Waterside Warrington (management Company) Limited SHREWSBURY


Waterside Warrington (management Company) started in year 1990 as Private Limited Company with registration number 02546263. The Waterside Warrington (management Company) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The firm has 2 directors, namely Diane W., Deborah A.. Of them, Deborah A. has been with the company the longest, being appointed on 5 March 2009 and Diane W. has been with the company for the least time - from 25 February 2015. Currently 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.

Waterside Warrington (management Company) Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02546263
Date of Incorporation Fri, 5th Oct 1990
Industry Residents property management
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Diane W.

Position: Director

Appointed: 25 February 2015

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 29 January 2010

Deborah A.

Position: Director

Appointed: 05 March 2009

Beth W.

Position: Director

Appointed: 06 March 2014

Resigned: 03 November 2020

Wayne H.

Position: Director

Appointed: 05 March 2009

Resigned: 10 June 2015

Countrywide Property Management

Position: Corporate Secretary

Appointed: 01 February 2006

Resigned: 29 January 2010

James F.

Position: Director

Appointed: 02 December 2004

Resigned: 14 September 2005

Deborah A.

Position: Secretary

Appointed: 10 August 1998

Resigned: 01 February 2006

John T.

Position: Director

Appointed: 09 January 1997

Resigned: 01 February 2006

Derek D.

Position: Director

Appointed: 09 January 1997

Resigned: 13 June 2011

Tom B.

Position: Secretary

Appointed: 19 November 1996

Resigned: 10 August 1998

David J.

Position: Director

Appointed: 07 March 1996

Resigned: 09 January 1997

Silva R.

Position: Secretary

Appointed: 07 March 1996

Resigned: 19 November 1996

John M.

Position: Secretary

Appointed: 01 August 1995

Resigned: 07 March 1996

Lesley E.

Position: Director

Appointed: 13 January 1994

Resigned: 14 March 1996

Ross D.

Position: Director

Appointed: 13 January 1994

Resigned: 07 March 1996

Laurence S.

Position: Secretary

Appointed: 13 January 1994

Resigned: 01 February 1995

Stephen E.

Position: Director

Appointed: 05 October 1991

Resigned: 13 January 1994

Martin G.

Position: Director

Appointed: 05 October 1991

Resigned: 13 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets1 6681 6685881 6685521 6322 712
Debtors1 668      
Other
Creditors1 6681 6685881 6685521 6322 712
Creditors Due Within One Year1 668      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Accounts for a micro company for the period ending on 2022/10/31
filed on: 27th, March 2023
Free Download (6 pages)

Company search

Advertisements