Company NameWaterfold (Phase 4) Management Company Limited
DirectorsRichard Atherton and Jeremy James Mathew
Company StatusActive
Company Number05337766
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 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 Richard Atherton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(4 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevenacres 340 Bamford Road
Heywood
Lancashire
OL10 4AH
Director NameMr Jeremy James Mathew
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(4 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Globe Lane
Egerton
Bolton
Lancashire
BL7 9TD
Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
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
Appointed19 January 2005(same day as company formation)
RoleSecretary
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Secretary NameMr Michael Stephen Slack
NationalityBritish
StatusResigned
Appointed19 January 2005(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(2 years, 5 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(2 years, 5 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 Gary James Douglas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery Westgate Street
Bury St. Edmunds
Suffolk
IP33 1QT
Secretary NameMr Michael Andrew Redshaw
NationalityBritish
StatusResigned
Appointed10 March 2009(4 years, 1 month 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
Director NameAnthony Mitchell Hodgson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 March 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House Bury Road
Lawshall
Suffolk
IP29 4PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLongden & Cook Limited (Corporation)
StatusResigned
Appointed01 September 2015(10 years, 7 months 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£120
Cash£4,321
Current Liabilities£6,076

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 Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
2 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
22 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
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 February 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 April 2017Termination of appointment of Anthony Mitchell Hodgson as a director on 28 March 2017 (1 page)
24 April 2017Termination of appointment of Anthony Mitchell Hodgson as a director on 28 March 2017 (1 page)
20 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 120
(7 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 120
(7 pages)
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 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 September 2015Registered office address changed from Hawsewater House Waterfold 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 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 Hawsewater House Waterfold 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 2015Registered office address changed from Hawsewater House Waterfold Park Bury Lancashire BL9 7BR to Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 3 September 2015 (1 page)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 120
(7 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 120
(7 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)
27 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 120
(7 pages)
27 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 120
(7 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)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
11 October 2012Appointment of Anthony Mitchell Hodgson as a director (6 pages)
11 October 2012Appointment of Anthony Mitchell Hodgson as a director (6 pages)
9 October 2012Termination of appointment of Gary Douglas as a director (1 page)
9 October 2012Termination of appointment of Gary Douglas as a director (1 page)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
20 February 2012Director's details changed for Mr Gary James Douglas on 1 January 2012 (2 pages)
20 February 2012Director's details changed for Mr Gary James Douglas on 1 January 2012 (2 pages)
20 February 2012Director's details changed for Mr Gary James Douglas on 1 January 2012 (2 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Director's details changed for Mr Jeremy James Mathew on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Gary James Douglas on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Mr Jeremy James Mathew on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Gary James Douglas on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Mr Jeremy James Mathew on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Gary James Douglas on 1 October 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 March 2009Secretary appointed mr michael andrew redshaw (1 page)
30 March 2009Registered office changed on 30/03/2009 from seddon building, edge fold plodder lane bolton greater manchester BL4 0NN (1 page)
30 March 2009Director appointed mr richard atherton (1 page)
30 March 2009Director appointed mr richard atherton (1 page)
30 March 2009Secretary appointed mr michael andrew redshaw (1 page)
30 March 2009Registered office changed on 30/03/2009 from seddon building, edge fold plodder lane bolton greater manchester BL4 0NN (1 page)
27 March 2009Director appointed mr gary james douglas (1 page)
27 March 2009Appointment terminated director james seddon (1 page)
27 March 2009Director appointed mr jeremy james mathew (2 pages)
27 March 2009Director appointed mr jeremy james mathew (2 pages)
27 March 2009Appointment terminated secretary christopher wilcox (1 page)
27 March 2009Appointment terminated secretary christopher wilcox (1 page)
27 March 2009Director appointed mr gary james douglas (1 page)
27 March 2009Appointment terminated director jonathan seddon (1 page)
27 March 2009Appointment terminated director jonathan seddon (1 page)
27 March 2009Appointment terminated director james seddon (1 page)
12 February 2009Return made up to 19/01/09; full list of members (6 pages)
12 February 2009Return made up to 19/01/09; full list of members (6 pages)
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)
29 January 2008Return made up to 19/01/08; full list of members (4 pages)
29 January 2008Return made up to 19/01/08; full list of members (4 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 February 2007Return made up to 19/01/07; full list of members (4 pages)
9 February 2007Registered office changed on 09/02/07 from: seddon building, edge fold plodder lane bolton greater manchester BL4 0NN (1 page)
9 February 2007Return made up to 19/01/07; full list of members (4 pages)
9 February 2007Registered office changed on 09/02/07 from: seddon building, edge fold plodder lane bolton greater manchester BL4 0NN (1 page)
9 February 2007Registered office changed on 09/02/07 from: seddon building edge fold ploder lane bolton BL4 0NN (1 page)
9 February 2007Registered office changed on 09/02/07 from: seddon building edge fold ploder lane bolton BL4 0NN (1 page)
28 July 2006Ad 13/06/06-30/06/06 £ si [email protected]=45 £ ic 75/120 (2 pages)
28 July 2006Ad 13/06/06-30/06/06 £ si [email protected]=45 £ ic 75/120 (2 pages)
21 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 March 2006Ad 20/01/06--------- £ si [email protected]=15 £ ic 60/75 (2 pages)
10 March 2006Ad 20/01/06--------- £ si [email protected]=15 £ ic 60/75 (2 pages)
24 January 2006Return made up to 19/01/06; full list of members (2 pages)
24 January 2006Return made up to 19/01/06; full list of members (2 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
22 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
22 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 February 2005Ad 07/02/05--------- £ si [email protected]=59 £ ic 2/61 (2 pages)
17 February 2005Ad 07/02/05--------- £ si [email protected]=59 £ ic 2/61 (2 pages)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005New secretary appointed;new director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New secretary appointed;new director appointed (2 pages)
19 January 2005Incorporation (19 pages)
19 January 2005Incorporation (19 pages)