About

Registered Number: 05168157
Date of Incorporation: 01/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: First Floor Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

 

Waterstone Court Management Company Ltd was registered on 01 July 2004 with its registered office in Leeds in West Yorkshire. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Macfarlane, Christopher, Beaumont, Denise, Hellings, Andrew Robert, Dixon, Paul, Merryweather, Christopher Paul, Freeland, Irvine, Hinchliffe, Ann Marie, Hinchliffe, Steven John, Middleton, Christopher Thomas, Pointon, Christopher Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Denise 23 May 2012 - 1
HELLINGS, Andrew Robert 01 September 2009 - 1
FREELAND, Irvine 20 June 2006 28 September 2020 1
HINCHLIFFE, Ann Marie 01 July 2004 26 June 2006 1
HINCHLIFFE, Steven John 01 July 2004 26 June 2006 1
MIDDLETON, Christopher Thomas 20 June 2006 01 May 2013 1
POINTON, Christopher Michael 20 June 2006 10 August 2006 1
Secretary Name Appointed Resigned Total Appointments
MACFARLANE, Christopher 11 January 2017 - 1
DIXON, Paul 01 May 2013 11 January 2017 1
MERRYWEATHER, Christopher Paul 16 February 2011 01 May 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 10 May 2017
AP03 - Appointment of secretary 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 04 July 2013
AP03 - Appointment of secretary 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
TM02 - Termination of appointment of secretary 15 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 09 July 2012
AP01 - Appointment of director 31 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 06 July 2011
AD01 - Change of registered office address 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 10 March 2011
AP03 - Appointment of secretary 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 12 April 2010
AP01 - Appointment of director 08 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 09 May 2009
363s - Annual Return 04 August 2008
AA - Annual Accounts 25 June 2008
287 - Change in situation or address of Registered Office 25 October 2007
225 - Change of Accounting Reference Date 22 August 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 17 May 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.