Company NameWaterson's Rentals Ltd
Company StatusActive
Company Number10826315
CategoryPrivate Limited Company
Incorporation Date20 June 2017(6 years, 10 months ago)

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
Appointed24 October 2017(4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
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
Appointed01 February 2020(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
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(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address212 Ashley Road
Hale
Cheshire
WA15 9SN
Director NameMiss Diane Fox
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Vincent Close
Westbrook
Warrington
WA5 8TA

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

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 4 weeks from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 July 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 September 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
3 February 2020Appointment of Ms Danielle Molloy as a director on 1 February 2020 (2 pages)
3 February 2020Termination of appointment of Diane Fox as a director on 1 February 2020 (1 page)
3 February 2020Appointment of Mr Daniel Graham Cash as a director on 1 February 2020 (2 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 November 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
28 November 2019Notification of Peter Waterson as a person with significant control on 1 April 2019 (2 pages)
28 November 2019Cessation of Diane Fox as a person with significant control on 1 April 2019 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
25 October 2017Appointment of Mr Peter Robert Waterson as a director on 24 October 2017 (2 pages)
25 October 2017Appointment of Mr Peter Robert Waterson as a director on 24 October 2017 (2 pages)
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 1
(29 pages)
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 1
(29 pages)