Company NameWatersedge Apartments Rtm Company Limited
DirectorsStephen Bolton and Roy Edward Griffiths
Company StatusActive
Company Number08929073
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2014(10 years 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 Bolton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address6 Links Hey Road
Wirral
Merseyside
CH48 1NB
Wales
Director NameMr Roy Edward Griffiths
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressStapleton Cottage Kings Drive
Wirral
Merseyside
CH48 2JF
Wales
Secretary NameMr Barry Leslie Benson
StatusCurrent
Appointed28 October 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressEverite House Carr Lane
Hoylake
Wirral
CH47 4BG
Wales
Secretary NameRoy Griffiths
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressStapleton Cottage Kings Drive
Wirral
Merseyside
CH48 2JF
Wales
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed07 March 2014(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed07 March 2014(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominees Directors Ltd (Corporation)
StatusResigned
Appointed31 January 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2018)
Correspondence Address1 Carey Lane Canonbury Management
London
EC2V 8AE

Location

Registered AddressEverite House Carr Lane
Hoylake
Wirral
CH47 4BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due23 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

25 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 October 2022Appointment of Mr Barry Leslie Benson as a secretary on 28 October 2022 (2 pages)
28 October 2022Termination of appointment of Roy Griffiths as a secretary on 28 October 2022 (1 page)
29 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
28 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
4 July 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
4 July 2018Registered office address changed from Flat 8 Watersedge Apartments Tower Promenade Wallasey Merseyside CH45 2PP England to Everite House Carr Lane Hoylake Wirral CH47 4BG on 4 July 2018 (1 page)
21 March 2018Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Flat 8 Watersedge Apartments Tower Promenade Wallasey Merseyside CH45 2PP on 21 March 2018 (1 page)
21 March 2018Termination of appointment of Rtm Nominees Directors Ltd as a director on 21 March 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
31 January 2017Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Termination of appointment of Rtm Secretarial Ltd as a director on 28 July 2014 (1 page)
21 April 2016Annual return made up to 20 April 2016 no member list (3 pages)
21 April 2016Registered office address changed from One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 21 April 2016 (1 page)
21 April 2016Annual return made up to 20 April 2016 no member list (3 pages)
21 April 2016Termination of appointment of Rtm Nominee Directors Ltd as a director on 28 July 2014 (1 page)
21 April 2016Termination of appointment of Rtm Nominee Directors Ltd as a director on 28 July 2014 (1 page)
21 April 2016Termination of appointment of Rtm Secretarial Ltd as a director on 28 July 2014 (1 page)
21 April 2016Registered office address changed from One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 21 April 2016 (1 page)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 23 March 2015 no member list (4 pages)
24 March 2015Annual return made up to 23 March 2015 no member list (4 pages)
29 July 2014Termination of appointment of Rtm Nominee Directors Ltd as a director on 28 July 2014 (1 page)
29 July 2014Termination of appointment of Rtm Nominee Directors Ltd as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Rtm Secretarial Ltd as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Rtm Secretarial Ltd as a director on 28 July 2014 (1 page)
7 March 2014Incorporation (25 pages)
7 March 2014Incorporation (25 pages)