Background WavePink WaveYellow Wave

WATERS EDGE PROPERTY MANAGEMENT LIMITED (NI060716)

WATERS EDGE PROPERTY MANAGEMENT LIMITED (NI060716) is an active UK company. incorporated on 30 August 2006. with registered office in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WATERS EDGE PROPERTY MANAGEMENT LIMITED has been registered for 19 years. Current directors include CLARKE, Brendan Joseph, WATSON, Richard Samuel.

Company Number
NI060716
Status
active
Type
ltd
Incorporated
30 August 2006
Age
19 years
Address
62-64 New Row, Coleraine, BT52 1EJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARKE, Brendan Joseph, WATSON, Richard Samuel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERS EDGE PROPERTY MANAGEMENT LIMITED

WATERS EDGE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 30 August 2006 with the registered office located in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WATERS EDGE PROPERTY MANAGEMENT LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

NI060716

LTD Company

Age

19 Years

Incorporated 30 August 2006

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 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

62-64 New Row Coleraine, BT52 1EJ,

Previous Addresses

92 Altinure Road Park Claudy Co Derry BT47 4DE
From: 30 August 2006To: 24 July 2017
Timeline

8 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PHILIP TWEEDIE LTD

Active
New Row, ColeraineBT52 1EJ
Corporate secretary
Appointed 27 Apr 2021

CLARKE, Brendan Joseph

Active
New Row, ColeraineBT52 1EJ
Born August 1959
Director
Appointed 13 Sept 2021

WATSON, Richard Samuel

Active
New Row, ColeraineBT52 1EJ
Born December 1965
Director
Appointed 27 Apr 2021

O'KANE, Sean

Resigned
92 Altinure Road, LondonderryBT47 4DE
Secretary
Appointed 30 Aug 2006
Resigned 24 Jul 2017

TWEEDIE, Philip

Resigned
New Row, ColeraineBT52 1EJ
Secretary
Appointed 24 Jul 2017
Resigned 27 Apr 2021

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 30 Aug 2006
Resigned 30 Aug 2006

DEVINE, Seamus Columba

Resigned
26 Eden Road, LondonderryBT47 4BJ
Born February 1962
Director
Appointed 30 Aug 2006
Resigned 14 Feb 2017

O'KANE, Sean

Resigned
92 Altinure Road, LondonderryBT47 4DE
Born June 1961
Director
Appointed 30 Aug 2006
Resigned 24 Jul 2017

TWEEDIE, Philip John

Resigned
New Row, ColeraineBT52 1EJ
Born May 1966
Director
Appointed 24 Jul 2017
Resigned 27 Apr 2021

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 30 Aug 2006
Resigned 30 Aug 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Sean Gerard O'Kane

Ceased
New Row, ColeraineBT52 1EJ
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 April 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
14 November 2008
AC(NI)AC(NI)
Legacy
17 September 2008
371S(NI)371S(NI)
Legacy
2 October 2007
371S(NI)371S(NI)
Legacy
17 May 2007
AC(NI)AC(NI)
Legacy
6 October 2006
295(NI)295(NI)
Legacy
6 October 2006
296(NI)296(NI)
Legacy
6 October 2006
296(NI)296(NI)
Legacy
3 October 2006
233(NI)233(NI)
Incorporation Company
30 August 2006
NEWINCIncorporation