Background WavePink WaveYellow Wave

WATER'S EDGE (PADIHAM) MANAGEMENT COMPANY LIMITED (05885809)

WATER'S EDGE (PADIHAM) MANAGEMENT COMPANY LIMITED (05885809) is an active UK company. incorporated on 25 July 2006. with registered office in Burnley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WATER'S EDGE (PADIHAM) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include JANECZKO, Carl Steven, ABBEY HOUSE ESTATES LTD.

Company Number
05885809
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2006
Age
19 years
Address
1 Mead Way, Burnley, BB12 7NG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JANECZKO, Carl Steven, ABBEY HOUSE ESTATES LTD
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER'S EDGE (PADIHAM) MANAGEMENT COMPANY LIMITED

WATER'S EDGE (PADIHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 2006 with the registered office located in Burnley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WATER'S EDGE (PADIHAM) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05885809

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 25 July 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 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

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

WATERS EDGE PADIHAM (MANAGEMENT COMPANY) LIMITED
From: 25 July 2006To: 9 August 2006
Contact
Address

1 Mead Way Padiham Burnley, BB12 7NG,

Previous Addresses

C/O Dpm Accounting Services Ltd Suite 2B Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG United Kingdom
From: 12 December 2011To: 18 August 2014
4 Clayton Street Great Harwood Blackburn Lancashire BB67AQ United Kingdom
From: 18 November 2010To: 12 December 2011
22 St. Georges Street Chorley Lancashire PR7 2AA England
From: 25 February 2010To: 18 November 2010
Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB
From: 25 July 2006To: 25 February 2010
Timeline

21 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Sept 12
Director Joined
Nov 12
New Owner
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

JANECZKO, Carl Steven

Active
Mead Way, BurnleyBB12 7NG
Born July 1975
Director
Appointed 10 Jul 2023

ABBEY HOUSE ESTATES LTD

Active
Mead Way, BurnleyBB12 7NG
Corporate director
Appointed 12 Dec 2011

GOODMAN, Andrew David

Resigned
6 Lomax Close, BlackburnBB6 7TA
Secretary
Appointed 16 Feb 2009
Resigned 09 Oct 2009

KENYON, Lynne Alison

Resigned
Belmont Road, BlackburnBB6 7HL
Secretary
Appointed 11 Oct 2009
Resigned 01 Feb 2011

REDMAN, Judith

Resigned
309 Blackburn Road, ChorleyPR68HL
Secretary
Appointed 01 Feb 2011
Resigned 06 Jul 2016

ROPER, Margaret

Resigned
Rose Cottage Hurstwood Village, BurnleyBB10 3LQ
Secretary
Appointed 25 Jul 2006
Resigned 16 Feb 2009

WILKINSON, Jonathan Harper

Resigned
Challenge Way, BlackburnBB1 5QB
Secretary
Appointed 09 Oct 2009
Resigned 10 Oct 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Jul 2006
Resigned 25 Jul 2006

BLACKBURN, Adrian John

Resigned
Froth Hall Top Ot'H Heights, BlackburnBB2 7EG
Born March 1964
Director
Appointed 25 Jul 2006
Resigned 05 Apr 2007

KENYON, Lynne Alison

Resigned
Great Harwood, BlackburnBB67HL
Born September 1972
Director
Appointed 01 Mar 2010
Resigned 01 Feb 2011

KENYON, Lynne Alison

Resigned
Belmont Road, BlackburnBB6 7HL
Born September 1972
Director
Appointed 01 Mar 2010
Resigned 12 Dec 2011

REDMAN, Peter David

Resigned
Mead Way, BurnleyBB12 7NG
Born February 1948
Director
Appointed 09 Nov 2012
Resigned 10 Jul 2023

THOMAS, David Colin

Resigned
309 Blackburn Road, ChorleyPR68HL
Born March 1966
Director
Appointed 01 Feb 2011
Resigned 05 Sept 2012

THOMAS, David Colin

Resigned
309 Blackburn Road, ChorleyPR6 8HL
Born March 1966
Director
Appointed 05 Apr 2007
Resigned 20 Jul 2009

WILKINSON, Jonathan Harper

Resigned
Montford Hall Cuckstool Lane, BurnleyBB12 9NZ
Born August 1952
Director
Appointed 05 Apr 2007
Resigned 20 Jul 2009

WORRALL, Steven Leslie

Resigned
5 Meadow Edge, HigherfordBB9 6BT
Born January 1971
Director
Appointed 25 Jul 2006
Resigned 28 Nov 2008

THEA PROPERTY SERVICES

Resigned
Belmont Road, AccringtonBB6 7HL
Corporate director
Appointed 02 Sept 2009
Resigned 12 Dec 2011

WATER'SEDGE (PADIHAM) MANAGEMENT COMPANY LIMITED

Resigned
Belmont Road, AccringtonBB6 7HL
Corporate director
Appointed 02 Sept 2009
Resigned 12 Dec 2011

WATER'SEDGE (PADIHAM) MANAGEMENT COMPANY LIMITED

Resigned
Belmont RoadBB6 7HL
Corporate director
Appointed 02 Sept 2009
Resigned 12 Dec 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Jul 2006
Resigned 25 Jul 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Jul 2006
Resigned 25 Jul 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Carl Steven Janeczko

Active
Padiham, BurnleyBB12 7NG
Born July 1975

Nature of Control

Right to appoint and remove directors
Notified 10 Jul 2023

Mr Peter David Redman

Ceased
Mead Way, BurnleyBB12 7NG
Born February 1948

Nature of Control

Significant influence or control
Notified 24 Jul 2016
Ceased 10 Jul 2023
Fundings
Financials
Latest Activities

Filing History

93

Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Change Corporate Director Company With Change Date
20 August 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Change Corporate Director Company With Change Date
12 December 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
12 December 2011
AP02Appointment of Corporate Director
Change Corporate Director Company With Change Date
12 December 2011
CH02Change of Corporate Director Details
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Gazette Notice Compulsary
22 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
29 September 2010
AR01AR01
Annual Return Company With Made Up Date
29 September 2010
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Secretary Company
17 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Appoint Corporate Director Company With Name
9 November 2009
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
9 November 2009
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
9 November 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
287Change of Registered Office
Certificate Change Of Name Company
9 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 2006
NEWINCIncorporation