Background WavePink WaveYellow Wave

WATERSIDE SALE MANAGEMENT COMPANY NO 1 LIMITED (04613584)

WATERSIDE SALE MANAGEMENT COMPANY NO 1 LIMITED (04613584) is an active UK company. incorporated on 10 December 2002. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERSIDE SALE MANAGEMENT COMPANY NO 1 LIMITED has been registered for 23 years. Current directors include KEENAN, Julia.

Company Number
04613584
Status
active
Type
ltd
Incorporated
10 December 2002
Age
23 years
Address
Unit 7 5 Blantyre Street, Manchester, M15 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEENAN, Julia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE SALE MANAGEMENT COMPANY NO 1 LIMITED

WATERSIDE SALE MANAGEMENT COMPANY NO 1 LIMITED is an active company incorporated on 10 December 2002 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERSIDE SALE MANAGEMENT COMPANY NO 1 LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04613584

LTD Company

Age

23 Years

Incorporated 10 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

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

Unit 7 5 Blantyre Street Manchester, M15 4JJ,

Previous Addresses

384a Deansgate Manchester M3 4LA England
From: 27 November 2023To: 11 March 2026
Barn 1, Unit 2a, Somerford Business Court Somerford, Cheshire CW12 4SN United Kingdom
From: 7 November 2019To: 27 November 2023
94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 7 November 2019
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: 10 December 2002To: 15 May 2014
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Nov 10
Director Left
Nov 10
Director Left
Apr 13
Director Joined
May 13
Director Left
Oct 16
Director Joined
Aug 17
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

STEVENSON WHYTE

Active
5 Blantyre Street, ManchesterM15 4JJ
Corporate secretary
Appointed 27 Nov 2023

KEENAN, Julia

Active
5 Blantyre Street, ManchesterM15 4JJ
Born January 1954
Director
Appointed 29 May 2025

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 03 May 2005
Resigned 15 Oct 2007

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Jun 2009
Resigned 28 Feb 2012

HOLDCROFT, Christopher

Resigned
Unit 2a, Somerford Business Court, Somerford,CW12 4SN
Secretary
Appointed 08 Nov 2019
Resigned 30 Dec 2022

O'BRIEN, Danielle

Resigned
Unit 2a, Somerford Business Court, Somerford,CW12 4SN
Secretary
Appointed 30 Dec 2022
Resigned 26 Nov 2023

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 10 Dec 2002
Resigned 03 May 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 12 Jun 2008
Resigned 01 Jun 2009

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 07 Nov 2019

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 15 Oct 2007
Resigned 12 Jun 2008

THE GUTHRIE PARTNERSHIP LIMITED

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

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 10 Dec 2002
Resigned 10 Dec 2002

ALI, Faisal

Resigned
Church Hill, KnutsfordWA16 6DH
Born October 1973
Director
Appointed 03 May 2005
Resigned 11 Apr 2013

EVERETT, Edward

Resigned
Deansgate, ManchesterM3 4LA
Born May 1942
Director
Appointed 25 Jul 2017
Resigned 02 Jun 2025

FARR, Benedict

Resigned
CroydonCR0 1JB
Born March 1963
Director
Appointed 03 May 2005
Resigned 12 Sept 2016

HOLDCROFT, Elizabeth Anne

Resigned
Unit 2a, Somerford Business Court, Somerford,CW12 4SN
Born November 1968
Director
Appointed 01 Aug 2023
Resigned 26 Nov 2023

MCCULLOCH, Kathleen

Resigned
Deansgate, ManchesterM3 4LA
Born October 1946
Director
Appointed 25 Apr 2013
Resigned 09 Jun 2025

MURRAY, Norman Breslin

Resigned
81 Harboro Road, ManchesterM33 6QH
Born April 1961
Director
Appointed 03 May 2005
Resigned 23 Nov 2010

PRIEST, Julie Suzanne

Resigned
6 Peaslake Close, StockportSK6 4JX
Born December 1962
Director
Appointed 03 May 2005
Resigned 24 Nov 2010

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 10 Dec 2002
Resigned 03 May 2005

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 10 Dec 2002
Resigned 03 May 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 10 Dec 2002
Resigned 10 Dec 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 10 Dec 2002
Resigned 10 Dec 2002
Fundings
Financials
Latest Activities

Filing History

111

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
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 Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
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
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 March 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
287Change of Registered Office
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
287Change of Registered Office
Legacy
12 May 2005
88(2)R88(2)R
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
287Change of Registered Office
Incorporation Company
10 December 2002
NEWINCIncorporation