Waterside Mews Management Company (walsden) Limited LITTLEBOROUGH


Founded in 2004, Waterside Mews Management Company (walsden), classified under reg no. 05190183 is an active company. Currently registered at 122 Summit OL15 9QX, Littleborough the company has been in the business for twenty years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has one director. Julia H., appointed on 25 September 2023. There are currently no secretaries appointed. At the moment 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.

Waterside Mews Management Company (walsden) Limited Address / Contact

Office Address 122 Summit
Office Address2 Summit
Town Littleborough
Post code OL15 9QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05190183
Date of Incorporation Tue, 27th Jul 2004
Industry Residents property management
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Julia H.

Position: Director

Appointed: 25 September 2023

Homestead Consultancy Services Limited

Position: Corporate Secretary

Appointed: 01 June 2022

Resigned: 31 July 2023

Lee G.

Position: Secretary

Appointed: 15 June 2011

Resigned: 27 January 2023

John B.

Position: Director

Appointed: 04 May 2010

Resigned: 11 July 2022

John B.

Position: Director

Appointed: 08 May 2008

Resigned: 27 January 2023

Christine A.

Position: Director

Appointed: 08 May 2008

Resigned: 13 November 2009

Clive G.

Position: Secretary

Appointed: 26 March 2008

Resigned: 01 September 2013

Christine A.

Position: Director

Appointed: 08 January 2008

Resigned: 26 March 2008

John B.

Position: Director

Appointed: 29 November 2007

Resigned: 26 March 2008

Ann C.

Position: Secretary

Appointed: 14 October 2007

Resigned: 26 March 2008

Ann C.

Position: Director

Appointed: 14 October 2007

Resigned: 22 February 2021

Ramalingam E.

Position: Director

Appointed: 01 April 2007

Resigned: 03 December 2007

David B.

Position: Secretary

Appointed: 01 April 2007

Resigned: 30 October 2007

Corporate Legal Ltd

Position: Nominee Director

Appointed: 27 July 2004

Resigned: 27 July 2004

Philip H.

Position: Secretary

Appointed: 27 July 2004

Resigned: 01 April 2007

Sean K.

Position: Nominee Secretary

Appointed: 27 July 2004

Resigned: 27 July 2004

Mark C.

Position: Director

Appointed: 27 July 2004

Resigned: 01 April 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Registered office address changed from , 29 st Annes Road West Lytham St Annes, Lancashire, FY8 1SB, United Kingdom to 122 Summit Summit Littleborough OL15 9QX on 2023-08-03
filed on: 3rd, August 2023
Free Download (1 page)

Company search