Background WavePink WaveYellow Wave

WATERS EDGE RESIDENTS ASSOCIATION (WHALLEY) LIMITED (04173434)

WATERS EDGE RESIDENTS ASSOCIATION (WHALLEY) LIMITED (04173434) is an active UK company. incorporated on 6 March 2001. with registered office in Whalley. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERS EDGE RESIDENTS ASSOCIATION (WHALLEY) LIMITED has been registered for 25 years. Current directors include CONNOR, Kevin, RILEY, James Bernard, STANWORTH, Graham John.

Company Number
04173434
Status
active
Type
ltd
Incorporated
6 March 2001
Age
25 years
Address
14 Waters Edge, Whalley, BB7 9UF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONNOR, Kevin, RILEY, James Bernard, STANWORTH, Graham John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERS EDGE RESIDENTS ASSOCIATION (WHALLEY) LIMITED

WATERS EDGE RESIDENTS ASSOCIATION (WHALLEY) LIMITED is an active company incorporated on 6 March 2001 with the registered office located in Whalley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERS EDGE RESIDENTS ASSOCIATION (WHALLEY) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04173434

LTD Company

Age

25 Years

Incorporated 6 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

THE COPPINS (WHALLEY) RESIDENTS ASSOCIATION LIMITED
From: 6 March 2001To: 21 November 2007
Contact
Address

14 Waters Edge Whalley, BB7 9UF,

Previous Addresses

, 1 Waters Edge Whalley, Clitheroe, Lancashire, BB7 9UF, United Kingdom
From: 4 November 2014To: 11 November 2014
, C/O N Reeves, 1 Waters Edge, Whalley, Clitheroe, Lancashire, BB7 9UF
From: 4 April 2010To: 4 November 2014
, 7 Waters Edge, Whalley, Lancashire, BB7 9UF
From: 6 March 2001To: 4 April 2010
Timeline

13 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Oct 18
Director Left
Oct 18
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CONNOR, Kevin

Active
WhalleyBB7 9UF
Secretary
Appointed 05 Feb 2015

CONNOR, Kevin

Active
WhalleyBB7 9UF
Born March 1946
Director
Appointed 07 Mar 2014

RILEY, James Bernard

Active
Waters Edge, ClitheroeBB7 9UF
Born October 1947
Director
Appointed 15 Oct 2018

STANWORTH, Graham John

Active
Waters Edge, ClitheroeBB7 9UF
Born March 1951
Director
Appointed 16 Nov 2015

HOWSEMAN, Michael Arthur

Resigned
7 Waters Edge, ClitheroeBB7 9UF
Secretary
Appointed 28 Sept 2006
Resigned 01 Apr 2010

REEVES, Nicholas Andrew

Resigned
WhalleyBB7 9UF
Secretary
Appointed 01 Apr 2010
Resigned 16 Jan 2015

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Secretary
Appointed 06 Mar 2001
Resigned 20 Jun 2001

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 20 Jun 2001
Resigned 28 Sept 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Mar 2001
Resigned 06 Mar 2001

CONNOR, Kevin

Resigned
Waters Edge, ClitheroeBB7 9UF
Born March 1946
Director
Appointed 20 Feb 2014
Resigned 16 Jan 2015

FINNEY, David Stanley

Resigned
9 Waters Edge, ClitheroeBB7 9UF
Born November 1933
Director
Appointed 28 Sept 2006
Resigned 01 Apr 2015

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 06 Mar 2001
Resigned 20 Jun 2001

HOWSEMAN, Michael Arthur

Resigned
7 Waters Edge, ClitheroeBB7 9UF
Born February 1935
Director
Appointed 28 Sept 2006
Resigned 01 Apr 2010

PATTERSON, David Lawrence

Resigned
Waters Edge, ClitheroeBB7 9UF
Born May 1941
Director
Appointed 16 Jan 2015
Resigned 02 Oct 2018

PATTERSON, David Lawrence

Resigned
4 Waters Edge, ClitheroeBB7 9UF
Born May 1941
Director
Appointed 28 Sept 2006
Resigned 20 Feb 2014

REEVES, Nicholas Andrew

Resigned
WhalleyBB7 9UF
Born September 1942
Director
Appointed 01 Apr 2010
Resigned 16 Jan 2015

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 20 Jun 2001
Resigned 28 Sept 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Mar 2001
Resigned 06 Mar 2001

Persons with significant control

1

Mr Kevin Connor

Active
WhalleyBB7 9UF
Born March 1946

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 April 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
3 April 2010
TM01Termination of Director
Termination Secretary Company With Name
3 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Certificate Change Of Name Company
21 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
287Change of Registered Office
Legacy
26 October 2006
88(2)R88(2)R
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
19 April 2005
363aAnnual Return
Legacy
6 April 2005
288cChange of Particulars
Legacy
1 April 2005
288cChange of Particulars
Legacy
1 April 2005
353353
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2004
AAAnnual Accounts
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2003
AAAnnual Accounts
Resolution
9 February 2003
RESOLUTIONSResolutions
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
287Change of Registered Office
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
287Change of Registered Office
Incorporation Company
6 March 2001
NEWINCIncorporation