WATERLOO COURT MANAGEMENT (DIDSBURY) LIMITED

Register to unlock more data on OkredoRegister

WATERLOO COURT MANAGEMENT (DIDSBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03532102

Incorporation date

19/03/1998

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1998)
dot icon02/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon15/01/2019
First Gazette notice for voluntary strike-off
dot icon07/01/2019
Application to strike the company off the register
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon26/09/2017
Termination of appointment of Dafydd Gareth Evans as a director on 2017-09-26
dot icon14/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon31/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon20/10/2015
Director's details changed for Prof Dafydd Gareth Evans on 2015-10-20
dot icon20/10/2015
Director's details changed for Mrs Sophie Alice Simcock on 2015-10-20
dot icon17/09/2015
Secretary's details changed for Realty Management Limited on 2015-09-17
dot icon17/09/2015
Secretary's details changed for Realty Management Limited on 2015-09-17
dot icon17/09/2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-09-17
dot icon21/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon09/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon20/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon20/08/2012
Termination of appointment of Amanda Merrick as a director
dot icon08/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon30/03/2012
Termination of appointment of John Power as a director
dot icon06/12/2011
Director's details changed for Sophie Alice Wellsbury on 2011-12-06
dot icon20/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon22/03/2011
Director's details changed for John Ernest Power on 2009-10-01
dot icon22/03/2011
Director's details changed for Sophie Alice Wellsbury on 2009-10-01
dot icon22/03/2011
Director's details changed for Prof Dafydd Gareth Evans on 2009-10-01
dot icon22/03/2011
Director's details changed for Amanda Jane Merrick on 2009-10-01
dot icon25/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon23/03/2010
Secretary's details changed for Realty Management Limited on 2009-10-01
dot icon21/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 20/03/09; no change of members
dot icon04/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 20/03/08; change of members
dot icon13/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 20/03/07; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 20/03/06; full list of members
dot icon23/12/2005
Full accounts made up to 2005-03-31
dot icon15/07/2005
New secretary appointed
dot icon15/07/2005
Secretary resigned
dot icon22/03/2005
Full accounts made up to 2004-03-31
dot icon15/03/2005
Return made up to 20/03/05; full list of members
dot icon30/11/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon19/03/2004
Return made up to 20/03/04; full list of members
dot icon13/03/2004
Director resigned
dot icon23/02/2004
New director appointed
dot icon07/02/2004
Amended full accounts made up to 2003-03-31
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon26/07/2003
Full accounts made up to 2003-03-31
dot icon14/04/2003
Registered office changed on 14/04/03 from: 25 station road thames ditton surrey KT7 0NU
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
New secretary appointed
dot icon09/04/2003
Return made up to 20/03/03; full list of members
dot icon04/12/2002
Full accounts made up to 2002-03-31
dot icon26/04/2002
Return made up to 20/03/02; full list of members
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon24/07/2001
New secretary appointed
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Secretary resigned
dot icon09/07/2001
Registered office changed on 09/07/01 from: orchard house 16B darley avenue west didsbury manchester M20 2XF
dot icon09/07/2001
Return made up to 20/03/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon06/10/2000
New director appointed
dot icon05/10/2000
Secretary resigned
dot icon29/09/2000
New secretary appointed;new director appointed
dot icon29/09/2000
Registered office changed on 29/09/00 from: 150 ashley road hale altrincham cheshire WA15 9SA
dot icon29/09/2000
Director resigned
dot icon25/04/2000
Return made up to 20/03/00; full list of members
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon20/04/1999
Return made up to 20/03/99; full list of members
dot icon14/01/1999
Registered office changed on 14/01/99 from: 152 ashley road hale altrincham cheshire WA15 9SA
dot icon08/05/1998
New secretary appointed
dot icon08/05/1998
Registered office changed on 08/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Secretary resigned
dot icon08/05/1998
New director appointed
dot icon20/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REALTY MANAGEMENT LIMITED
Corporate Secretary
20/06/2005 - Present
20
Dempster, Alexander Lawrie
Secretary
06/03/2003 - 20/06/2005
60
London Law Services Limited
Nominee Director
19/03/1998 - 19/03/1998
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/03/1998 - 19/03/1998
16011
Merrick, Amanda Jane
Director
20/01/2004 - 09/07/2012
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATERLOO COURT MANAGEMENT (DIDSBURY) LIMITED

WATERLOO COURT MANAGEMENT (DIDSBURY) LIMITED is an(a) Dissolved company incorporated on 19/03/1998 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. 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 WATERLOO COURT MANAGEMENT (DIDSBURY) LIMITED?

toggle

WATERLOO COURT MANAGEMENT (DIDSBURY) LIMITED is currently Dissolved. It was registered on 19/03/1998 and dissolved on 01/04/2019.

Where is WATERLOO COURT MANAGEMENT (DIDSBURY) LIMITED located?

toggle

WATERLOO COURT MANAGEMENT (DIDSBURY) LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does WATERLOO COURT MANAGEMENT (DIDSBURY) LIMITED do?

toggle

WATERLOO COURT MANAGEMENT (DIDSBURY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WATERLOO COURT MANAGEMENT (DIDSBURY) LIMITED?

toggle

The latest filing was on 02/04/2019: Final Gazette dissolved via voluntary strike-off.