Waterbridge Court (lymm) Limited SALE


Waterbridge Court (lymm) started in year 1987 as Private Limited Company with registration number 02115123. The Waterbridge Court (lymm) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Sale at Code Property Management Ltd. Postal code: M33 6RH.

The company has 2 directors, namely Randi S., Michael O.. Of them, Michael O. has been with the company the longest, being appointed on 3 June 2008 and Randi S. has been with the company for the least time - from 8 March 2022. Currently 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.

Waterbridge Court (lymm) Limited Address / Contact

Office Address Code Property Management Ltd
Office Address2 176 Washway Road
Town Sale
Post code M33 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02115123
Date of Incorporation Wed, 25th Mar 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Randi S.

Position: Director

Appointed: 08 March 2022

Code Property Management Ltd

Position: Corporate Secretary

Appointed: 31 December 2021

Michael O.

Position: Director

Appointed: 03 June 2008

Brent P.

Position: Secretary

Appointed: 09 December 2020

Resigned: 31 December 2021

Elizabeth P.

Position: Secretary

Appointed: 24 January 2019

Resigned: 17 January 2020

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 27 November 2019

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 September 2014

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 13 January 2012

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 30 September 2010

Michael W.

Position: Secretary

Appointed: 10 February 2009

Resigned: 01 August 2009

Pauline M.

Position: Secretary

Appointed: 12 May 2008

Resigned: 10 February 2009

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 15 October 2007

Resigned: 12 May 2008

Anthony F.

Position: Secretary

Appointed: 01 September 2004

Resigned: 15 October 2007

Colin S.

Position: Director

Appointed: 16 January 2002

Resigned: 05 December 2005

Colin S.

Position: Director

Appointed: 16 February 2000

Resigned: 09 February 2001

Roderick S.

Position: Secretary

Appointed: 24 July 1999

Resigned: 01 September 2004

Christopher M.

Position: Director

Appointed: 04 November 1998

Resigned: 20 January 2000

Raemonde W.

Position: Director

Appointed: 06 November 1997

Resigned: 09 October 1998

Neil S.

Position: Director

Appointed: 06 November 1997

Resigned: 14 March 2022

Helen J.

Position: Secretary

Appointed: 10 October 1995

Resigned: 24 July 1999

Douglas B.

Position: Secretary

Appointed: 13 July 1992

Resigned: 15 July 1996

Denise H.

Position: Director

Appointed: 13 July 1992

Resigned: 06 November 1997

Neil S.

Position: Secretary

Appointed: 12 December 1991

Resigned: 13 July 1992

David P.

Position: Director

Appointed: 12 December 1991

Resigned: 13 July 1992

Douglas B.

Position: Director

Appointed: 12 December 1991

Resigned: 18 January 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth18181818       
Balance Sheet
Debtors181818        
Cash Bank On Hand   1818181818   
Net Assets Liabilities   1818181818181818
Cash Bank In Hand  1818       
Net Assets Liabilities Including Pension Asset Liability  1818       
Reserves/Capital
Called Up Share Capital181818        
Shareholder Funds18181818       
Other
Number Shares Allotted 18181818181818181818
Par Value Share 1111111111
Share Capital Allotted Called Up Paid18181818       
Total Assets Less Current Liabilities181818        
Called Up Share Capital Not Paid Not Expressed As Current Asset       18181818

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 23rd, January 2023
Free Download (2 pages)

Company search