Background WavePink WaveYellow Wave

WATERPARK GROUP LIMITED (13033381)

WATERPARK GROUP LIMITED (13033381) is an active UK company. incorporated on 20 November 2020. 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. WATERPARK GROUP LIMITED has been registered for 5 years. Current directors include FRIEDMAN, Miriam.

Company Number
13033381
Status
active
Type
ltd
Incorporated
20 November 2020
Age
5 years
Address
Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIEDMAN, Miriam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERPARK GROUP LIMITED

WATERPARK GROUP LIMITED is an active company incorporated on 20 November 2020 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. WATERPARK GROUP LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13033381

LTD Company

Age

5 Years

Incorporated 20 November 2020

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 24 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

12 New Hall Avenue Salford M7 4JU England
From: 20 November 2020To: 23 June 2021
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRIEDMAN, Miriam

Active
New Hall Avenue, SalfordM7 4JU
Born October 1995
Director
Appointed 10 Oct 2023

FRIEDMAN, Miriam

Resigned
New Hall Avenue, SalfordM7 4JU
Born October 1995
Director
Appointed 20 Nov 2020
Resigned 09 Feb 2021

LACHS, David Marcus

Resigned
George Street, ManchesterM25 9WS
Born February 1991
Director
Appointed 09 Feb 2021
Resigned 10 Oct 2023

Persons with significant control

1

Miriam Friedman

Active
Bury New Road, ManchesterM25 0TL
Born October 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

25

Change Account Reference Date Company Current Shortened
24 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Incorporation Company
20 November 2020
NEWINCIncorporation