WATERFOLD (PHASE 1) MANAGEMENT COMPANY LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 0EU

Company number 04833091
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address VICTORIA BUILDINGS, 9-13 SILVER STREET, BURY, LANCASHIRE, UNITED KINGDOM, BL9 0EU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Michael Andrew Redshaw as a director on 21 September 2016. The most likely internet sites of WATERFOLD (PHASE 1) MANAGEMENT COMPANY LIMITED are www.waterfoldphase1managementcompany.co.uk, and www.waterfold-phase-1-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Waterfold Phase 1 Management Company Limited is a Private Limited Company. The company registration number is 04833091. Waterfold Phase 1 Management Company Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of Waterfold Phase 1 Management Company Limited is Victoria Buildings 9 13 Silver Street Bury Lancashire United Kingdom Bl9 0eu. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £2.39k. It is £-3.2k against last year. And the total assets are £14.45k, which is £6.11k against last year. LONGDEN & COOK LIMITED is a Secretary of the company. BUCKLEY, Jeremy Paul is a Director of the company. Secretary REDSHAW, Michael Andrew has been resigned. Secretary SLACK, Michael Stephen has been resigned. Secretary WILCOX, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director REDSHAW, Michael Andrew has been resigned. Director SEDDON, James Christopher Bruce has been resigned. Director SEDDON, Jonathan Frank has been resigned. Director SLACK, Michael Stephen has been resigned. The company operates in "Management of real estate on a fee or contract basis".


waterfold (phase 1) management company Key Finiance

LIABILITIES £0.01k
CASH £2.39k
-58%
TOTAL ASSETS £14.45k
+73%
All Financial Figures

Current Directors

Secretary
LONGDEN & COOK LIMITED
Appointed Date: 01 September 2015

Director
BUCKLEY, Jeremy Paul
Appointed Date: 10 March 2009
60 years old

Resigned Directors

Secretary
REDSHAW, Michael Andrew
Resigned: 01 September 2015
Appointed Date: 10 March 2009

Secretary
SLACK, Michael Stephen
Resigned: 29 June 2007
Appointed Date: 15 July 2003

Secretary
WILCOX, Christopher John
Resigned: 10 March 2009
Appointed Date: 29 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Director
REDSHAW, Michael Andrew
Resigned: 21 September 2016
Appointed Date: 10 March 2009
64 years old

Director
SEDDON, James Christopher Bruce
Resigned: 10 March 2009
Appointed Date: 15 July 2003
55 years old

Director
SEDDON, Jonathan Frank
Resigned: 10 March 2009
Appointed Date: 29 June 2007
53 years old

Director
SLACK, Michael Stephen
Resigned: 29 June 2007
Appointed Date: 15 July 2003
78 years old

Persons With Significant Control

Mr Jeremy Paul Buckley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERFOLD (PHASE 1) MANAGEMENT COMPANY LIMITED Events

02 Nov 2016
Confirmation statement made on 15 July 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Termination of appointment of Michael Andrew Redshaw as a director on 21 September 2016
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2015
Registered 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
...
... and 44 more events
23 Apr 2004
Ad 05/03/04--------- £ si 5@1=5 £ ic 5/10
12 Sep 2003
Accounting reference date extended from 31/07/04 to 31/12/04
06 Aug 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

24 Jul 2003
Secretary resigned
15 Jul 2003
Incorporation