Company NameWaterfront Residents Management Company Limited
DirectorsStephen Dewsnap and Gregory Robertson
Company StatusActive
Company Number03795113
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Dewsnap
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, Brindley Wharf Waterfront
Preston On The Hill
Warrington
WA4 4AU
Director NameMr Gregory Robertson
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Brindley Wharf Waterfront
Preston On The Hill
Warrington
WA4 4AU
Director NameMr Arthur Finegan
Date of BirthMay 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed07 September 1999(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Prince Edward Terrace Lower
Carysfort Avenue
Blackrock
Dublin
Ireland
Director NameMr Brian Robert Thomson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a Gravel Lane
Wilmslow
Cheshire
SK9 6LZ
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed07 September 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed20 August 2003(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameRaymond Elgie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NamePatricia Anne Reilly
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 February 2014)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Dawn Dorothea Bruce
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 351 Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Director NameMr Justin William Herbert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2021)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed15 October 2007(8 years, 3 months after company formation)
Appointment Duration8 months (resigned 12 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed12 June 2008(8 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 September 2008)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2008(8 years, 11 months after company formation)
Appointment Duration13 years (resigned 01 July 2021)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressFlat 5 Brindley Wharf Waterfront
Preston On The Hill
Warrington
WA4 4AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Financials

Year2012
Net Worth£24

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 August 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
10 August 2022Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Flat 5 Brindley Wharf Waterfront Preston on the Hill Warrington WA4 4AU on 10 August 2022 (1 page)
13 July 2021Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 July 2021 (1 page)
25 June 2021Confirmation statement made on 8 June 2021 with updates (6 pages)
6 March 2021Notification of a person with significant control statement (2 pages)
6 March 2021Appointment of Mr Stephen Dewsnap as a director on 1 March 2021 (2 pages)
6 March 2021Termination of appointment of Justin William Herbert as a director on 1 March 2021 (1 page)
6 March 2021Appointment of Mr Gregory Robertson as a director on 1 March 2021 (2 pages)
5 March 2021Cessation of Justin William Herbert as a person with significant control on 1 January 2021 (1 page)
2 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 September 2020Director's details changed for Mr Justin William Herbert on 9 September 2020 (2 pages)
10 September 2020Director's details changed for Mr Justin William Herbert on 9 September 2020 (2 pages)
13 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 June 2019Confirmation statement made on 8 June 2019 with updates (6 pages)
25 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
15 March 2018Notification of Justin William Herbert as a person with significant control on 19 December 2017 (2 pages)
16 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 December 2017Appointment of Mr Justin William Herbert as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Mr Justin William Herbert as a director on 19 December 2017 (2 pages)
30 June 2017Termination of appointment of Dawn Dorothea Bruce as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Dawn Dorothea Bruce as a director on 30 June 2017 (1 page)
9 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 24
(6 pages)
23 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 24
(6 pages)
23 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 24
(6 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 24
(6 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 August 2014Appointment of Mrs Dawn Dorothea Bruce as a director on 18 February 2014 (2 pages)
13 August 2014Appointment of Mrs Dawn Dorothea Bruce as a director on 18 February 2014 (2 pages)
13 August 2014Termination of appointment of Patricia Anne Reilly as a director on 18 February 2014 (1 page)
13 August 2014Termination of appointment of Patricia Anne Reilly as a director on 18 February 2014 (1 page)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 24
(5 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 24
(5 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
22 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
30 September 2011Termination of appointment of Raymond Elgie as a director (1 page)
30 September 2011Termination of appointment of Raymond Elgie as a director (1 page)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
7 July 2011Secretary's details changed for Hertford Company Secretaries Limited on 24 June 2011 (2 pages)
7 July 2011Secretary's details changed for Hertford Company Secretaries Limited on 24 June 2011 (2 pages)
20 June 2011Director's details changed for Patricia Anne Reilly on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Raymond Elgie on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Raymond Elgie on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Patricia Anne Reilly on 20 June 2011 (2 pages)
23 May 2011Termination of appointment of Dawn Bruce as a director (2 pages)
23 May 2011Termination of appointment of Dawn Bruce as a director (2 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 September 2010Amended accounts made up to 31 December 2009 (12 pages)
20 September 2010Amended accounts made up to 31 December 2009 (12 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (17 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (17 pages)
14 November 2009Amended accounts made up to 31 December 2007 (12 pages)
14 November 2009Amended accounts made up to 31 December 2008 (12 pages)
14 November 2009Amended accounts made up to 31 December 2007 (12 pages)
14 November 2009Amended accounts made up to 31 December 2008 (12 pages)
8 July 2009Return made up to 24/06/09; full list of members (11 pages)
8 July 2009Return made up to 24/06/09; full list of members (11 pages)
8 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
8 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 May 2009Director appointed raymond elgie (2 pages)
18 May 2009Director appointed dawn dorothea bruce (2 pages)
18 May 2009Director appointed dawn dorothea bruce (2 pages)
18 May 2009Appointment terminated director residential management group LIMITED (1 page)
18 May 2009Director appointed raymond elgie (2 pages)
18 May 2009Appointment terminated director residential management group LIMITED (1 page)
7 May 2009Director appointed patricia anne reilly (2 pages)
7 May 2009Director appointed patricia anne reilly (2 pages)
4 March 2009Appointment terminate, director brian robert thomson logged form (1 page)
4 March 2009Appointment terminate, director brian robert thomson logged form (1 page)
8 October 2008Return made up to 24/06/08; full list of members (9 pages)
8 October 2008Return made up to 24/06/08; full list of members (9 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 September 2008Director appointed residential management group LIMITED (1 page)
18 September 2008Appointment terminated secretary residential management group LIMITED (1 page)
18 September 2008Director appointed residential management group LIMITED (1 page)
18 September 2008Appointment terminated secretary residential management group LIMITED (1 page)
16 June 2008Appointment terminated director arthur finegan (1 page)
16 June 2008Appointment terminated director brian thomson (1 page)
16 June 2008Secretary appointed residential management group LIMITED (1 page)
16 June 2008Secretary appointed residential management group LIMITED (1 page)
16 June 2008Appointment terminated director arthur finegan (1 page)
16 June 2008Appointment terminated director brian thomson (1 page)
12 June 2008Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
12 June 2008Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
12 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
12 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
12 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
12 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
20 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
20 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
30 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
30 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
11 January 2008Registered office changed on 11/01/08 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
11 January 2008Registered office changed on 11/01/08 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
23 August 2007Return made up to 24/06/07; change of members (7 pages)
23 August 2007Return made up to 24/06/07; change of members (7 pages)
23 August 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(12 pages)
23 August 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(12 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 July 2005Return made up to 24/06/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2005Return made up to 24/06/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
26 August 2004Return made up to 24/06/04; change of members (7 pages)
26 August 2004Return made up to 24/06/04; change of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 October 2003Return made up to 24/06/03; full list of members (11 pages)
22 October 2003Return made up to 24/06/03; full list of members (11 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
5 September 2003Ad 12/06/00--------- £ si 24@1 (16 pages)
5 September 2003Ad 12/06/00--------- £ si 24@1 (16 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 July 2002Return made up to 24/06/02; change of members (7 pages)
10 July 2002Return made up to 24/06/02; change of members (7 pages)
2 July 2001Return made up to 24/06/01; change of members (6 pages)
2 July 2001Return made up to 24/06/01; change of members (6 pages)
27 June 2001Full accounts made up to 31 December 2000 (11 pages)
27 June 2001Full accounts made up to 31 December 2000 (11 pages)
27 November 2000Registered office changed on 27/11/00 from: stuarts property services LTD 28 lloyd street altrincham cheshire WA14 2DE (1 page)
27 November 2000Registered office changed on 27/11/00 from: stuarts property services LTD 28 lloyd street altrincham cheshire WA14 2DE (1 page)
16 August 2000Full accounts made up to 31 December 1999 (10 pages)
16 August 2000Full accounts made up to 31 December 1999 (10 pages)
6 July 2000Return made up to 24/06/00; full list of members (16 pages)
6 July 2000Return made up to 24/06/00; full list of members (16 pages)
29 June 2000Ad 12/06/00--------- £ si 24@1=24 £ ic 96/120 (16 pages)
29 June 2000Ad 12/06/00--------- £ si 24@1=24 £ ic 96/120 (16 pages)
24 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
24 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
15 September 1999Registered office changed on 15/09/99 from: st james's court brown street manchester M2 2JF (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: st james's court brown street manchester M2 2JF (1 page)
15 September 1999New director appointed (2 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 September 1999Ad 07/09/99--------- £ si 94@1=94 £ ic 2/96 (2 pages)
14 September 1999Memorandum and Articles of Association (7 pages)
14 September 1999Conve 07/09/99 (1 page)
14 September 1999Ad 07/09/99--------- £ si 94@1=94 £ ic 2/96 (2 pages)
14 September 1999Memorandum and Articles of Association (7 pages)
14 September 1999Conve 07/09/99 (1 page)
9 August 1999Company name changed hallco 313 LIMITED\certificate issued on 10/08/99 (2 pages)
9 August 1999Company name changed hallco 313 LIMITED\certificate issued on 10/08/99 (2 pages)
24 June 1999Incorporation (17 pages)
24 June 1999Incorporation (17 pages)