Waterfront Wakefield Management Limited WAKEFIELD


Waterfront Wakefield Management started in year 2005 as Private Limited Company with registration number 05646736. The Waterfront Wakefield Management company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Wakefield at 1 Navigation Walk. Postal code: WF1 5RH. Since Tuesday 28th March 2006 Waterfront Wakefield Management Limited is no longer carrying the name Inhoco 3297.

The company has 2 directors, namely Linda H., Sharon H.. Of them, Linda H., Sharon H. have been with the company the longest, being appointed on 3 August 2018. 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.

Waterfront Wakefield Management Limited Address / Contact

Office Address 1 Navigation Walk
Town Wakefield
Post code WF1 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05646736
Date of Incorporation Tue, 6th Dec 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 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Linda H.

Position: Director

Appointed: 03 August 2018

Sharon H.

Position: Director

Appointed: 03 August 2018

Matthew W.

Position: Director

Appointed: 25 September 2017

Resigned: 19 October 2018

Marcus S.

Position: Director

Appointed: 25 September 2017

Resigned: 19 October 2018

Richard U.

Position: Director

Appointed: 25 September 2017

Resigned: 19 October 2018

Bradley C.

Position: Director

Appointed: 31 March 2016

Resigned: 29 September 2017

Chris B.

Position: Secretary

Appointed: 31 March 2016

Resigned: 19 October 2018

Guy I.

Position: Director

Appointed: 25 February 2013

Resigned: 19 October 2018

John W.

Position: Secretary

Appointed: 17 August 2011

Resigned: 31 March 2016

Timothy T.

Position: Director

Appointed: 09 June 2011

Resigned: 10 June 2011

Oliver Q.

Position: Director

Appointed: 20 January 2011

Resigned: 17 August 2011

John W.

Position: Director

Appointed: 03 April 2006

Resigned: 31 March 2016

James Q.

Position: Director

Appointed: 03 April 2006

Resigned: 17 August 2011

Roland S.

Position: Director

Appointed: 03 April 2006

Resigned: 20 January 2011

Timothy T.

Position: Secretary

Appointed: 03 April 2006

Resigned: 17 August 2011

David T.

Position: Director

Appointed: 03 April 2006

Resigned: 17 February 2014

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2005

Resigned: 03 April 2006

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 06 December 2005

Resigned: 03 April 2006

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Spectrum Community Health Cic from Wakefield, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spectrum Community Health Cic

1 Navigation Walk, Wakefield, WF1 5RH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07300133
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Inhoco 3297 March 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312021-03-312022-03-312023-03-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand   10 13825 33450 82575 65972 627
Current Assets  10022 46257 041101 17283 201132 298
Debtors  10012 32431 70750 3477 54259 671
Net Assets Liabilities 100100     
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Average Number Employees During Period   2    
Creditors   8 64656 941101 07283 101132 198
Net Current Assets Liabilities  10013 816100100100100
Number Shares Issued Fully Paid   100100100100100
Par Value Share 1 11111
Total Assets Less Current Liabilities 10010013 816100100100100
Nominal Value Allotted Share Capital    100100100100
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100     
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Wednesday 31st March 2021. Originally it was Thursday 31st December 2020
filed on: 24th, March 2021
Free Download (1 page)

Company search