Background WavePink WaveYellow Wave

WATER'S EDGE MANAGEMENT COMPANY LTD (NI066635)

WATER'S EDGE MANAGEMENT COMPANY LTD (NI066635) is an active UK company. incorporated on 16 October 2007. with registered office in Enniskillen. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. WATER'S EDGE MANAGEMENT COMPANY LTD has been registered for 18 years. Current directors include TRACEY, John Gabrie, TRACEY, Richard Thomas David.

Company Number
NI066635
Status
active
Type
ltd
Incorporated
16 October 2007
Age
18 years
Address
Drumlyon House, Enniskillen, BT74 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
TRACEY, John Gabrie, TRACEY, Richard Thomas David
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER'S EDGE MANAGEMENT COMPANY LTD

WATER'S EDGE MANAGEMENT COMPANY LTD is an active company incorporated on 16 October 2007 with the registered office located in Enniskillen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. WATER'S EDGE MANAGEMENT COMPANY LTD was registered 18 years ago.(SIC: 81100)

Status

active

Active since 18 years ago

Company No

NI066635

LTD Company

Age

18 Years

Incorporated 16 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

TULLYRONAN PROPERTIES LIMITED
From: 16 October 2007To: 5 November 2007
Contact
Address

Drumlyon House Drumlyon Enniskillen, BT74 5TB,

Previous Addresses

, C/O Boston Chambers, Queen Elizabeth Road, Enniskillen, BT74 7JA
From: 16 October 2007To: 11 February 2010
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Funding Round
Dec 17
Funding Round
Dec 19
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TRACEY, John Gabriel

Active
Drumlyon, EnniskillenBT74 5TB
Secretary
Appointed 01 Oct 2012

TRACEY, John Gabrie

Active
Drumlyon, EnniskillenBT74 5TB
Born September 1967
Director
Appointed 01 Oct 2012

TRACEY, Richard Thomas David

Active
Drumlyon, EnniskillenBT74 5TB
Born July 1969
Director
Appointed 21 Nov 2025

TRACEY, Richard Eugene

Resigned
Woodlands, EnniskillenBT93 7EF
Secretary
Appointed 31 Oct 2007
Resigned 01 Oct 2012

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 16 Oct 2007
Resigned 31 Oct 2007

TRACEY, Richard Thomas David

Resigned
Drumlyon, EnniskillenBT74 5TB
Born September 1967
Director
Appointed 01 Oct 2012
Resigned 21 Nov 2025

TRACEY, Richard Eugene

Resigned
Woodlands, EnniskillenBT93 7EF
Born January 1933
Director
Appointed 31 Oct 2007
Resigned 01 Oct 2012

TRACEY, Rosemarie

Resigned
Woodlands, EnniskillenBT93 7EF
Born October 1942
Director
Appointed 31 Oct 2007
Resigned 01 Oct 2012

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 16 Oct 2007
Resigned 31 Oct 2007

Persons with significant control

2

Mr Richard Thomas David Tracey

Active
Drumlyon, EnniskillenBT74 5TB
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Gabriel John Tracey

Active
Drumlyon, EnniskillenBT74 5TB
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
7 March 2009
AC(NI)AC(NI)
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
7 December 2007
295(NI)295(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
7 December 2007
296(NI)296(NI)
Legacy
14 November 2007
132(NI)132(NI)
Legacy
14 November 2007
UDM+A(NI)UDM+A(NI)
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
5 November 2007
CNR-D(NI)CNR-D(NI)
Legacy
5 November 2007
CERTC(NI)CERTC(NI)
Incorporation Company
16 October 2007
NEWINCIncorporation