WATERTON COURT MANAGEMENT COMPANY LIMITED

WATERTON COURT MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWATERTON COURT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05089267
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WATERTON COURT MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is WATERTON COURT MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    c/o LSL ESTATE MANAGEMENT LTD
    Pacific House Business Centre Fletcher Way
    Parkhouse
    CA3 0LJ Carlisle
    Cumbria
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WATERTON COURT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WATERTON COURT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for WATERTON COURT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 29, 2025 with no updates

    3 pagesCS01
    XDZGK34X

    Appointment of Mr Gerard Evans as a director on Mar 03, 2025

    2 pagesAP01
    XDY92DWR

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA
    XDA2KQ8A

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01
    XD03X2BD

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA
    XCAOV4XF

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01
    XC0BLGEO

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA
    XBB1LQGZ

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01
    XB0TXY6A

    Appointment of Mr Michael Henry Nugent as a director on Nov 09, 2021

    2 pagesAP01
    XAHE8815

    Appointment of Mrs Sylvia Grainger as a director on Nov 09, 2021

    2 pagesAP01
    XAHE86K8

    Termination of appointment of Gordon Anderson as a director on Nov 16, 2021

    1 pagesTM01
    XAHE84MA

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA
    XABL4MN7

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01
    XA2VH9YR

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA
    X9FIEC57

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01
    X91TJA6Y

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA
    X8E1RZZK

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01
    X82AM1OR

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA
    X7FFB9FU

    Termination of appointment of Michael Henry Nugent as a director on Jun 29, 2018

    1 pagesTM01
    X7B2V8YH

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01
    X72QJM6J

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA
    X6FA4ZK8

    Confirmation statement made on Mar 29, 2017 with updates

    4 pagesCS01
    X637ARG8

    Amended accounts for a dormant company made up to Dec 31, 2015

    5 pagesAAMD
    A5IZQ40O

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA
    X54YWA69

    Registered office address changed from C/O Paul Clegg & Company Riverside Offices Second Floor 26 st Georges Quay Lancaster Lancashire LA1 1rd to C/O Lsl Estate Management Ltd Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on Apr 14, 2016

    1 pagesAD01
    X54TNR80

    Who are the officers of WATERTON COURT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOREY, Alan
    West Block
    Shaddongate
    CA2 5WB Carlisle
    5
    England
    Secretary
    West Block
    Shaddongate
    CA2 5WB Carlisle
    5
    England
    176149430001
    EVANS, Gerard
    c/o Lsl Estate Management Ltd
    Fletcher Way
    Parkhouse
    CA3 0LJ Carlisle
    Pacific House Business Centre
    Cumbria
    United Kingdom
    Director
    c/o Lsl Estate Management Ltd
    Fletcher Way
    Parkhouse
    CA3 0LJ Carlisle
    Pacific House Business Centre
    Cumbria
    United Kingdom
    EnglandBritishNone333414630001
    GRAINGER, Sylvia
    c/o Lsl Estate Management Ltd
    Fletcher Way
    Parkhouse
    CA3 0LJ Carlisle
    Pacific House Business Centre
    Cumbria
    United Kingdom
    Director
    c/o Lsl Estate Management Ltd
    Fletcher Way
    Parkhouse
    CA3 0LJ Carlisle
    Pacific House Business Centre
    Cumbria
    United Kingdom
    United KingdomBritishDevelopment Manager289540820001
    NUGENT, Michael Henry
    c/o Lsl Estate Management Ltd
    Fletcher Way
    Parkhouse
    CA3 0LJ Carlisle
    Pacific House Business Centre
    Cumbria
    United Kingdom
    Director
    c/o Lsl Estate Management Ltd
    Fletcher Way
    Parkhouse
    CA3 0LJ Carlisle
    Pacific House Business Centre
    Cumbria
    United Kingdom
    United KingdomBritishRetired177352410001
    ARMSTRONG, Claire
    c/o Cla Properties
    Scotland Road
    CA3 9HL Carlisle
    105
    United Kingdom
    Secretary
    c/o Cla Properties
    Scotland Road
    CA3 9HL Carlisle
    105
    United Kingdom
    166628440001
    BAIRD, James Andrew
    1 Mallard Way
    Crossgates Seamer
    YO12 4UB Scarborough
    North Yorkshire
    Secretary
    1 Mallard Way
    Crossgates Seamer
    YO12 4UB Scarborough
    North Yorkshire
    British75611500001
    BOWEN, Peter Leonard
    116 Fleetwood Road
    PR9 9QN Southport
    Secretary
    116 Fleetwood Road
    PR9 9QN Southport
    British85824800003
    THOMSON, Fraser David Eric
    Greenside Cottage
    Laversdale Lane End Irthington
    CA6 4PS Carlisle
    Secretary
    Greenside Cottage
    Laversdale Lane End Irthington
    CA6 4PS Carlisle
    BritishDirector56411450003
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertford Shire
    United Kingdom
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertford Shire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03067765
    900031060001
    HERTFORD COMPANY SECRETARIES LIMITED
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    Secretary
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    135013600001
    ANDERSON, Gordon
    Chapel Brow
    CA1 2PP Carlisle
    32
    Cumbria
    England
    Director
    Chapel Brow
    CA1 2PP Carlisle
    32
    Cumbria
    England
    EnglandBritishRetired191180440001
    COOK, Mark Anthony
    5 Oakley Close
    Outwood
    M26 1DF Radcliffe
    Lancashire
    Director
    5 Oakley Close
    Outwood
    M26 1DF Radcliffe
    Lancashire
    United KingdomBritishDirector279136920001
    CURRY, Nigel Derek
    15 Brymore Close
    Prestbury
    GL52 3DZ Cheltenham
    Director
    15 Brymore Close
    Prestbury
    GL52 3DZ Cheltenham
    BritishDirector Chairman79419700003
    FISHER, Gordon
    Chapel Brow
    CA1 2PP Carlisle
    26
    Cumbria
    Great Britain
    Director
    Chapel Brow
    CA1 2PP Carlisle
    26
    Cumbria
    Great Britain
    Great BritainBritishRetired177352970001
    GRAINGER, Robert
    Rmg
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    United Kingdom
    Director
    Rmg
    EN11 1FB Hoddesdon
    PO BOX 351
    Hertfordshire
    United Kingdom
    EnglandBritishHospital Porter158199140001
    JONES, Norman William
    Chapel Brow
    CA1 2PP Carlisle
    23
    Cumbria
    Great Britain
    Director
    Chapel Brow
    CA1 2PP Carlisle
    23
    Cumbria
    Great Britain
    Great BritainBritishRetired177352100001
    LAVELLE, Michael Frederick
    41 Highgate Avenue
    PR2 8LN Preston
    Lancashire
    Director
    41 Highgate Avenue
    PR2 8LN Preston
    Lancashire
    BritishDirector124984200001
    NUGENT, Michael Henry
    c/o Lsl Estate Management Ltd
    Fletcher Way
    Parkhouse
    CA3 0LJ Carlisle
    Pacific House Business Centre
    Cumbria
    United Kingdom
    Director
    c/o Lsl Estate Management Ltd
    Fletcher Way
    Parkhouse
    CA3 0LJ Carlisle
    Pacific House Business Centre
    Cumbria
    United Kingdom
    United KingdomBritishRetired177352410001
    PURDIE, John
    20 Parklands Way
    CA11 8SD Penrith
    Cumbria
    Director
    20 Parklands Way
    CA11 8SD Penrith
    Cumbria
    EnglandBritishManaging Director33883190002
    STOBBS, Nicholas Keith
    c/o Cla Properties
    Scotland Road
    CA3 9HL Carlisle
    105
    United Kingdom
    Director
    c/o Cla Properties
    Scotland Road
    CA3 9HL Carlisle
    105
    United Kingdom
    United KingdomBritishCompany Director167647060001
    THOMSON, Fraser David Eric
    Greenside Cottage
    Laversdale Lane End Irthington
    CA6 4PS Carlisle
    Director
    Greenside Cottage
    Laversdale Lane End Irthington
    CA6 4PS Carlisle
    BritishDirector56411450003
    WALLACE, Nicola Jane
    c/o C/O Cla Properties
    105
    Scotland Road
    CA3 9HL Carlisle
    Fairfield House
    United Kingdom
    Director
    c/o C/O Cla Properties
    105
    Scotland Road
    CA3 9HL Carlisle
    Fairfield House
    United Kingdom
    EnglandBritishClinical Coding Services158199360001
    WRIGHTSON, Norah Wilson
    Chapel Brow
    CA1 2PP Carlisle
    14
    Cumbria
    England
    Director
    Chapel Brow
    CA1 2PP Carlisle
    14
    Cumbria
    England
    EnglandBritishRetired176213660001
    CPM ASSET MANAGEMENT LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    C P M House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    C P M House
    Hertfordshire
    131047100001
    HERTFORD COMPANY SECRETARIES LIMITED
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    Director
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    135013600001

    What are the latest statements on persons with significant control for WATERTON COURT MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0