Background WavePink WaveYellow Wave

WATERSIDE SALE MANAGEMENT COMPANY NO. 3 LIMITED (05188332)

WATERSIDE SALE MANAGEMENT COMPANY NO. 3 LIMITED (05188332) is an active UK company. incorporated on 23 July 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERSIDE SALE MANAGEMENT COMPANY NO. 3 LIMITED has been registered for 21 years. Current directors include MURRAY, Norman Breslin.

Company Number
05188332
Status
active
Type
ltd
Incorporated
23 July 2004
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURRAY, Norman Breslin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE SALE MANAGEMENT COMPANY NO. 3 LIMITED

WATERSIDE SALE MANAGEMENT COMPANY NO. 3 LIMITED is an active company incorporated on 23 July 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERSIDE SALE MANAGEMENT COMPANY NO. 3 LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05188332

LTD Company

Age

21 Years

Incorporated 23 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 January 2018To: 25 March 2025
250 Church Road Urmston Manchester M41 6HD England
From: 3 February 2016To: 18 January 2018
Carrington Business Park Carrington Manchester M31 4XL
From: 1 September 2011To: 3 February 2016
Apartment 1 24 Chapel Road Bridgewater Street Sale Cheshire M33 7FD
From: 7 January 2011To: 1 September 2011
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 23 July 2004To: 7 January 2011
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Aug 11
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Dec 18
Director Left
Jul 25
Owner Exit
Aug 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 04 Jan 2018

MURRAY, Norman Breslin

Active
Chapel Road, SaleM33 7FD
Born April 1961
Director
Appointed 06 Dec 2010

MURRAY, Norman Breslin

Resigned
Chapel Road, SaleM33 7FD
Secretary
Appointed 06 Dec 2010
Resigned 11 Jul 2011

RENSHAW, Jonathan Michael

Resigned
Carrington, ManchesterM31 4XL
Secretary
Appointed 11 Jul 2011
Resigned 04 Jan 2018

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 23 Jul 2004
Resigned 06 Dec 2010

BALDWINSON, Anthony

Resigned
Chapel Road, ManchesterM33 7EG
Born March 1958
Director
Appointed 06 Dec 2010
Resigned 26 Jul 2017

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 04 Jan 2018
Resigned 08 Mar 2018

ROBINSON, Philip

Resigned
95 London Road, CroydonCR0 2RF
Born November 1968
Director
Appointed 22 Nov 2018
Resigned 17 Jul 2025

STARKEY, Richard Justin

Resigned
124 Browns Lane, SolihullB93 9BD
Born October 1961
Director
Appointed 29 Sept 2010
Resigned 06 Dec 2010

WARDLE, Geoffrey Warren

Resigned
Planetree Road, AltrinchamWA15 9JN
Born November 1946
Director
Appointed 06 Dec 2010
Resigned 15 Aug 2011

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 23 Jul 2004
Resigned 06 Dec 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Michael Renshaw

Ceased
95 London Road, CroydonCR0 2RF
Born November 1972

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 15 Aug 2025
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
27 August 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
15 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 May 2025
RP04CS01RP04CS01
Change Corporate Secretary Company With Change Date
10 April 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Dormant
22 February 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
25 August 2005
288cChange of Particulars
Legacy
25 August 2005
288cChange of Particulars
Legacy
24 August 2005
287Change of Registered Office
Legacy
19 August 2005
288cChange of Particulars
Legacy
19 August 2005
288cChange of Particulars
Incorporation Company
23 July 2004
NEWINCIncorporation