Hale
Cheshire
WA15 9SN
Director Name | Mr Daniel Graham Cash |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 212 Ashley Road Hale Cheshire WA15 9SN |
Secretary Name | Miss Diane Fox |
---|---|
Status | Current |
Appointed | 30 March 2010(4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 212 Ashley Road Hale Cheshire WA15 9SN |
Director Name | Ms Danielle Molloy |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 212 Ashley Road Hale Cheshire WA15 9SN |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | www.watersons.net |
---|---|
Telephone | 0161 9416633 |
Telephone region | Manchester |
Registered Address | 212 Ashley Road Hale Cheshire WA15 9SN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£183,971 |
Cash | £11,609 |
Current Liabilities | £240,997 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 2 days from now) |
17 May 2013 | Delivered on: 24 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 May 2021 | Change of details for Mr Daniel Graham Cash as a person with significant control on 15 May 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
18 May 2021 | Director's details changed for Mr Daniel Graham Cash on 18 May 2021 (2 pages) |
13 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Ms Danielle Molloy as a director on 1 February 2020 (2 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Registration of charge 070853350001
|
24 May 2013 | Registration of charge 070853350001
|
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Appointment of Miss Diane Fox as a secretary (1 page) |
8 May 2013 | Appointment of Miss Diane Fox as a secretary (1 page) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Company name changed waterson independent estate agents (sale) LIMITED\certificate issued on 22/08/11
|
22 August 2011 | Company name changed waterson independent estate agents (sale) LIMITED\certificate issued on 22/08/11
|
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
15 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | Registered 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 2010 | Registered 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 2010 | Appointment of Mr Peter Robert Waterson as a director (2 pages) |
9 April 2010 | Appointment of Mr Daniel Graham Cash as a director (2 pages) |
9 April 2010 | Registered 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 2010 | Appointment of Mr Peter Robert Waterson as a director (2 pages) |
9 April 2010 | Appointment of Mr Daniel Graham Cash as a director (2 pages) |
9 April 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
9 April 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Company name changed city district LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Company name changed city district LIMITED\certificate issued on 30/03/10
|
24 November 2009 | Incorporation
|
24 November 2009 | Incorporation
|
24 November 2009 | Incorporation
|