Waterloo Apartments (leeds) Management Company Limited LEEDS


Waterloo Apartments (leeds) Management Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04776289. The Waterloo Apartments (leeds) Management Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Leeds at 1 Dock Street. Postal code: LS10 1NA.

The firm has 2 directors, namely Ross T., Timothy M.. Of them, Timothy M. has been with the company the longest, being appointed on 21 May 2007 and Ross T. has been with the company for the least time - from 6 February 2008. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Waterloo Apartments (leeds) Management Company Limited Address / Contact

Office Address 1 Dock Street
Town Leeds
Post code LS10 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04776289
Date of Incorporation Fri, 23rd May 2003
Industry Residents property management
End of financial Year 31st May
Company age 21 years old
Account next due date Fri, 28th Feb 2025 (295 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Ross T.

Position: Director

Appointed: 06 February 2008

Timothy M.

Position: Director

Appointed: 21 May 2007

Lisa B.

Position: Director

Appointed: 30 September 2010

Resigned: 21 March 2018

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 03 August 2010

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 03 August 2010

Michael W.

Position: Secretary

Appointed: 29 April 2009

Resigned: 01 August 2009

Andrea W.

Position: Director

Appointed: 18 May 2006

Resigned: 15 September 2010

Patrick C.

Position: Director

Appointed: 18 May 2006

Resigned: 21 March 2018

Timothy H.

Position: Director

Appointed: 03 May 2006

Resigned: 01 October 2023

Sasha H.

Position: Director

Appointed: 23 January 2006

Resigned: 10 June 2016

Richard S.

Position: Director

Appointed: 09 December 2005

Resigned: 18 December 2014

John H.

Position: Secretary

Appointed: 10 August 2005

Resigned: 29 April 2009

John H.

Position: Director

Appointed: 10 August 2005

Resigned: 28 September 2010

Mohammed C.

Position: Director

Appointed: 10 August 2005

Resigned: 15 July 2006

Martin P.

Position: Director

Appointed: 10 August 2005

Resigned: 12 September 2013

Kulvinder D.

Position: Director

Appointed: 10 August 2005

Resigned: 18 July 2006

Darren K.

Position: Director

Appointed: 10 August 2005

Resigned: 12 September 2013

Shoosmiths Directors Limited

Position: Corporate Director

Appointed: 23 May 2003

Resigned: 10 August 2005

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 23 May 2003

Resigned: 10 August 2005

John P.

Position: Director

Appointed: 23 May 2003

Resigned: 15 June 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Timothy H. This PSC has significiant influence or control over the company,.

Timothy H.

Notified on 23 May 2017
Ceased on 1 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth50 25453 50154 212       
Balance Sheet
Cash Bank In Hand52 34155 00744 605       
Cash Bank On Hand  44 60547 33544 92241 27042 59143 50044 56235 314
Current Assets53 13556 72155 43564 74451 70442 86244 83046 35245 96936 818
Debtors7941 71410 83017 4096 7821 5922 2392 8521 4071 504
Other Debtors   4 2824 982     
Reserves/Capital
Profit Loss Account Reserve26 70426 70426 704       
Shareholder Funds50 25453 50154 212       
Other
Accrued Liabilities  6726906907267327507743 062
Average Number Employees During Period     33333
Creditors  1 2235 3965 0844 1045 9074 7389 15910 878
Creditors Due Within One Year2 8813 2201 223       
Issue Bonus Shares Decrease Increase In Equity   3 62518 90217 8349 4245 70015 02410 506
Net Current Assets Liabilities50 25453 50154 21259 34846 62038 75838 92341 61436 81025 940
Other Reserves23 55026 79727 508       
Prepayments   4 838   328 1 104
Profit Loss   8 7616 1749 9729 5898 39110 22010 838
Total Assets Less Current Liabilities50 25453 50154 21259 34846 62038 75838 92341 61436 81025 940
Trade Debtors Trade Receivables  10 8308 2891 8001 5922 2392 5241 407400

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 19th, October 2023
Free Download (7 pages)

Company search

Advertisements