WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02992539

Incorporation date

21/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rowan House South Sitka Drive, Shrewsbury Business Park, Shrewsbury SY2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1994)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon22/08/2024
Appointment of Mr Lee David Cox as a director on 2024-08-14
dot icon21/08/2024
Termination of appointment of Kenneth Anthony Charles Postchild as a director on 2024-08-14
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon04/05/2023
Appointment of Mr Stuart Robert Crocker as a director on 2023-04-19
dot icon04/05/2023
Termination of appointment of Judith Ann Beard as a director on 2023-04-17
dot icon04/05/2023
Termination of appointment of Ruth Merlin Ravenscroft as a director on 2023-04-17
dot icon04/05/2023
Termination of appointment of Nicholas Robert Short as a director on 2023-04-17
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon05/10/2022
Termination of appointment of Rory Felton as a director on 2022-09-29
dot icon22/04/2022
Appointment of Miss Ruth Merlin Ravenscroft as a director on 2022-03-30
dot icon22/04/2022
Appointment of Mrs Judith Ann Beard as a director on 2022-03-30
dot icon03/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/12/2019
Confirmation statement made on 2019-11-19 with updates
dot icon04/10/2019
Appointment of Mr Rory Felton as a director on 2019-04-29
dot icon06/06/2019
Appointment of Mr Nicholas Robert Short as a director on 2019-04-29
dot icon30/05/2019
Termination of appointment of Claire Jocelyn Tellis-Doherty as a director on 2019-04-29
dot icon30/05/2019
Termination of appointment of Janet Beryl Duck as a director on 2019-04-29
dot icon30/05/2019
Appointment of Mr Kenneth Anthony Charles Postchild as a director on 2019-04-29
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon06/11/2018
Termination of appointment of Judith Ann Beard as a director on 2018-10-18
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon20/03/2017
Appointment of Mrs Judith Ann Beard as a director on 2017-03-14
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/12/2015
Termination of appointment of Rosalind Mary Wycherley as a director on 2015-12-16
dot icon09/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon19/04/2015
Director's details changed for Claire Jocelyn Tellis-Doherty on 2015-03-12
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/02/2015
Appointment of Claire Jocelyn Tellis-Doherty as a director on 2015-02-03
dot icon17/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon17/12/2014
Termination of appointment of a director
dot icon15/12/2014
Register inspection address has been changed from C/O Nock Deighton Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN to Rowan House South Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG
dot icon12/12/2014
Termination of appointment of Kenneth Anthony Charles Postchild as a director on 2014-11-21
dot icon12/12/2014
Registered office address changed from 34-35 Whitburn Street Old Smithfield Bridgnorth Shropshire WV16 4QN to Rowan House South Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG on 2014-12-12
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/01/2014
Termination of appointment of Ronald Clarkson as a director
dot icon23/01/2014
Termination of appointment of Orazio Evola as a director
dot icon23/01/2014
Termination of appointment of Anthony Perryer as a director
dot icon23/01/2014
Termination of appointment of David Perrin as a secretary
dot icon20/01/2014
Appointment of Mrs Janet Beryl Duck as a director
dot icon20/01/2014
Appointment of Dr Kenneth Anthony Charles Postchild as a director
dot icon20/01/2014
Appointment of Rosalind Mary Wycherley as a director
dot icon15/01/2014
Appointment of Kenneth Anthony Charles Postchild as a director
dot icon15/01/2014
Appointment of Janet Beryl Duck as a director
dot icon15/01/2014
Appointment of Rosalind Mary Wycherley as a director
dot icon26/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon10/09/2013
Termination of appointment of Catherine Powell as a director
dot icon08/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon02/11/2012
Termination of appointment of Michael Maxwell as a director
dot icon02/11/2012
Termination of appointment of Janet Duck as a director
dot icon22/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon12/12/2011
Register(s) moved to registered office address
dot icon07/01/2011
Accounts for a small company made up to 2010-06-30
dot icon06/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon06/01/2011
Register inspection address has been changed from C/O Nock Deighton 75a High Street Bridgnorth Shropshire WV16 4DX United Kingdom
dot icon12/11/2010
Termination of appointment of Emma Wilcock as a director
dot icon28/07/2010
Registered office address changed from C/O Nock Deighton 75a High Street Bridgnorth Shropshire WV16 4DX on 2010-07-28
dot icon19/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon19/11/2009
Director's details changed for Catherine Mary Powell on 2009-11-19
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon19/11/2009
Director's details changed for Orazio Evola on 2009-11-19
dot icon19/11/2009
Director's details changed for Anthony Carver Perryer on 2009-11-19
dot icon19/11/2009
Director's details changed for Janet Beryl Duck on 2009-11-19
dot icon19/11/2009
Director's details changed for Michael Denis Maxwell on 2009-11-19
dot icon19/11/2009
Register inspection address has been changed
dot icon19/11/2009
Director's details changed for Ronald Stanley Clarkson on 2009-11-19
dot icon06/10/2009
Accounts for a small company made up to 2009-06-30
dot icon11/12/2008
Accounts for a small company made up to 2008-06-30
dot icon25/11/2008
Return made up to 21/11/08; full list of members
dot icon04/11/2008
Appointment terminated director sheila gallagher
dot icon04/11/2008
Director appointed catherine mary powell
dot icon18/03/2008
Accounts for a small company made up to 2007-06-30
dot icon13/12/2007
Return made up to 21/11/07; change of members
dot icon23/01/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon04/01/2007
Return made up to 21/11/06; full list of members
dot icon22/11/2006
Accounts for a small company made up to 2006-06-30
dot icon09/02/2006
Accounts for a small company made up to 2005-06-30
dot icon18/01/2006
Director resigned
dot icon06/01/2006
Return made up to 21/11/05; no change of members
dot icon18/11/2005
Director resigned
dot icon18/11/2005
Director resigned
dot icon18/11/2005
New director appointed
dot icon07/01/2005
Accounts for a small company made up to 2004-06-30
dot icon09/12/2004
Return made up to 21/11/04; full list of members
dot icon26/11/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon02/12/2003
Return made up to 21/11/03; change of members
dot icon28/11/2003
Accounts for a small company made up to 2003-06-30
dot icon15/10/2003
Director resigned
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon06/12/2002
Return made up to 21/11/02; change of members
dot icon17/09/2002
Accounts for a small company made up to 2002-06-30
dot icon12/12/2001
Return made up to 21/11/01; full list of members
dot icon26/09/2001
Secretary resigned;director resigned
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New secretary appointed
dot icon20/09/2001
New director appointed
dot icon29/08/2001
Accounts for a small company made up to 2001-06-30
dot icon28/08/2001
Director resigned
dot icon17/08/2001
Accounts for a dormant company made up to 2000-11-30
dot icon14/05/2001
New director appointed
dot icon10/12/2000
Return made up to 21/11/00; full list of members
dot icon07/12/2000
Accounting reference date shortened from 30/11/01 to 30/06/01
dot icon24/11/2000
Director resigned
dot icon24/11/2000
New director appointed
dot icon27/10/2000
Accounts for a dormant company made up to 1999-11-30
dot icon02/12/1999
Return made up to 21/11/99; full list of members
dot icon12/08/1999
Accounts for a dormant company made up to 1998-11-30
dot icon16/12/1998
Return made up to 21/11/98; change of members
dot icon01/10/1998
Accounts for a dormant company made up to 1997-11-30
dot icon01/02/1998
Return made up to 21/11/97; full list of members
dot icon01/02/1998
New director appointed
dot icon22/08/1997
Accounts for a dormant company made up to 1996-11-30
dot icon19/08/1997
Registered office changed on 19/08/97 from: unit 2,professional centre pensfold,gains park shrewsbury shropshire SY3 5HF
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
Director resigned
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New secretary appointed;new director appointed
dot icon14/04/1997
New director appointed
dot icon13/11/1996
Return made up to 21/11/96; full list of members
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Secretary resigned
dot icon24/06/1996
New secretary appointed
dot icon01/02/1996
Accounts for a dormant company made up to 1995-11-30
dot icon01/02/1996
Resolutions
dot icon08/11/1995
Return made up to 21/11/95; full list of members
dot icon05/09/1995
Ad 21/11/94--------- £ si 2@1=2 £ ic 2/4
dot icon22/08/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
New secretary appointed;director resigned;new director appointed
dot icon28/11/1994
Secretary resigned;new director appointed
dot icon21/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

5
2023
change arrow icon-47.53 % *

* during past year

Cash in Bank

£75,927.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
107.42K
-
0.00
140.62K
-
2022
0
126.51K
-
0.00
144.71K
-
2023
5
59.13K
-
0.00
75.93K
-
2023
5
59.13K
-
0.00
75.93K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

59.13K £Descended-53.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.93K £Descended-47.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Lee David
Director
14/08/2024 - Present
57
Ravenscroft, Ruth Merlin
Director
30/03/2022 - 17/04/2023
1
Beard, Judith Ann
Director
30/03/2022 - 17/04/2023
9
Crocker, Stuart Robert
Director
19/04/2023 - Present
1
Short, Nicholas Robert
Director
29/04/2019 - 17/04/2023
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED

WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 21/11/1994 with the registered office located at Rowan House South Sitka Drive, Shrewsbury Business Park, Shrewsbury SY2 6LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED?

toggle

WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 21/11/1994 .

Where is WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED located?

toggle

WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED is registered at Rowan House South Sitka Drive, Shrewsbury Business Park, Shrewsbury SY2 6LG.

What does WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED do?

toggle

WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED have?

toggle

WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED had 5 employees in 2023.

What is the latest filing for WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with no updates.