Background WavePink WaveYellow Wave

WATERSIDE PLACE (RUNCORN) MANAGEMENT COMPANY LIMITED (04830140)

WATERSIDE PLACE (RUNCORN) MANAGEMENT COMPANY LIMITED (04830140) is an active UK company. incorporated on 11 July 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WATERSIDE PLACE (RUNCORN) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include ABBOTT, John Bernard, MONTAGUE, Paula, VERITY, Irene Patricia and 2 others.

Company Number
04830140
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 July 2003
Age
22 years
Address
10 James Nasmyth Way, Manchester, M30 0SF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABBOTT, John Bernard, MONTAGUE, Paula, VERITY, Irene Patricia, VERITY, Robert Howard, WEEKS, Kenneth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE PLACE (RUNCORN) MANAGEMENT COMPANY LIMITED

WATERSIDE PLACE (RUNCORN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 July 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WATERSIDE PLACE (RUNCORN) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04830140

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

10 James Nasmyth Way Eccles Manchester, M30 0SF,

Previous Addresses

14 Ardern Lea Alvanley Frodsham Cheshire WA6 9EQ
From: 11 July 2003To: 1 November 2021
Timeline

8 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Aug 11
Director Left
Jul 13
Director Joined
Sept 16
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CASSERLY PROPERTY MANAGEMENT LTD

Active
James Nasmyth Way, ManchesterM30 0SF
Corporate secretary
Appointed 01 Nov 2021

ABBOTT, John Bernard

Active
Ardern Lea, FrodshamWA6 9EQ
Born August 1961
Director
Appointed 07 Sept 2016

MONTAGUE, Paula

Active
Ardern Lea, FrodshamWA6 9EQ
Born August 1955
Director
Appointed 28 Nov 2006

VERITY, Irene Patricia

Active
14 Ardern Lea, FrodshamWA6 9EQ
Born August 1940
Director
Appointed 20 Nov 2006

VERITY, Robert Howard

Active
James Nasmyth Way, ManchesterM30 0SF
Born July 1967
Director
Appointed 17 Oct 2022

WEEKS, Kenneth

Active
James Nasmyth Way, ManchesterM30 0SF
Born March 1958
Director
Appointed 15 Aug 2022

BOWEN, Peter Leonard

Resigned
116 Fleetwood Road, SouthportPR9 9QN
Secretary
Appointed 05 Aug 2003
Resigned 28 Nov 2006

WINTON, Victor

Resigned
Ardern Lea, FrodshamWA6 9EQ
Secretary
Appointed 16 Oct 2007
Resigned 29 Jul 2020

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 28 Nov 2006
Resigned 16 Oct 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Jul 2003
Resigned 05 Aug 2003

CUNNINGHAM, John

Resigned
14 Ardern Lea, FrodshamWA6 9EQ
Born February 1977
Director
Appointed 18 Jul 2011
Resigned 31 Jul 2013

POWELL, Irene

Resigned
Ardern Lea, FrodshamWA6 9EQ
Born December 1943
Director
Appointed 28 Nov 2006
Resigned 11 Nov 2024

ROBERTSON, Alastair Graham

Resigned
Holme Craig, Hebden BridgeHX7 7DS
Born January 1944
Director
Appointed 21 Mar 2005
Resigned 28 Nov 2006

RYDER, Derek

Resigned
Eaves Brow Farm House, WarringtonWA3 7AT
Born September 1948
Director
Appointed 05 Aug 2003
Resigned 28 Nov 2006

TUKE, Richard Ian

Resigned
805 The Bridge, Chapel WharfM3 5EW
Born August 1962
Director
Appointed 05 Aug 2003
Resigned 09 Feb 2005

WINTON, Victor

Resigned
Ty Cerrig, HolywellCH8 8DL
Born February 1952
Director
Appointed 28 Nov 2006
Resigned 01 Aug 2022

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 11 Jul 2003
Resigned 05 Aug 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 11 Jul 2003
Resigned 05 Aug 2003
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
287Change of Registered Office
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
363aAnnual Return
Legacy
12 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
20 December 2006
225Change of Accounting Reference Date
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
287Change of Registered Office
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288cChange of Particulars
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
11 February 2005
AAAnnual Accounts
Resolution
11 February 2005
RESOLUTIONSResolutions
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Incorporation Company
11 July 2003
NEWINCIncorporation