Background WavePink WaveYellow Wave

AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED (08071153)

AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED (08071153) is an active UK company. incorporated on 16 May 2012. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED has been registered for 13 years. Current directors include COGNOLATO, Karina Maria, PUCCIANO, Yantra.

Company Number
08071153
Status
active
Type
ltd
Incorporated
16 May 2012
Age
13 years
Address
Floor 3 2 The Studios, Bolton, BL1 4JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COGNOLATO, Karina Maria, PUCCIANO, Yantra
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED

AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED is an active company incorporated on 16 May 2012 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08071153

LTD Company

Age

13 Years

Incorporated 16 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

AQUA REALTY MANAGEMENT LIMITED
From: 7 August 2017To: 4 October 2017
H PROPERTY MANAGEMENT LIMITED
From: 3 March 2015To: 7 August 2017
HAMBLE PROPERTY MANAGEMENT LIMITED
From: 18 September 2012To: 3 March 2015
FINCEM UK LIMITED
From: 16 May 2012To: 18 September 2012
Contact
Address

Floor 3 2 The Studios 318 Chorley Old Road Bolton, BL1 4JU,

Previous Addresses

The White House, Suite 16 42-44 Chorley New Road Bolton BL1 4AP England
From: 13 November 2019To: 27 May 2025
24th Floor, the Shard 32 London Bridge Street London SE1 9SG England
From: 29 April 2016To: 13 November 2019
12 Hay Hill London W1J 8NR
From: 4 May 2015To: 29 April 2016
15-17 Grosvenor Gardens London SW1W 0BD England
From: 23 December 2014To: 4 May 2015
East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE England
From: 13 March 2014To: 23 December 2014
21 Bedford Square London WC1B 3HH
From: 16 May 2012To: 13 March 2014
Timeline

24 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 18
Director Left
Feb 19
Owner Exit
Nov 21
Owner Exit
Sept 22
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
1
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

COGNOLATO, Karina Maria

Active
2 The Studios, BoltonBL1 4JU
Born August 1987
Director
Appointed 04 May 2023

PUCCIANO, Yantra

Active
2 The Studios, BoltonBL1 4JU
Born August 1970
Director
Appointed 10 Jul 2023

BARBUIO, Lionello, Mr.

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1955
Director
Appointed 14 May 2018
Resigned 06 Feb 2019

BATTAGLINO, Carlo

Resigned
126-130 Regent Street, LondonW1B 5SE
Born November 1987
Director
Appointed 20 Mar 2014
Resigned 20 Mar 2014

BROWN, Joanne Charlotte

Resigned
42-44 Chorley New Road, BoltonBL1 4AP
Born November 1989
Director
Appointed 04 Jan 2016
Resigned 10 Jul 2023

MENEGHETTI, Nicola

Resigned
Market Road, WickfordSS12 0BB
Born October 1968
Director
Appointed 16 May 2012
Resigned 18 Sept 2012

PELANDA, Carlo

Resigned
Market Road, WickfordSS12 0BB
Born April 1951
Director
Appointed 16 May 2012
Resigned 18 Sept 2012

PUCCIANO, Gianmattia

Resigned
42-44 Chorley New Road, BoltonBL1 4AP
Born February 1987
Director
Appointed 18 Sept 2012
Resigned 04 May 2023

PUCCIANO, Roberto

Resigned
Market Road, WickfordSS12 0BB
Born March 1960
Director
Appointed 16 May 2012
Resigned 02 Oct 2012

QUIRK, Mark Colin John

Resigned
Market Road, WickfordSS12 0FD
Born November 1977
Director
Appointed 16 May 2012
Resigned 20 Mar 2014

REDMOND, Faye

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born July 1990
Director
Appointed 02 Oct 2012
Resigned 02 Mar 2015

VACCARI, Lanfranco

Resigned
Market Road, WickfordSS12 0BB
Born June 1951
Director
Appointed 16 May 2012
Resigned 18 Sept 2012

VALERON, Karina Maria

Resigned
Hay Hill, LondonW1J 8NR
Born September 1987
Director
Appointed 02 Mar 2015
Resigned 04 Jan 2016

Persons with significant control

4

1 Active
3 Ceased
Austrasse, Triesen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2023
42-44 Chorley New Road, BoltonBL1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2022
Ceased 05 Jul 2023
Plazza Da Scoula, 7500 St. Moritz

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2021
Ceased 01 Sept 2022
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
3 October 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 March 2018
AD02Notification of Single Alternative Inspection Location
Resolution
4 October 2017
RESOLUTIONSResolutions
Resolution
7 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Move Registers To Sail Company
5 October 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Sail Address Company
4 October 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Certificate Change Of Name Company
18 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Incorporation Company
16 May 2012
NEWINCIncorporation