WATERSIDE WARRINGTON (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

WATERSIDE WARRINGTON (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02546263

Incorporation date

05/10/1990

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1990)
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon25/07/2025
Micro company accounts made up to 2024-10-31
dot icon16/07/2025
Termination of appointment of Diane Williams as a director on 2025-07-16
dot icon30/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon11/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon06/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-10-05
dot icon27/03/2023
Micro company accounts made up to 2022-10-31
dot icon15/03/2023
Secretary's details changed for Cosec Management Services Limited on 2023-03-15
dot icon17/11/2022
Administrative restoration application
dot icon17/11/2022
Confirmation statement made on 2021-10-05 with no updates
dot icon17/11/2022
Confirmation statement made on 2022-10-05 with updates
dot icon17/11/2022
Micro company accounts made up to 2021-10-31
dot icon22/03/2022
Final Gazette dissolved via compulsory strike-off
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon23/11/2021
Director's details changed for Mrs Diane Williams on 2021-11-23
dot icon10/09/2021
Micro company accounts made up to 2020-10-31
dot icon03/11/2020
Termination of appointment of Beth Emily Wheatley as a director on 2020-11-03
dot icon07/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon02/10/2020
Micro company accounts made up to 2019-10-31
dot icon08/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon07/06/2019
Micro company accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-21
dot icon08/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon10/06/2015
Termination of appointment of Wayne Hanson as a director on 2015-06-10
dot icon20/05/2015
Total exemption full accounts made up to 2014-10-31
dot icon27/03/2015
Appointment of Dianne Williams as a director on 2015-02-25
dot icon09/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon12/09/2014
Total exemption full accounts made up to 2013-10-31
dot icon11/03/2014
Appointment of Beth Emily Wheatley as a director
dot icon07/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon23/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon10/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon09/10/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon02/08/2012
Total exemption full accounts made up to 2011-10-31
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-10
dot icon07/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon18/08/2011
Termination of appointment of Derek Drury as a director
dot icon22/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon08/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon07/10/2010
Director's details changed for Miss Deborah Ahcilles on 2010-10-07
dot icon07/10/2010
Secretary's details changed for Cose Management Services Limited on 2010-10-07
dot icon29/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon04/03/2010
Termination of appointment of Countrywide Property Management as a secretary
dot icon04/03/2010
Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 2010-03-04
dot icon04/03/2010
Appointment of Cose Management Services Limited as a secretary
dot icon12/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon10/10/2009
Secretary's details changed for Countrywide Property Management on 2009-10-04
dot icon09/10/2009
Director's details changed for Miss Deborah Ahcilles on 2009-10-04
dot icon09/10/2009
Register inspection address has been changed
dot icon09/10/2009
Director's details changed for Wayne Hanson on 2009-10-04
dot icon09/10/2009
Director's details changed for Derek Drury on 2009-10-04
dot icon22/09/2009
Director appointed miss deborah ahcilles
dot icon28/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/06/2009
Director appointed wayne hanson
dot icon19/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon23/01/2009
Return made up to 05/10/08; full list of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from 7 vine terrace high street harborne birmingham west midlands B17 9PU
dot icon05/11/2007
Return made up to 05/10/07; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/11/2006
Return made up to 05/10/06; change of members
dot icon25/09/2006
Registered office changed on 25/09/06 from: 43 riverside close warrington cheshire WA1 2JD
dot icon19/09/2006
New secretary appointed
dot icon26/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon16/02/2006
Secretary resigned
dot icon16/02/2006
Director resigned
dot icon09/02/2006
Return made up to 05/10/05; no change of members
dot icon04/01/2005
New director appointed
dot icon02/12/2004
Total exemption full accounts made up to 2004-10-31
dot icon12/11/2004
Total exemption full accounts made up to 2003-10-31
dot icon10/11/2004
Return made up to 05/10/04; full list of members
dot icon01/06/2004
Total exemption full accounts made up to 2002-10-31
dot icon31/10/2003
Return made up to 05/10/03; full list of members
dot icon19/11/2002
Total exemption full accounts made up to 2001-10-31
dot icon01/11/2002
Return made up to 05/10/02; no change of members
dot icon04/11/2001
Return made up to 05/10/01; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon29/11/2000
Return made up to 05/10/00; no change of members
dot icon25/08/2000
Full accounts made up to 1999-10-31
dot icon26/11/1999
Return made up to 05/10/99; no change of members; amend
dot icon28/10/1999
Return made up to 05/10/99; no change of members
dot icon26/05/1999
Full accounts made up to 1998-10-31
dot icon29/10/1998
Return made up to 05/10/98; full list of members
dot icon27/08/1998
Secretary resigned
dot icon27/08/1998
New secretary appointed
dot icon01/05/1998
Accounts for a small company made up to 1997-10-31
dot icon30/10/1997
Return made up to 05/10/97; no change of members
dot icon04/09/1997
Accounts for a small company made up to 1996-10-31
dot icon26/01/1997
Return made up to 05/10/96; no change of members
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon15/01/1997
New secretary appointed
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Secretary resigned
dot icon16/08/1996
Accounts for a small company made up to 1995-10-31
dot icon14/08/1996
Registered office changed on 14/08/96 from: 38 riverside close howley warrington cheshire WA1 2JD
dot icon14/08/1996
Director resigned
dot icon13/08/1996
New director appointed
dot icon20/03/1996
Director resigned
dot icon20/03/1996
New secretary appointed
dot icon20/03/1996
Registered office changed on 20/03/96 from: 9 frankby close pendlebury manchester greater manchester M27 8ST
dot icon20/03/1996
Secretary resigned
dot icon05/12/1995
Return made up to 05/10/95; full list of members
dot icon28/11/1995
New secretary appointed
dot icon28/11/1995
Registered office changed on 28/11/95 from: walmsley & co accountants 8 eastway sale cheshire M33 4DX
dot icon07/06/1995
Registered office changed on 07/06/95 from: 33 bradshawgate bolton BC1 1EP
dot icon26/05/1995
Accounts for a small company made up to 1994-10-31
dot icon29/01/1995
Secretary resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 05/10/94; no change of members
dot icon03/09/1994
Accounts for a small company made up to 1993-10-31
dot icon28/02/1994
New secretary appointed
dot icon27/01/1994
Director resigned
dot icon27/01/1994
New director appointed
dot icon27/01/1994
Secretary resigned;director resigned
dot icon27/01/1994
New director appointed
dot icon25/01/1994
Return made up to 05/10/93; no change of members
dot icon30/08/1993
Full accounts made up to 1992-10-31
dot icon05/04/1993
Declaration of satisfaction of mortgage/charge
dot icon29/03/1993
Return made up to 05/10/92; full list of members
dot icon22/03/1993
Accounts for a small company made up to 1991-10-31
dot icon17/03/1992
Return made up to 05/10/91; full list of members
dot icon20/02/1991
Particulars of mortgage/charge
dot icon05/10/1990
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
31/10/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finnigan, James Derek
Director
01/12/2004 - 13/09/2005
-
Eatherall, Lesley
Director
12/01/1994 - 13/03/1996
-
Drury, Derek
Director
08/01/1997 - 12/06/2011
-
Achilles, Deborah Marie
Director
05/03/2009 - Present
-
COUNTRYWIDE PROPERTY MANAGEMENT
Corporate Secretary
31/01/2006 - 28/01/2010
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATERSIDE WARRINGTON (MANAGEMENT COMPANY) LIMITED

WATERSIDE WARRINGTON (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 05/10/1990 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WATERSIDE WARRINGTON (MANAGEMENT COMPANY) LIMITED?

toggle

WATERSIDE WARRINGTON (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 05/10/1990 .

Where is WATERSIDE WARRINGTON (MANAGEMENT COMPANY) LIMITED located?

toggle

WATERSIDE WARRINGTON (MANAGEMENT COMPANY) LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does WATERSIDE WARRINGTON (MANAGEMENT COMPANY) LIMITED do?

toggle

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

What is the latest filing for WATERSIDE WARRINGTON (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-05 with updates.