WATERSIDE WALK MANAGEMENT COMPANY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2NT
Company number 04355881
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address 125-131 NEW UNION STREET, COVENTRY, CV1 2NT
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 seventy events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 85 . The most likely internet sites of WATERSIDE WALK MANAGEMENT COMPANY LIMITED are www.watersidewalkmanagementcompany.co.uk, and www.waterside-walk-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Waterside Walk Management Company Limited is a Private Limited Company. The company registration number is 04355881. Waterside Walk Management Company Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Waterside Walk Management Company Limited is 125 131 New Union Street Coventry Cv1 2nt. The company`s financial liabilities are £0.08k. It is £0k against last year. And the total assets are £0.08k, which is £0k against last year. SATCHWELL, David John is a Secretary of the company. BURDON, Lynne is a Director of the company. DANN, Tony John is a Director of the company. LEWIS, Angela Karen is a Director of the company. MCKEEVER, Mark Anthony is a Director of the company. WARDEN, Winifred May is a Director of the company. WATTAM, Rose Ann is a Director of the company. Secretary DIXON, John Joseph has been resigned. Secretary SHEPHARD, Roanne Elizabeth has been resigned. Director DOWNING, Martin Richard Frederick has been resigned. Director HARDEN, Richard has been resigned. Director LEWIS, Geoffrey John has been resigned. Director SHEPHARD, Roanne Elizabeth has been resigned. Director SMITH, Victoria has been resigned. The company operates in "Other letting and operating of own or leased real estate".


waterside walk management company Key Finiance

LIABILITIES £0.08k
CASH n/a
TOTAL ASSETS £0.08k
All Financial Figures

Current Directors

Secretary
SATCHWELL, David John
Appointed Date: 06 September 2006

Director
BURDON, Lynne
Appointed Date: 01 June 2005
44 years old

Director
DANN, Tony John
Appointed Date: 29 October 2008
70 years old

Director
LEWIS, Angela Karen
Appointed Date: 05 April 2005
64 years old

Director
MCKEEVER, Mark Anthony
Appointed Date: 05 April 2005
54 years old

Director
WARDEN, Winifred May
Appointed Date: 05 April 2005
83 years old

Director
WATTAM, Rose Ann
Appointed Date: 05 April 2005
81 years old

Resigned Directors

Secretary
DIXON, John Joseph
Resigned: 05 April 2005
Appointed Date: 18 January 2002

Secretary
SHEPHARD, Roanne Elizabeth
Resigned: 06 May 2006
Appointed Date: 05 April 2005

Director
DOWNING, Martin Richard Frederick
Resigned: 05 April 2005
Appointed Date: 18 January 2002
71 years old

Director
HARDEN, Richard
Resigned: 20 November 2009
Appointed Date: 05 April 2005
49 years old

Director
LEWIS, Geoffrey John
Resigned: 06 September 2006
Appointed Date: 05 April 2005
76 years old

Director
SHEPHARD, Roanne Elizabeth
Resigned: 17 November 2009
Appointed Date: 05 April 2005
48 years old

Director
SMITH, Victoria
Resigned: 17 November 2009
Appointed Date: 18 October 2007
45 years old

WATERSIDE WALK MANAGEMENT COMPANY LIMITED Events

14 Feb 2017
Confirmation statement made on 9 February 2017 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 85

03 Jun 2015
Total exemption small company accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 85

...
... and 60 more events
29 Sep 2003
Accounts for a dormant company made up to 31 December 2002
27 Jan 2003
Return made up to 18/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed

24 Dec 2002
Accounting reference date shortened from 31/01/03 to 31/12/02
01 May 2002
Registered office changed on 01/05/02 from: 3630 parkside birmingham business park solihull west midlands B37 7YG
18 Jan 2002
Incorporation