About

Registered Number: 06051292
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB,

 

Founded in 2007, Waterloo Place (Cheetham Hill) Management Company Ltd are based in Lytham St Annes in Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Broadfoot, Christopher John, Hughes, James Edward, Weston, Victoria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADFOOT, Christopher John 08 October 2012 - 1
HUGHES, James Edward 08 October 2012 20 February 2020 1
WESTON, Victoria 17 October 2012 30 June 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 February 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 12 January 2018
AD01 - Change of registered office address 19 October 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 13 January 2017
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 14 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 15 January 2013
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 19 September 2012
TM01 - Termination of appointment of director 22 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 03 February 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 14 August 2008
287 - Change in situation or address of Registered Office 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 16 January 2008
225 - Change of Accounting Reference Date 13 April 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.