Waters Edge (apartments) Management Company Limited PORTHCAWL


Founded in 2007, Waters Edge (apartments) Management Company, classified under reg no. 06372874 is an active company. Currently registered at 9 Water's Edge 66H Beach Road CF36 5NE, Porthcawl the company has been in the business for seventeen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since December 18, 2008 Waters Edge (apartments) Management Company Limited is no longer carrying the name Mandaco 533.

The company has 3 directors, namely Juliet G., Anne G. and Larry H.. Of them, Juliet G., Anne G., Larry H. have been with the company the longest, being appointed on 12 November 2010. 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.

Waters Edge (apartments) Management Company Limited Address / Contact

Office Address 9 Water's Edge 66H Beach Road
Office Address2 Newton
Town Porthcawl
Post code CF36 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06372874
Date of Incorporation Mon, 17th Sep 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Juliet G.

Position: Director

Appointed: 12 November 2010

Anne G.

Position: Director

Appointed: 12 November 2010

Larry H.

Position: Director

Appointed: 12 November 2010

Stuart R.

Position: Secretary

Appointed: 11 April 2008

Resigned: 16 June 2011

Martin T.

Position: Director

Appointed: 11 April 2008

Resigned: 16 June 2011

Christopher E.

Position: Director

Appointed: 11 April 2008

Resigned: 01 October 2009

Stuart R.

Position: Director

Appointed: 01 October 2007

Resigned: 16 June 2011

Annette G.

Position: Secretary

Appointed: 01 October 2007

Resigned: 11 April 2008

M And A Nominees Limited

Position: Corporate Director

Appointed: 17 September 2007

Resigned: 01 October 2007

Acuity Secretaries Limited

Position: Corporate Secretary

Appointed: 17 September 2007

Resigned: 01 October 2007

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Anne G. The abovementioned PSC has significiant influence or control over this company,.

Anne G.

Notified on 17 September 2016
Nature of control: significiant influence or control

Company previous names

Mandaco 533 December 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets12 0858 52713 19712 6059 436
Net Assets Liabilities11 7418 26013 18612 8909 538
Other
Version Production Software  2 022  
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 3181 1151 0971 130
Average Number Employees During Period33333
Creditors1 60043   
Net Current Assets Liabilities11 7418 26014 30113 98710 668
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 2561 0941 1041 3821 232
Profit Loss 857   
Total Assets Less Current Liabilities 9 57814 30113 98710 668

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 18th, July 2023
Free Download (5 pages)

Company search

Advertisements