Background WavePink WaveYellow Wave

WATERSIDE (LANCASTER) MANAGEMENT LIMITED (04858583)

WATERSIDE (LANCASTER) MANAGEMENT LIMITED (04858583) is an active UK company. incorporated on 6 August 2003. with registered office in Lancaster. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WATERSIDE (LANCASTER) MANAGEMENT LIMITED has been registered for 22 years. Current directors include COOK, Ian Pointon, THOMPSON, Jacqueline, WOOD, David James.

Company Number
04858583
Status
active
Type
ltd
Incorporated
6 August 2003
Age
22 years
Address
Barn 5 Waterside Farm, Lancaster, LA2 0AG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COOK, Ian Pointon, THOMPSON, Jacqueline, WOOD, David James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE (LANCASTER) MANAGEMENT LIMITED

WATERSIDE (LANCASTER) MANAGEMENT LIMITED is an active company incorporated on 6 August 2003 with the registered office located in Lancaster. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WATERSIDE (LANCASTER) MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04858583

LTD Company

Age

22 Years

Incorporated 6 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Barn 5 Waterside Farm Stodday Lancaster, LA2 0AG,

Previous Addresses

Barn 4 Waterside Farm, Stodday Lancaster LA2 0AG England
From: 18 August 2020To: 18 February 2023
3 Waterside Barn Stodday Lancaster Lancashire LA2 0AG
From: 18 August 2011To: 18 August 2020
1 Waterside Barn Stodday Lancaster Lancashire LA2 0AG
From: 6 August 2003To: 18 August 2011
Timeline

19 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
Sept 23
Owner Exit
May 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

WORTLEY, Daniel Frederick Greenfield

Active
Stodday, LancasterLA2 0AG
Secretary
Appointed 15 Feb 2023

COOK, Ian Pointon

Active
Stodday, LancasterLA2 0AG
Born March 1945
Director
Appointed 15 Feb 2023

THOMPSON, Jacqueline

Active
Stodday, LancasterLA2 0AG
Born August 1961
Director
Appointed 15 Feb 2023

WOOD, David James

Active
Stodday, LancasterLA2 0AG
Born May 1966
Director
Appointed 15 Feb 2023

COOK, Ian Pointon

Resigned
Waterside Barn, LancasterLA2 0AG
Secretary
Appointed 01 Jul 2006
Resigned 18 Aug 2009

GABRIEL, John Leighton De Main

Resigned
Stodday, LancasterLA2 0AG
Secretary
Appointed 01 Sept 2008
Resigned 19 Nov 2010

STANYON, Andrew David

Resigned
Burrow Cottage, LancasterLA2 0PG
Secretary
Appointed 06 Aug 2003
Resigned 21 Mar 2005

THOMPSON, Jacqueline

Resigned
Stodday, LancasterLA2 0AG
Secretary
Appointed 13 Nov 2017
Resigned 15 Feb 2023

THOMPSON, Jacqueline

Resigned
Waterside Barn, LancasterLA2 0AG
Secretary
Appointed 19 Nov 2010
Resigned 26 Aug 2015

WOOD, Geraldine Ellen Margaret

Resigned
5 Waterside Barn, LancsterLA2 0AG
Secretary
Appointed 21 Mar 2005
Resigned 30 Jun 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 06 Aug 2003
Resigned 06 Aug 2003

COOK, Susan

Resigned
Stodday, LancasterLA2 0AG
Born February 1944
Director
Appointed 01 Jan 2017
Resigned 13 Nov 2017

GABRIEL, John Leighton De Main

Resigned
Waterside Barn, LancasterLA2 0AG
Born April 1946
Director
Appointed 19 Nov 2010
Resigned 05 Jan 2019

HIGGINSON, Martin James

Resigned
Hay Carr, LancasterLA2 0HJ
Born May 1963
Director
Appointed 06 Aug 2003
Resigned 21 Mar 2005

KERR, Andrew

Resigned
2 Waterside Barn, LancasterLA2 OAG
Born April 1957
Director
Appointed 21 Mar 2005
Resigned 19 Nov 2010

PATRICKSON, Gary William

Resigned
Waterside Farm, LancasterLA2 0AG
Born September 1941
Director
Appointed 03 Jan 2019
Resigned 14 Jun 2021

STAINTON, Gail Elizabeth

Resigned
Brambles, LancasterLA2 6AB
Born March 1964
Director
Appointed 06 Aug 2003
Resigned 21 Mar 2005

STAINTON, Michael Henry

Resigned
Brambles, LancasterLA2 6AB
Born June 1964
Director
Appointed 06 Aug 2003
Resigned 21 Mar 2005

STANYON, Andrew David

Resigned
Burrow Cottage, LancasterLA2 0PG
Born September 1966
Director
Appointed 21 Mar 2005
Resigned 02 Nov 2005

WOOD, David Arthur

Resigned
Waterside Barn, LancasterLA2 0AG
Born April 1950
Director
Appointed 26 Aug 2010
Resigned 31 Dec 2016

WOOD, David Arthur

Resigned
Stodday, LancasterLA2 0AG
Born April 1950
Director
Appointed 01 Sept 2008
Resigned 01 Jan 2010

WOOD, Geraldine Ellen Margaret

Resigned
5 Waterside Barn, LancsterLA2 0AG
Born October 1951
Director
Appointed 01 Jul 2006
Resigned 26 Aug 2010

WORTLEY, Daniel Frederick Greenfield

Resigned
Stodday, LancasterLA2 0AG
Born February 1980
Director
Appointed 13 Nov 2017
Resigned 15 Feb 2023

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 06 Aug 2003
Resigned 06 Aug 2003

Persons with significant control

1

0 Active
1 Ceased

Mr David James Costley-Wood

Ceased
Stodday, LancasterLA2 0AG
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2020
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 May 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 February 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 February 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288cChange of Particulars
Legacy
31 August 2005
288cChange of Particulars
Legacy
31 August 2005
363aAnnual Return
Legacy
29 June 2005
88(2)R88(2)R
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2005
AAAnnual Accounts
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
287Change of Registered Office
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
287Change of Registered Office
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Incorporation Company
6 August 2003
NEWINCIncorporation