About

Registered Number: 05885809
Date of Incorporation: 25/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

 

Founded in 2006, Water's Edge (Padiham) Management Company Ltd have registered office in Burnley, Lancashire, it's status is listed as "Active". Water's Edge (Padiham) Management Company Ltd has 9 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDMAN, Peter David 09 November 2012 - 1
ABBEY HOUSE ESTATES LTD 12 December 2011 - 1
THOMAS, David Colin 01 February 2011 05 September 2012 1
THEA PROPERTY SERVICES 02 September 2009 12 December 2011 1
WATER'SEDGE (PADIHAM) MANAGEMENT COMPANY LIMITED 02 September 2009 12 December 2011 1
WATER'SEDGE (PADIHAM) MANAGEMENT COMPANY LIMITED 02 September 2009 12 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KENYON, Lynne Alison 11 October 2009 01 February 2011 1
REDMAN, Judith 01 February 2011 06 July 2016 1
WILKINSON, Jonathan Harper 09 October 2009 10 October 2009 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 30 May 2019
AA01 - Change of accounting reference date 30 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 05 August 2016
TM02 - Termination of appointment of secretary 15 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 August 2015
CH02 - Change of particulars for corporate director 20 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 August 2014
AD01 - Change of registered office address 18 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 05 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 30 April 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
AR01 - Annual Return 13 December 2011
CH02 - Change of particulars for corporate director 12 December 2011
AD01 - Change of registered office address 12 December 2011
AP02 - Appointment of corporate director 12 December 2011
CH02 - Change of particulars for corporate director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AA - Annual Accounts 05 May 2011
AP03 - Appointment of secretary 15 February 2011
AP01 - Appointment of director 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AD01 - Change of registered office address 18 November 2010
AR01 - Annual Return 29 September 2010
AR01 - Annual Return 29 September 2010
AP01 - Appointment of director 27 September 2010
AP03 - Appointment of secretary 17 September 2010
AP01 - Appointment of director 17 September 2010
AA - Annual Accounts 26 April 2010
AD01 - Change of registered office address 25 February 2010
AP03 - Appointment of secretary 09 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AP02 - Appointment of corporate director 09 November 2009
AP02 - Appointment of corporate director 09 November 2009
AP02 - Appointment of corporate director 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
AP03 - Appointment of secretary 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
363a - Annual Return 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
287 - Change in situation or address of Registered Office 21 August 2006
CERTNM - Change of name certificate 09 August 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.