Company NameWaterfold (Phase 1) Management Company Limited
DirectorJeremy Paul Buckley
Company StatusActive
Company Number04833091
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jeremy Paul Buckley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(5 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCentric House Waterfold Park
Bury
BL9 7BR
Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Broadoak Road
Bramhall
Cheshire
SK7 3BW
Director NameMr Michael Stephen Slack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleSecretary
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Secretary NameMr Michael Stephen Slack
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleSecretary
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2009)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressDidsbury House 17a Westminster Road
Eccles
Manchester
M30 9HF
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusResigned
Appointed29 June 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address47 Dean Meadow
Newton Le Willows
Warrington
Cheshire
WA12 9PX
Director NameMr Michael Andrew Redshaw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDobson Farm
Liverpool Old Road, Much Hoole
Preston
PR4 5JQ
Secretary NameMr Michael Andrew Redshaw
NationalityBritish
StatusResigned
Appointed10 March 2009(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDobson Farm
Liverpool Old Road, Much Hoole
Preston
PR4 5JQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLongden & Cook Limited (Corporation)
StatusResigned
Appointed01 September 2015(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2020)
Correspondence AddressC/O Summermere Ltd Victoria Buildings
9-13 Silver Street
Bury
Lancashire
BL9 0EU

Contact

Websitewaterfold.co.uk
Email address[email protected]
Telephone0161 7618751
Telephone regionManchester

Location

Registered AddressCentric House Centric House, Unit E2
Waterfold Business Park
Bury
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£10
Cash£2,782
Current Liabilities£9,043

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

19 February 2024Change of details for Mr Jeremy Paul Buckley as a person with significant control on 19 February 2024 (2 pages)
19 February 2024Director's details changed for Mr Jeremy Paul Buckley on 19 February 2024 (2 pages)
4 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
20 June 2022Change of details for Mr Jeremy Paul Buckley as a person with significant control on 20 June 2022 (2 pages)
20 June 2022Director's details changed for Mr Jeremy Paul Buckley on 20 June 2022 (2 pages)
20 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 March 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
28 January 2021Change of details for Mr Jeremy Paul Buckley as a person with significant control on 28 January 2021 (2 pages)
23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
14 April 2020Registered office address changed from Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU United Kingdom to Centric House Centric House, Unit E2 Waterfold Business Park Bury BL9 7BR on 14 April 2020 (1 page)
9 April 2020Termination of appointment of Longden & Cook Limited as a secretary on 31 March 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Termination of appointment of Michael Andrew Redshaw as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Michael Andrew Redshaw as a director on 21 September 2016 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Registered office address changed from Haweswater House Waterfold Business Park Bury Lancashire BL9 7BR to Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Michael Andrew Redshaw as a secretary on 1 September 2015 (1 page)
3 September 2015Registered office address changed from Haweswater House Waterfold Business Park Bury Lancashire BL9 7BR to Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 3 September 2015 (1 page)
3 September 2015Appointment of Longden & Cook Limited as a secretary on 1 September 2015 (2 pages)
3 September 2015Appointment of Longden & Cook Limited as a secretary on 1 September 2015 (2 pages)
3 September 2015Registered office address changed from Haweswater House Waterfold Business Park Bury Lancashire BL9 7BR to Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 3 September 2015 (1 page)
3 September 2015Appointment of Longden & Cook Limited as a secretary on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Michael Andrew Redshaw as a secretary on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Michael Andrew Redshaw as a secretary on 1 September 2015 (1 page)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(5 pages)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(5 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
15 August 2012Register inspection address has been changed from Seddon Building Ploder Lane Farnworth Bolton BL4 0NN United Kingdom (1 page)
15 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
15 August 2012Register inspection address has been changed from Seddon Building Ploder Lane Farnworth Bolton BL4 0NN United Kingdom (1 page)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
27 July 2011Register(s) moved to registered office address (1 page)
27 July 2011Register(s) moved to registered office address (1 page)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2009Return made up to 15/07/09; full list of members (5 pages)
23 July 2009Return made up to 15/07/09; full list of members (5 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 March 2009Director appointed mr jeremy paul buckley (2 pages)
11 March 2009Registered office changed on 11/03/2009 from plodder lane edge fold bolton lancashire BL4 0NN (1 page)
11 March 2009Director appointed mr michael andrew redshaw (2 pages)
11 March 2009Registered office changed on 11/03/2009 from plodder lane edge fold bolton lancashire BL4 0NN (1 page)
11 March 2009Director appointed mr michael andrew redshaw (2 pages)
11 March 2009Director appointed mr jeremy paul buckley (2 pages)
11 March 2009Secretary appointed mr michael andrew redshaw (2 pages)
11 March 2009Secretary appointed mr michael andrew redshaw (2 pages)
10 March 2009Appointment terminated director jonathan seddon (1 page)
10 March 2009Appointment terminated secretary christopher wilcox (1 page)
10 March 2009Appointment terminated director jonathan seddon (1 page)
10 March 2009Appointment terminated secretary christopher wilcox (1 page)
10 March 2009Appointment terminated director james seddon (1 page)
10 March 2009Appointment terminated director james seddon (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 August 2008Return made up to 15/07/08; full list of members (5 pages)
11 August 2008Return made up to 15/07/08; full list of members (5 pages)
17 July 2007Return made up to 15/07/07; full list of members (3 pages)
17 July 2007Return made up to 15/07/07; full list of members (3 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (1 page)
19 June 2007Full accounts made up to 31 December 2006 (5 pages)
19 June 2007Full accounts made up to 31 December 2006 (5 pages)
10 August 2006Return made up to 15/07/06; full list of members (3 pages)
10 August 2006Return made up to 15/07/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
17 October 2005Notice of resolution removing auditor (1 page)
17 October 2005Notice of resolution removing auditor (1 page)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 15/07/05; full list of members (4 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 15/07/05; full list of members (4 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 October 2004Registered office changed on 05/10/04 from: c/o seddon group LIMITED armitage avenue little hulton worsley lancashire M38 0FH (1 page)
5 October 2004Registered office changed on 05/10/04 from: c/o seddon group LIMITED armitage avenue little hulton worsley lancashire M38 0FH (1 page)
16 August 2004Return made up to 15/07/04; full list of members (8 pages)
16 August 2004Return made up to 15/07/04; full list of members (8 pages)
23 April 2004Ad 05/03/04--------- £ si 5@1=5 £ ic 5/10 (2 pages)
23 April 2004Ad 05/03/04--------- £ si 5@1=5 £ ic 5/10 (2 pages)
12 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
12 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
6 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (20 pages)
15 July 2003Incorporation (20 pages)