Background WavePink WaveYellow Wave

WAVERTREE ESTATES LTD (05068445)

WAVERTREE ESTATES LTD (05068445) is an active UK company. incorporated on 9 March 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WAVERTREE ESTATES LTD has been registered for 22 years. Current directors include SALZMAN, David, SALZMAN, Simon.

Company Number
05068445
Status
active
Type
ltd
Incorporated
9 March 2004
Age
22 years
Address
77 Windsor Road, Manchester, M25 0DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SALZMAN, David, SALZMAN, Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVERTREE ESTATES LTD

WAVERTREE ESTATES LTD is an active company incorporated on 9 March 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WAVERTREE ESTATES LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05068445

LTD Company

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 27 November 2023 - 29 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

77 Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

Suite 3H & 3I Grosvenor House Agecroft Enterprise Park Downcast Way Manchester M27 8UW
From: 17 August 2010To: 31 May 2018
Fft Reedham House 31 King Street West Manchester M3 2PJ
From: 9 March 2004To: 17 August 2010
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
New Owner
Feb 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SALZMAN, David

Active
Old Hall Road, SalfordM7 4JJ
Secretary
Appointed 27 Apr 2004

SALZMAN, David

Active
Windsor Road, ManchesterM25 0DB
Born September 1971
Director
Appointed 02 Feb 2024

SALZMAN, Simon

Active
Windsor Road, ManchesterM25 0DB
Born May 1978
Director
Appointed 02 Feb 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Mar 2004
Resigned 11 Mar 2004

SALZMAN, David

Resigned
Old Hall Road, SalfordM7 4JJ
Born September 1971
Director
Appointed 27 Apr 2004
Resigned 02 Feb 2024

SALZMAN, Simon

Resigned
Windsor Road, ManchesterM25 0DB
Born May 1978
Director
Appointed 17 Apr 2004
Resigned 02 Feb 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Mar 2004
Resigned 11 Mar 2004

Persons with significant control

2

Mr Simon Salzman

Active
Windsor Road, ManchesterM25 0DB
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023

Mr David Salzman

Active
Windsor Road, ManchesterM25 0DB
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
24 November 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Change Person Director Company With Change Date
17 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Resolution
11 March 2007
RESOLUTIONSResolutions
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Legacy
26 June 2006
363aAnnual Return
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
13 May 2006
395Particulars of Mortgage or Charge
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2005
287Change of Registered Office
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2004
287Change of Registered Office
Legacy
11 May 2004
88(2)R88(2)R
Legacy
11 May 2004
287Change of Registered Office
Legacy
11 May 2004
225Change of Accounting Reference Date
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Incorporation Company
9 March 2004
NEWINCIncorporation