Waterside Sale Residents Association Limited ALTRINCHAM


Waterside Sale Residents Association started in year 2002 as Private Limited Company with registration number 04613951. The Waterside Sale Residents Association company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Altrincham at 7 Ambassador Place. Postal code: WA15 8DB.

The company has 3 directors, namely Sepeedeh S., Caroline M. and David B.. Of them, David B. has been with the company the longest, being appointed on 30 April 2020 and Sepeedeh S. has been with the company for the least time - from 12 November 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony F. who worked with the the company until 15 October 2007.

Waterside Sale Residents Association Limited Address / Contact

Office Address 7 Ambassador Place
Office Address2 Stockport Road
Town Altrincham
Post code WA15 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04613951
Date of Incorporation Wed, 11th Dec 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 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

Sepeedeh S.

Position: Director

Appointed: 12 November 2021

Caroline M.

Position: Director

Appointed: 10 November 2021

David B.

Position: Director

Appointed: 30 April 2020

Stuarts Limited

Position: Corporate Secretary

Appointed: 01 October 2008

Charles M.

Position: Director

Appointed: 11 December 2017

Resigned: 15 July 2021

Steven H.

Position: Director

Appointed: 24 September 2014

Resigned: 04 July 2022

Timothy S.

Position: Director

Appointed: 10 September 2012

Resigned: 17 March 2014

Heather H.

Position: Director

Appointed: 10 September 2012

Resigned: 11 December 2017

Rachel L.

Position: Director

Appointed: 22 July 2009

Resigned: 25 August 2011

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2008

Resigned: 30 September 2008

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 15 October 2007

Resigned: 12 June 2008

Bernadette L.

Position: Director

Appointed: 31 January 2005

Resigned: 20 February 2010

Anthony F.

Position: Secretary

Appointed: 31 January 2005

Resigned: 15 October 2007

Paul S.

Position: Director

Appointed: 31 January 2005

Resigned: 15 July 2016

David D.

Position: Director

Appointed: 31 January 2005

Resigned: 17 August 2006

Julie R.

Position: Director

Appointed: 31 January 2005

Resigned: 03 February 2013

Timothy S.

Position: Director

Appointed: 31 January 2005

Resigned: 03 December 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2002

Resigned: 11 December 2002

Everdirector Limited

Position: Corporate Director

Appointed: 11 December 2002

Resigned: 31 January 2005

Eversecretary Limited

Position: Corporate Secretary

Appointed: 11 December 2002

Resigned: 31 January 2005

Eversecretary Limited

Position: Corporate Director

Appointed: 11 December 2002

Resigned: 31 January 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 11 December 2002

Resigned: 11 December 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 December 2002

Resigned: 11 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 7493 6414 5344 289     
Balance Sheet
Current Assets3 3004 0934 9774 8024 1452 6653 5536 1734 311
Net Assets Liabilities   4 2893 6062 2713 2035 7613 941
Cash Bank In Hand3 2143 823       
Debtors86369       
Net Assets Liabilities Including Pension Asset Liability2 7493 6414 5344 289     
Reserves/Capital
Called Up Share Capital1515       
Profit Loss Account Reserve2 7343 626       
Shareholder Funds2 7493 6414 5344 289     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 15151515    
Creditors   528539394350412370
Net Current Assets Liabilities3 3004 1924 5194 2743 6062 2713 2035 7613 941
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8496 717    
Total Assets Less Current Liabilities3 3003 6414 5344 2893 6062 2713 2035 7613 941
Accruals Deferred Income551551       
Creditors Due Within One Year 551554528     
Number Shares Allotted 15       
Par Value Share 1       
Share Capital Allotted Called Up Paid1515       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, June 2023
Free Download (3 pages)

Company search

Advertisements