Company NameWatersons Independent Estate Agents (Sale) Limited
Company StatusActive
Company Number07085335
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)
Previous NamesCity District Limited and Waterson Independent Estate Agents (Sale) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Robert Waterson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(4 months after company formation)
Appointment Duration14 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address212 Ashley Road
Hale
Cheshire
WA15 9SN
Director NameMr Daniel Graham Cash
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(4 months after company formation)
Appointment Duration14 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address212 Ashley Road
Hale
Cheshire
WA15 9SN
Secretary NameMiss Diane Fox
StatusCurrent
Appointed30 March 2010(4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address212 Ashley Road
Hale
Cheshire
WA15 9SN
Director NameMs Danielle Molloy
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address212 Ashley Road
Hale
Cheshire
WA15 9SN
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.watersons.net
Telephone0161 9416633
Telephone regionManchester

Location

Registered Address212 Ashley Road
Hale
Cheshire
WA15 9SN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£183,971
Cash£11,609
Current Liabilities£240,997

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 2 days from now)

Charges

17 May 2013Delivered on: 24 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 May 2021Change of details for Mr Daniel Graham Cash as a person with significant control on 15 May 2021 (2 pages)
18 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
18 May 2021Director's details changed for Mr Daniel Graham Cash on 18 May 2021 (2 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 February 2020Appointment of Ms Danielle Molloy as a director on 1 February 2020 (2 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Registration of charge 070853350001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(26 pages)
24 May 2013Registration of charge 070853350001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(26 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 May 2013Appointment of Miss Diane Fox as a secretary (1 page)
8 May 2013Appointment of Miss Diane Fox as a secretary (1 page)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Company name changed waterson independent estate agents (sale) LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2011Company name changed waterson independent estate agents (sale) LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
15 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2010Registered office address changed from , 3Rd Floor, White Rose House, 28a York Place Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 9 April 2010 (1 page)
9 April 2010Registered office address changed from , 3Rd Floor, White Rose House, 28a York Place Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 9 April 2010 (1 page)
9 April 2010Appointment of Mr Peter Robert Waterson as a director (2 pages)
9 April 2010Appointment of Mr Daniel Graham Cash as a director (2 pages)
9 April 2010Registered office address changed from , 3Rd Floor, White Rose House, 28a York Place Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 9 April 2010 (1 page)
9 April 2010Appointment of Mr Peter Robert Waterson as a director (2 pages)
9 April 2010Appointment of Mr Daniel Graham Cash as a director (2 pages)
9 April 2010Termination of appointment of Jonathon Round as a director (1 page)
9 April 2010Termination of appointment of Jonathon Round as a director (1 page)
30 March 2010Change of name notice (2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Company name changed city district LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
30 March 2010Company name changed city district LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)