WATERY LANE MANAGEMENT LIMITED
ATHERSTONE

Hellopages » Leicestershire » Hinckley and Bosworth » CV9 3RG

Company number 04773073
Status Active
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address OVERFIELD FARMHOUSE WATERY LANE, SHEEPY MAGNA, ATHERSTONE, WARWICKSHIRE, ENGLAND, CV9 3RG
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 forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 6 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of WATERY LANE MANAGEMENT LIMITED are www.waterylanemanagement.co.uk, and www.watery-lane-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Watery Lane Management Limited is a Private Limited Company. The company registration number is 04773073. Watery Lane Management Limited has been working since 21 May 2003. The present status of the company is Active. The registered address of Watery Lane Management Limited is Overfield Farmhouse Watery Lane Sheepy Magna Atherstone Warwickshire England Cv9 3rg. The cash in hand is £0.01k. It is £0k against last year. . FRANKLIN, Helen Elizabeth is a Secretary of the company. ALLEN, Christopher Charles is a Director of the company. Secretary ALLEN, Christopher has been resigned. Secretary DAVIES, Emma Lucy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DE GROOT, Michael Anthony Edward has been resigned. Director GOODWIN, Keith George has been resigned. Director PAYNE, Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


watery lane management Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRANKLIN, Helen Elizabeth
Appointed Date: 26 April 2007

Director
ALLEN, Christopher Charles
Appointed Date: 30 April 2005
60 years old

Resigned Directors

Secretary
ALLEN, Christopher
Resigned: 30 April 2005
Appointed Date: 21 May 2003

Secretary
DAVIES, Emma Lucy
Resigned: 26 April 2007
Appointed Date: 29 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 2003
Appointed Date: 21 May 2003

Director
DE GROOT, Michael Anthony Edward
Resigned: 17 December 2011
Appointed Date: 20 January 2005
66 years old

Director
GOODWIN, Keith George
Resigned: 03 September 2005
Appointed Date: 21 May 2003
59 years old

Director
PAYNE, Michael
Resigned: 21 March 2015
Appointed Date: 01 September 2005
76 years old

WATERY LANE MANAGEMENT LIMITED Events

17 Oct 2016
Accounts for a dormant company made up to 31 May 2016
13 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6

24 Oct 2015
Accounts for a dormant company made up to 31 May 2015
24 Oct 2015
Registered office address changed from The Barn Overfields Watery Lane Sheepy Magna Warwickshire CV9 3RG to Overfield Farmhouse Watery Lane Sheepy Magna Atherstone Warwickshire CV9 3RG on 24 October 2015
13 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 6

...
... and 37 more events
27 May 2003
Resolutions
  • ELRES ‐ Elective resolution

27 May 2003
Resolutions
  • ELRES ‐ Elective resolution

27 May 2003
Resolutions
  • ELRES ‐ Elective resolution

22 May 2003
Secretary resigned
21 May 2003
Incorporation