Company NameWaterford Group Management & Security Alliance (Lawrence) Rtm Company Limited
DirectorsJohn David Render and Gary Ernest Paul Henwood
Company StatusActive
Company Number12774519
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 2020(3 years, 8 months ago)
Previous Names4

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 NameJohn David Render
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Commerce Park Campbeltown Road
Birkenhead
CH41 9HP
Wales
Director NameGary Ernest Paul Henwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Commerce Park Campbeltown Road
Birkenhead
CH41 9HP
Wales

Location

Registered AddressWaterford Group Management & Security Alliance
Campbeltown Road
Birkenhead
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
22 June 2023Company name changed 13 and 15 highfield south (lawrence court) rtm company LIMITED\certificate issued on 22/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-19
(3 pages)
19 June 2023Registered office address changed from Unit 1 Commerce Park Campbeltown Road Birkenhead CH41 9HP United Kingdom to Waterford Group Management & Security Alliance Campbeltown Road Birkenhead CH41 9HP on 19 June 2023 (1 page)
7 September 2022Accounts for a dormant company made up to 31 July 2022 (1 page)
1 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
13 June 2022Micro company accounts made up to 31 July 2021 (1 page)
22 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 February 2022Memorandum and Articles of Association (18 pages)
9 February 2022Appointment of Gary Ernest Paul Henwood as a director on 9 February 2022 (2 pages)
3 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
8 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
(3 pages)
19 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
(3 pages)
15 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-14
(3 pages)
28 July 2020Incorporation (28 pages)