Waters Edge Chester Ltd CHESTER


Waters Edge Chester Ltd is a private limited company situated at Military House, 24 Castle Street, Chester CH1 2DS. Its net worth is valued to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-07-19, this 6-year-old company is run by 7 directors.
Director Kenneth P., appointed on 20 May 2022. Director Jill B., appointed on 20 May 2022. Director Roderick H., appointed on 20 May 2022.
The company is categorised as "residents property management" (Standard Industrial Classification: 98000).
The latest confirmation statement was filed on 2023-07-10 and the due date for the subsequent filing is 2024-07-24. Furthermore, the statutory accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Waters Edge Chester Ltd Address / Contact

Office Address Military House
Office Address2 24 Castle Street
Town Chester
Post code CH1 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10873634
Date of Incorporation Wed, 19th Jul 2017
Industry Residents property management
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Kenneth P.

Position: Director

Appointed: 20 May 2022

Jill B.

Position: Director

Appointed: 20 May 2022

Roderick H.

Position: Director

Appointed: 20 May 2022

Karen H.

Position: Director

Appointed: 12 April 2019

Catherine S.

Position: Director

Appointed: 15 November 2018

Niall M.

Position: Director

Appointed: 17 August 2017

Sarah M.

Position: Director

Appointed: 19 July 2017

Bernard C.

Position: Director

Appointed: 14 January 2020

Resigned: 28 September 2022

Dorothy C.

Position: Director

Appointed: 12 February 2019

Resigned: 03 March 2021

Umang D.

Position: Director

Appointed: 21 January 2018

Resigned: 02 January 2022

Dorothy C.

Position: Director

Appointed: 17 August 2017

Resigned: 30 January 2018

Kenneth P.

Position: Director

Appointed: 17 August 2017

Resigned: 30 January 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Sarah M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sarah M.

Notified on 19 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand3 0195 0994 5397 69914 963
Current Assets3 0285 1688 35913 86917 291
Debtors9693 8206 1702 328
Property Plant Equipment109 319109 319109 319109 319109 319
Other
Average Number Employees During Period77   
Creditors2 2231 0801 0801 0931 093
Net Current Assets Liabilities8054 0887 27912 77616 198
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid2424242424
Number Shares Issued Specific Share Issue24    
Other Creditors2 2231 0801 0801 0931 093
Par Value Share11111
Property Plant Equipment Gross Cost109 319109 319109 319109 319 
Total Additions Including From Business Combinations Property Plant Equipment109 319    
Total Assets Less Current Liabilities110 124113 407116 598122 095125 517
Trade Debtors Trade Receivables9693 8206 1702 328

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 12th, July 2023
Free Download (3 pages)

Company search

Advertisements