About

Registered Number: 04851661
Date of Incorporation: 31/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: OMNIA ESTATES LTD, 125 Queen Street, Sheffield, South Yorkshire, S1 2DU

 

Founded in 2003, Waterhouse Management Ltd have registered office in Sheffield in South Yorkshire, it's status at Companies House is "Active". This business has 10 directors listed as Waters, Ian Michael, Belafonte, Stephen Frazer, Brown, Sean, Campbell, Cherry Rose, Cavanagh, Pamela Kay, Hayes, Jane Helen, Mellon, Andrew James, Ottey, Alison Margot Letitia Chapman, Taylor, Annette, Walker, Victoria Louise. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Ian Michael 18 September 2019 - 1
BELAFONTE, Stephen Frazer 28 January 2016 04 July 2019 1
BROWN, Sean 08 March 2004 04 February 2014 1
CAMPBELL, Cherry Rose 08 March 2004 29 January 2013 1
CAVANAGH, Pamela Kay 08 March 2004 23 May 2014 1
HAYES, Jane Helen 08 March 2004 29 January 2013 1
MELLON, Andrew James 08 March 2004 25 November 2006 1
OTTEY, Alison Margot Letitia Chapman 14 May 2004 14 May 2004 1
TAYLOR, Annette 14 May 2004 14 May 2004 1
WALKER, Victoria Louise 28 January 2016 16 September 2019 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CH01 - Change of particulars for director 18 September 2019
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 16 September 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 09 August 2019
TM01 - Termination of appointment of director 17 July 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 05 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 12 August 2016
AP01 - Appointment of director 11 February 2016
CH01 - Change of particulars for director 08 February 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 25 August 2015
AP04 - Appointment of corporate secretary 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
TM01 - Termination of appointment of director 25 February 2015
AP01 - Appointment of director 24 February 2015
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 17 September 2014
AR01 - Annual Return 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 29 August 2012
AA01 - Change of accounting reference date 23 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 04 May 2011
AD01 - Change of registered office address 04 May 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 07 October 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 25 April 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
363a - Annual Return 06 December 2004
287 - Change in situation or address of Registered Office 15 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.