WATERVALE VENTURES LIMITED
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 04466402
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Previous accounting period shortened from 29 June 2016 to 28 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WATERVALE VENTURES LIMITED are www.watervaleventures.co.uk, and www.watervale-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Watervale Ventures Limited is a Private Limited Company. The company registration number is 04466402. Watervale Ventures Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of Watervale Ventures Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . LINKS, Robert Nathan is a Secretary of the company. LINKS, Avril Carol is a Director of the company. LINKS, Robert Nathan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LINKS, Alan Brian has been resigned. Director LINKS, Avril Carol has been resigned. Director LINKS, Deborah has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LINKS, Robert Nathan
Appointed Date: 24 July 2002

Director
LINKS, Avril Carol
Appointed Date: 25 June 2007
74 years old

Director
LINKS, Robert Nathan
Appointed Date: 24 July 2002
47 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 July 2002
Appointed Date: 20 June 2002

Director
LINKS, Alan Brian
Resigned: 19 January 2014
Appointed Date: 25 June 2007
74 years old

Director
LINKS, Avril Carol
Resigned: 22 May 2005
Appointed Date: 24 July 2002
74 years old

Director
LINKS, Deborah
Resigned: 25 June 2007
Appointed Date: 22 May 2005
44 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 July 2002
Appointed Date: 20 June 2002

WATERVALE VENTURES LIMITED Events

27 Mar 2017
Previous accounting period shortened from 29 June 2016 to 28 June 2016
13 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 55 more events
31 Jul 2002
New director appointed
31 Jul 2002
Registered office changed on 31/07/02 from: 788-790 finchley road london NW11 7TJ
31 Jul 2002
Secretary resigned
31 Jul 2002
Director resigned
20 Jun 2002
Incorporation

WATERVALE VENTURES LIMITED Charges

8 May 2006
Charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Northern Rock PLC Northern Rock PLC
Description: 7 balfour grove reddish stockport and all its fixtures and…
8 May 2006
Charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 37 whittaker lane prestwich manchester and all its fixtures…
11 July 2005
Legal mortgage
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 215-217 albert road farnworth bolton. With the benefit…
21 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Satisfied on 7 December 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 19 mere avenue salford. With the benefit…
19 April 2005
Legal charge
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 balfour grove reddish stockport. By way of fixed charge…
22 March 2005
Legal charge
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 whittaker lane prestwich manchester. By way of fixed…
8 March 2005
Charge deed
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 7 cravenwood, ashton under lyne, tameside, great manchester…
21 February 2005
Charge deed
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat 9 haslam court singleton road salford and floating…
21 February 2005
Charge deed
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 1 lyme grove droylsden manchester and floating charge the…
21 February 2005
Charge deed
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 6 brownrigg close middleton manchester and floating charge…
18 November 2004
Legal charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 13 lowther crescent,middleton,manchester the rental income…
18 November 2004
Legal charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9A lowther crescent,middleton,manchester the rental income…
17 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a flat 15 falcon court, park street, hr…
17 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a 1 lyme grove, droylsden, tameside greater…