Kings Waterfront (estates) Limited ALTRINCHAM


Kings Waterfront (estates) started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05600097. The Kings Waterfront (estates) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT.

The company has 2 directors, namely John H., Margaret B.. Of them, Margaret B. has been with the company the longest, being appointed on 24 May 2011 and John H. has been with the company for the least time - from 12 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kings Waterfront (estates) Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05600097
Date of Incorporation Fri, 21st Oct 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

John H.

Position: Director

Appointed: 12 February 2024

Margaret B.

Position: Director

Appointed: 24 May 2011

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Huw L.

Position: Director

Appointed: 19 October 2022

Resigned: 16 November 2022

Duncan I.

Position: Director

Appointed: 29 March 2017

Resigned: 23 October 2020

Peter S.

Position: Director

Appointed: 19 February 2016

Resigned: 04 September 2017

Carl M.

Position: Director

Appointed: 06 February 2014

Resigned: 22 October 2020

Brigid O.

Position: Director

Appointed: 13 January 2014

Resigned: 16 October 2015

Neil P.

Position: Director

Appointed: 24 May 2011

Resigned: 06 February 2014

Seamus M.

Position: Director

Appointed: 24 August 2010

Resigned: 16 October 2015

Robert P.

Position: Director

Appointed: 24 August 2010

Resigned: 09 March 2021

Graham M.

Position: Director

Appointed: 24 August 2010

Resigned: 13 January 2014

Mark G.

Position: Director

Appointed: 23 April 2010

Resigned: 29 March 2017

Diane W.

Position: Director

Appointed: 23 April 2010

Resigned: 31 March 2011

Marie B.

Position: Director

Appointed: 03 June 2008

Resigned: 23 April 2010

Catherine T.

Position: Secretary

Appointed: 30 August 2007

Resigned: 23 April 2010

Catherine T.

Position: Secretary

Appointed: 27 March 2007

Resigned: 03 June 2008

James M.

Position: Secretary

Appointed: 18 July 2006

Resigned: 30 August 2007

Ngozi S.

Position: Secretary

Appointed: 21 October 2005

Resigned: 18 July 2006

Eliot L.

Position: Director

Appointed: 21 October 2005

Resigned: 04 August 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand549 958613 461
Current Assets649 239766 695
Debtors99 281153 234
Other Debtors45 40021 467
Other
Accrued Liabilities Deferred Income81 749115 434
Administrative Expenses-78 538-33 990
Cost Sales490 697473 917
Creditors720 432766 695
Deferred Income544 150479 558
Net Current Assets Liabilities-71 193 
Other Creditors89 923171 703
Other Interest Receivable Similar Income Finance Income732 914
Other Operating Income Format117 46416 642
Profit Loss-44 56871 193
Profit Loss On Ordinary Activities Before Tax-44 56871 193
Trade Creditors Trade Payables4 610 
Trade Debtors Trade Receivables53 881131 767

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, March 2024
Free Download (13 pages)

Company search

Advertisements