Background WavePink WaveYellow Wave

WAVERTREE GARDENS LIMITED (04343880)

WAVERTREE GARDENS LIMITED (04343880) is an active UK company. incorporated on 20 December 2001. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. WAVERTREE GARDENS LIMITED has been registered for 24 years. Current directors include ELLIS, Pauline Teresa, ELLIS, William John.

Company Number
04343880
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2001
Age
24 years
Address
Abbeygate Apartments Directors/Company Secretary Box, Liverpool, L15 8HB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLIS, Pauline Teresa, ELLIS, William John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVERTREE GARDENS LIMITED

WAVERTREE GARDENS LIMITED is an active company incorporated on 20 December 2001 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WAVERTREE GARDENS LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04343880

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 20 December 2001

Size

N/A

Accounts

ARD: 27/5

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 29 May 2023 - 27 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 28 May 2024 - 27 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Abbeygate Apartments Directors/Company Secretary Box High Street Wavertree Liverpool, L15 8HB,

Previous Addresses

1-72 Abbeygate Apartments High Street Liverpool Merseyside L15 8HB
From: 20 December 2001To: 5 June 2013
Timeline

8 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Feb 10
Director Left
Feb 13
Director Left
Sept 17
Director Left
May 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

ELLIS, Pauline Teresa

Active
Dingwall Drive, WirralCH49 1SG
Born September 1954
Director
Appointed 01 Dec 2020

ELLIS, William John

Active
Dingwall Drive, WirralCH49 1SG
Born March 1947
Director
Appointed 01 Dec 2020

BRENNAN, Michael

Resigned
63 Knollmead, TolworthKT5 9QR
Secretary
Appointed 20 Dec 2001
Resigned 08 Jan 2004

CLATWORTHY, Richard Phillip

Resigned
Wavertree Gardens, LiverpoolL15 8HB
Secretary
Appointed 01 Sept 2007
Resigned 15 Mar 2020

DICKINSON, Danny

Resigned
54 Abbeygate Apartments, LiverpoolL15 8HB
Secretary
Appointed 09 Jan 2004
Resigned 12 Nov 2004

MITCHELL, Lorraine

Resigned
Flat 49 Abbeygate Apartments, LiverpoolL15 8HB
Secretary
Appointed 08 Jan 2004
Resigned 09 Jan 2004

PARKES, Frederick

Resigned
11 Abbeygate Apartments, LiverpoolL15 8HB
Secretary
Appointed 12 Nov 2004
Resigned 01 Sept 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Dec 2001
Resigned 20 Dec 2001

BAYLISS, Steven

Resigned
Flat 7 Abbeygate Apartments, LiverpoolL15 8HB
Born July 1975
Director
Appointed 08 Jan 2004
Resigned 01 Apr 2008

CLATWORTHY, Richard Phillip

Resigned
Wavertree Gardens, LiverpoolL15 8HB
Born April 1971
Director
Appointed 15 Apr 2008
Resigned 30 Nov 2009

CLATWORTHY, Richard Phillip

Resigned
Wavertree Gardens, LiverpoolL15 8HB
Born April 1971
Director
Appointed 01 Sept 2007
Resigned 01 May 2018

COPPELL, Caroline

Resigned
Flat 19 Abbeygate Apartments, LiverpoolL15 8HB
Born September 1979
Director
Appointed 08 Jan 2004
Resigned 20 Aug 2006

DICKINSON, Danny

Resigned
54 Abbeygate Apartments, LiverpoolL15 8HB
Born November 1947
Director
Appointed 09 Jan 2004
Resigned 20 Aug 2004

ELLIS, William

Resigned
43 Dingwall Drive, WirralCH49 1SQ
Born March 1947
Director
Appointed 08 Jan 2004
Resigned 10 Sept 2017

FOYNES, Anna Marie

Resigned
431 St Davids Square, LondonE14 3WQ
Born December 1969
Director
Appointed 20 Dec 2001
Resigned 08 Jan 2004

MITCHELL, Lorraine

Resigned
Flat 49 Abbeygate Apartments, LiverpoolL15 8HB
Born August 1978
Director
Appointed 08 Jan 2004
Resigned 01 Aug 2004

PARKES, Frederick

Resigned
11 Abbeygate Apartments, LiverpoolL15 8HB
Born November 1966
Director
Appointed 08 Jan 2004
Resigned 08 Jan 2008

RICCI, Peter Antony

Resigned
30 Flavian Close, St. AlbansAL3 4JX
Born December 1962
Director
Appointed 07 Aug 2003
Resigned 08 Jan 2004

SADLER, James

Resigned
16 Abbeygate Apartments, LiverpoolL15 8HB
Born June 1978
Director
Appointed 01 Feb 2007
Resigned 16 Jul 2012

SCAPLEHORN, Lee

Resigned
12a Abbeygate Apts, LiverpoolL15 8H
Born July 1970
Director
Appointed 01 Feb 2007
Resigned 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
26 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2017
TM01Termination of Director
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 May 2006
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 January 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
27 September 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
287Change of Registered Office
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
287Change of Registered Office
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
287Change of Registered Office
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
225Change of Accounting Reference Date
Legacy
27 December 2001
288bResignation of Director or Secretary
Incorporation Company
20 December 2001
NEWINCIncorporation