Background WavePink WaveYellow Wave

THE WATERSIDE (ECCLES) MANAGEMENT COMPANY LIMITED (02839756)

THE WATERSIDE (ECCLES) MANAGEMENT COMPANY LIMITED (02839756) is an active UK company. incorporated on 27 July 1993. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WATERSIDE (ECCLES) MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include LEA, David John, TYLDESLEY, Mark James.

Company Number
02839756
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 1993
Age
32 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEA, David John, TYLDESLEY, Mark James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WATERSIDE (ECCLES) MANAGEMENT COMPANY LIMITED

THE WATERSIDE (ECCLES) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 July 1993 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WATERSIDE (ECCLES) MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02839756

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 27 July 1993

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 1 December 2025 (4 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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 March 2025
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: 27 July 1993To: 15 May 2014
Timeline

10 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Feb 10
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
Mar 18
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

LEA, David John

Active
95 London Road, CroydonCR0 2RF
Born March 1960
Director
Appointed 10 Oct 2011

TYLDESLEY, Mark James

Active
95 London Road, CroydonCR0 2RF
Born July 1975
Director
Appointed 02 Sept 2008

BELL, Andrea

Resigned
102 Oakwood Mews Montonfields Road, ManchesterM30 8AW
Secretary
Appointed 09 Mar 1998
Resigned 08 Aug 2000

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 18 May 2007
Resigned 28 Feb 2012

JACKSON, Deborah

Resigned
88 Montonfields Road, ManchesterM30 8AW
Secretary
Appointed 28 Jan 1997
Resigned 09 Mar 1998

MAGENIS, Ian

Resigned
73 Mosley Street, ManchesterM60 2DL
Secretary
Appointed 14 Aug 2001
Resigned 07 May 2007

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Secretary
Appointed 27 Jul 1993
Resigned 16 Apr 1997

THE GUTHRIE PARTNERSHIP LIMITED

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

BELL, Andrea

Resigned
102 Oakwood Mews Montonfields Road, ManchesterM30 8AW
Born September 1975
Director
Appointed 09 Mar 1998
Resigned 08 Aug 2000

BRADLEY, Helen Lucy

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born April 1980
Director
Appointed 08 May 2007
Resigned 14 Apr 2015

CHAPMAN, Claire Louise

Resigned
46 Cherry Blossom Court, ManchesterM30 8EA
Born June 1976
Director
Appointed 14 Mar 2005
Resigned 10 Dec 2008

DAVIES, Janet Margaret

Resigned
24 Cherry Blossom Court Monton, ManchesterM30 8EA
Born November 1964
Director
Appointed 28 Jan 1997
Resigned 02 Sept 2000

FERGUSON, Joanna Louise

Resigned
38 Cherry Blossom Court Monton, ManchesterM30 8EA
Born September 1971
Director
Appointed 28 Jan 1997
Resigned 24 Aug 1998

GARDINER, Neil

Resigned
42 Montondale, EcclesM30 8EA
Born April 1950
Director
Appointed 28 Jan 1997
Resigned 01 Aug 2001

GILL, William

Resigned
94 Montonfield Road, MontonM30 8AW
Born February 1965
Director
Appointed 28 Jan 1997
Resigned 01 Aug 2001

HART, Caroline

Resigned
70 Sandalwood Grange, ManchesterM30 8AW
Born November 1977
Director
Appointed 09 Nov 2005
Resigned 26 Jun 2006

JACKSON, Deborah

Resigned
88 Montonfields Road, ManchesterM30 8AW
Born August 1971
Director
Appointed 28 Jan 1997
Resigned 09 Mar 1998

JONES, Carl Leslie

Resigned
74 Montonfields Road, EcclesM30 8AW
Born April 1972
Director
Appointed 28 Jan 1997
Resigned 18 Aug 2000

LEA, David John

Resigned
Church Hill, KnutsfordWA16 6DH
Born March 1960
Director
Appointed 10 Oct 2011
Resigned 10 Oct 2011

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Born September 1960
Director
Appointed 27 Jul 1993
Resigned 28 Jan 1997

MCCOY, Vincent

Resigned
30 Montondale Monton, ManchesterM30 8EA
Born April 1953
Director
Appointed 28 Jan 1997
Resigned 20 Oct 1999

MIDDLETON, Philip John

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born August 1967
Director
Appointed 15 May 2013
Resigned 14 Apr 2015

NIELSEN, Per Allan

Resigned
CroydonCR0 1JB
Born May 1959
Director
Appointed 14 Mar 2005
Resigned 08 Mar 2018

TOPHAM, Charles Richard

Resigned
2 Crown Gardens, BoltonBL7 0QZ
Born February 1955
Director
Appointed 27 Jul 1993
Resigned 28 Jan 1997

TYLDESLEY, Diana

Resigned
95 London Road, CroydonCR0 2RF
Born November 1941
Director
Appointed 09 Feb 2010
Resigned 03 Feb 2026

TYLDESLEY, Diana

Resigned
7 Egerton Road, ManchesterM30 9LR
Born November 1941
Director
Appointed 22 May 2001
Resigned 14 Feb 2005
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 August 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 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
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
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
27 August 2013
AR01AR01
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 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
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
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
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2009
AAAnnual Accounts
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
287Change of Registered Office
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
287Change of Registered Office
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2005
AAAnnual Accounts
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
1 August 2000
287Change of Registered Office
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
11 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
287Change of Registered Office
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
225(1)225(1)
Legacy
5 July 1994
288288
Legacy
16 March 1994
224224
Legacy
22 November 1993
287Change of Registered Office
Incorporation Company
27 July 1993
NEWINCIncorporation