WATERS COURT MANAGEMENT COMPANY LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR2 4BE

Company number 04965178
Status Active
Incorporation Date 17 November 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 16 POLSUE WAY, TRESILLIAN, TRURO, CORNWALL, TR2 4BE
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 sixty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of WATERS COURT MANAGEMENT COMPANY LIMITED are www.waterscourtmanagementcompany.co.uk, and www.waters-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Waters Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04965178. Waters Court Management Company Limited has been working since 17 November 2003. The present status of the company is Active. The registered address of Waters Court Management Company Limited is 16 Polsue Way Tresillian Truro Cornwall Tr2 4be. The company`s financial liabilities are £2k. It is £-0.26k against last year. The cash in hand is £2.3k. It is £0.37k against last year. And the total assets are £2.95k, which is £0.52k against last year. HOOKER, Michelle is a Secretary of the company. COOK, John Hills is a Director of the company. HOOKER, Michelle Jenice is a Director of the company. Secretary MOYLE, Clive James has been resigned. Secretary WILCOX, Margaret Alice has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CHAPMAN, Shelly Marie has been resigned. Director HILLMAN, Peter has been resigned. Director JENKIN, Donna Sharon has been resigned. Director JOHNS, Juliet has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MILNE, Reginald Edward has been resigned. Director UREN, Andrew Colin has been resigned. Director UREN, Lynn has been resigned. Director WILDING, Robert William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


waters court management company Key Finiance

LIABILITIES £2k
-12%
CASH £2.3k
+19%
TOTAL ASSETS £2.95k
+21%
All Financial Figures

Current Directors

Secretary
HOOKER, Michelle
Appointed Date: 15 November 2010

Director
COOK, John Hills
Appointed Date: 09 August 2004
82 years old

Director
HOOKER, Michelle Jenice
Appointed Date: 15 March 2011
47 years old

Resigned Directors

Secretary
MOYLE, Clive James
Resigned: 15 March 2011
Appointed Date: 09 August 2004

Secretary
WILCOX, Margaret Alice
Resigned: 09 August 2004
Appointed Date: 02 December 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 02 December 2003
Appointed Date: 17 November 2003

Director
CHAPMAN, Shelly Marie
Resigned: 17 November 2010
Appointed Date: 09 August 2004
44 years old

Director
HILLMAN, Peter
Resigned: 01 June 2006
Appointed Date: 09 August 2004
54 years old

Director
JENKIN, Donna Sharon
Resigned: 01 June 2009
Appointed Date: 09 August 2004
55 years old

Director
JOHNS, Juliet
Resigned: 01 April 2010
Appointed Date: 09 August 2004
82 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 02 December 2003
Appointed Date: 17 November 2003

Director
MILNE, Reginald Edward
Resigned: 09 August 2004
Appointed Date: 02 December 2003
75 years old

Director
UREN, Andrew Colin
Resigned: 15 November 2010
Appointed Date: 09 August 2004
59 years old

Director
UREN, Lynn
Resigned: 09 November 2010
Appointed Date: 09 August 2004
58 years old

Director
WILDING, Robert William
Resigned: 01 July 2005
Appointed Date: 09 August 2004
50 years old

WATERS COURT MANAGEMENT COMPANY LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 30 November 2016
18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 November 2015
04 Dec 2015
Annual return made up to 16 November 2015 no member list
17 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 50 more events
30 Jan 2004
New director appointed
18 Dec 2003
Registered office changed on 18/12/03 from: 76 whitchurch road cardiff CF14 3LX
18 Dec 2003
Secretary resigned
18 Dec 2003
Director resigned
17 Nov 2003
Incorporation