *

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
Herbert, Justin William
Director
19/12/2017 - 01/03/2021
420
Dewsnap, Stephen
Director
01/03/2021 - Present
2
Robertson, Gregory
Director
01/03/2021 - Present
-

Persons with Significant Control

4
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 WATERFRONT RESIDENTS MANAGEMENT COMPANY LIMITED

WATERFRONT RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/06/1999 with the registered office located at Flat 5 Brindley Wharf Waterfront, Preston On The Hill, Warrington WA4 4AU. There are currently 2 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 WATERFRONT RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

WATERFRONT RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/06/1999 .

Where is WATERFRONT RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

WATERFRONT RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Flat 5 Brindley Wharf Waterfront, Preston On The Hill, Warrington WA4 4AU.

What does WATERFRONT RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for WATERFRONT RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/09/2025: Accounts for a dormant company made up to 2024-12-31.