Background WavePink WaveYellow Wave

THE WATERSIDE (MONTON) MANAGEMENT COMPANY LIMITED (02437364)

THE WATERSIDE (MONTON) MANAGEMENT COMPANY LIMITED (02437364) is an active UK company. incorporated on 30 October 1989. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WATERSIDE (MONTON) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include HARRISON-DYSON, Peter Edward, TYLDESLEY, Mark James, WHITE, Joseph.

Company Number
02437364
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 1989
Age
36 years
Address
Casserly Property Management 10 James Nasmyth Way, Manchester, M30 0SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON-DYSON, Peter Edward, TYLDESLEY, Mark James, WHITE, Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WATERSIDE (MONTON) MANAGEMENT COMPANY LIMITED

THE WATERSIDE (MONTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 October 1989 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WATERSIDE (MONTON) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02437364

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 30 October 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Casserly Property Management 10 James Nasmyth Way Eccles Manchester, M30 0SF,

Previous Addresses

27 Monton Green Eccles Manchester M30 9LL England
From: 16 December 2021To: 6 May 2022
C/O Carr & Hume Folly Lane Swinton M27 0DD United Kingdom
From: 12 October 2016To: 16 December 2021
94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 12 October 2016
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 30 October 1989To: 15 May 2014
Timeline

30 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Sept 10
Director Joined
Jul 11
Director Joined
Aug 12
Director Left
Jan 13
Director Left
Oct 15
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Oct 19
Owner Exit
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Director Left
Sept 23
Owner Exit
Feb 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Sept 25
0
Funding
14
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

CASSERLY PROPERTY MANAGEMENT LTD

Active
James Nasmyth Way, ManchesterM30 0SF
Corporate secretary
Appointed 01 May 2022

HARRISON-DYSON, Peter Edward

Active
10 James Nasmyth Way, ManchesterM30 0SF
Born March 1962
Director
Appointed 20 May 2019

TYLDESLEY, Mark James

Active
10 James Nasmyth Way, ManchesterM30 0SF
Born July 1975
Director
Appointed 20 May 2019

WHITE, Joseph

Active
10 James Nasmyth Way, ManchesterM30 0SF
Born October 1980
Director
Appointed 01 Aug 2012

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 08 Oct 1998
Resigned 08 Jan 2007

CRAIG, Nigel

Resigned
SwintonM27 0DD
Secretary
Appointed 15 Sept 2016
Resigned 20 Jan 2021

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 06 Jan 2007
Resigned 28 Feb 2012

MARREN, Kevin John

Resigned
54 Long Meadow, St HelensWA10 4LS
Secretary
Appointed 19 Apr 1993
Resigned 08 Feb 1995

RUSSELL, John Thomas

Resigned
59 Montonmill Gardens, ManchesterM30 8BQ
Secretary
Appointed 07 Feb 1995
Resigned 08 Oct 1998

WHITESIDE, John Paul

Resigned
1 Dales Brow Farm, SwintonM27 0YN
Secretary
Appointed N/A
Resigned 19 Apr 1993

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 15 Sept 2016

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

THORNLEY GROVES ESTATE AGENTS LIMITED

Resigned
Monton Green, ManchesterM30 9LL
Corporate secretary
Appointed 20 Jan 2021
Resigned 01 May 2022

ADAMS, Anthony

Resigned
121 Montonmill Gardens, EcclesM30 8BQ
Born March 1967
Director
Appointed 07 Feb 1995
Resigned 07 Oct 2001

AUSTIN, Philip Edwin

Resigned
Flat 10 Cranford House, EcclesM30 9GT
Born January 1941
Director
Appointed 05 Nov 2002
Resigned 01 Jun 2007

BURNS, Andrew Michael

Resigned
SwintonM27 0DD
Born September 1962
Director
Appointed 13 Jun 2011
Resigned 21 Dec 2016

BURNS, Lorraine Mae

Resigned
10 James Nasmyth Way, ManchesterM30 0SF
Born September 1954
Director
Appointed 21 Dec 2016
Resigned 08 Sept 2025

FIELDING, John

Resigned
27 Canalbank House, ManchesterM30 0BQ
Born February 1936
Director
Appointed 26 Nov 1999
Resigned 30 Mar 2003

HARRISON, Peter Edward

Resigned
CroydonCR0 1JB
Born March 1962
Director
Appointed 07 Feb 1995
Resigned 19 Oct 2015

HILL, Alison Susan

Resigned
SwintonM27 0DD
Born April 1967
Director
Appointed 28 Oct 1996
Resigned 08 Jun 2018

MARREN, Kevin John

Resigned
54 Long Meadow, St HelensWA10 4LS
Born September 1960
Director
Appointed N/A
Resigned 08 Feb 1995

MARTIN, Julia

Resigned
10 James Nasmyth Way, ManchesterM30 0SF
Born December 1967
Director
Appointed 21 May 2018
Resigned 18 Sept 2023

PARTINGTON, Lisa

Resigned
49 Spinneret Court, Monton EcclesM30 8BQ
Born May 1967
Director
Appointed 05 Nov 2002
Resigned 21 Jul 2008

PRINCE, Graham Neville

Resigned
SwintonM27 0DD
Born March 1939
Director
Appointed 05 Nov 2002
Resigned 15 Jul 2018

RUSSELL, John Thomas

Resigned
59 Montonmill Gardens, ManchesterM30 8BQ
Born December 1956
Director
Appointed 07 Feb 1995
Resigned 20 Jun 2002

TOPHAM, Charles Richard

Resigned
2 Crown Gardens, BoltonBL7 0QZ
Born February 1955
Director
Appointed 19 Apr 1993
Resigned 08 Feb 1995

WADE, Brian

Resigned
Church Hill, KnutsfordWA16 6DH
Born February 1959
Director
Appointed 10 Sept 2010
Resigned 14 Jan 2013

WALKER, Sarah

Resigned
35 Spinneret Court, MontonM30 8BQ
Born June 1970
Director
Appointed 25 May 1995
Resigned 08 Nov 1996

WARNER, Brian

Resigned
Flat 113 Bridgewater Court, ManchesterM30 8BQ
Born March 1954
Director
Appointed 28 Oct 1996
Resigned 15 Aug 2001

WHITESIDE, John Paul

Resigned
1 Dales Brow Farm, SwintonM27 0YN
Born May 1957
Director
Appointed N/A
Resigned 19 Apr 1993

Persons with significant control

10

0 Active
10 Ceased

Mrs Lorraine Mae Burns

Ceased
10 James Nasmyth Way, ManchesterM30 0SF
Born September 1954

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 15 Jul 2024

Mr Peter Edward Harrison

Ceased
10 James Nasmyth Way, ManchesterM30 0SF
Born March 1962

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 15 Jul 2024

Mrs Lorraine Mae Burns

Ceased
SwintonM27 0DD
Born March 1962

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 01 Jan 2021

Mr Mark James Tyldesley

Ceased
10 James Nasmyth Way, ManchesterM30 0SF
Born July 1975

Nature of Control

Significant influence or control
Notified 20 May 2019
Ceased 15 Jul 2024

Mrs Julia Martin

Ceased
10 James Nasmyth Way, ManchesterM30 0SF
Born December 1967

Nature of Control

Significant influence or control
Notified 21 May 2018
Ceased 02 Feb 2024

Mr Joseph White

Ceased
10 James Nasmyth Way, ManchesterM30 0SF
Born October 1980

Nature of Control

Significant influence or control
Notified 15 Sept 2016
Ceased 15 Jul 2024

Mr Nigel David Craig

Ceased
SwintonM27 0DD
Born September 1956

Nature of Control

Significant influence or control
Notified 15 Sept 2016
Ceased 20 Jan 2021

Mr Andrew Michael Burns

Ceased
SwintonM27 0DD
Born September 1962

Nature of Control

Significant influence or control
Notified 15 Sept 2016
Ceased 20 May 2019

Mr Graham Neville Prince

Ceased
SwintonM27 0DD
Born March 1939

Nature of Control

Significant influence or control
Notified 15 Sept 2016
Ceased 15 Jul 2018

Mrs Alison Susan Hill

Ceased
SwintonM27 0DD
Born April 1967

Nature of Control

Significant influence or control
Notified 15 Sept 2016
Ceased 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 July 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
16 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 February 2021
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
190190
Legacy
6 November 2007
353353
Legacy
6 November 2007
287Change of Registered Office
Legacy
19 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2002
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
19 November 2002
287Change of Registered Office
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
17 November 1998
287Change of Registered Office
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1997
AAAnnual Accounts
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
288288
Legacy
22 March 1995
287Change of Registered Office
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
288288
Legacy
7 January 1994
288288
Legacy
22 November 1993
287Change of Registered Office
Legacy
10 June 1993
363aAnnual Return
Legacy
12 May 1993
288288
Accounts With Accounts Type Small
16 November 1992
AAAnnual Accounts
Legacy
9 October 1992
287Change of Registered Office
Legacy
18 September 1992
363aAnnual Return
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
363aAnnual Return
Legacy
27 January 1992
287Change of Registered Office
Resolution
23 July 1991
RESOLUTIONSResolutions
Incorporation Company
30 October 1989
NEWINCIncorporation