About

Registered Number: 05320550
Date of Incorporation: 23/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 15, 15a, 15b Waterville Road, North Shields, Tyne & Wear, NE29 6SL

 

Having been setup in 2004, Waterville Road Management Ltd has its registered office in Tyne & Wear. Young, Angela, Henry, Marc, Taylor, Ann, Buckton, Sarah Jane, Davies, Hilary, Davies, John Trevor, Walker, Abigail are the current directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRY, Marc 30 January 2006 - 1
TAYLOR, Ann 22 February 2011 - 1
DAVIES, John Trevor 23 December 2004 18 November 2005 1
WALKER, Abigail 30 January 2006 20 June 2010 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Angela 19 February 2018 - 1
BUCKTON, Sarah Jane 31 January 2006 20 January 2018 1
DAVIES, Hilary 23 December 2004 18 November 2005 1

Filing History

Document Type Date
CS01 - N/A 28 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 25 December 2018
AA - Annual Accounts 26 August 2018
AP03 - Appointment of secretary 21 February 2018
TM02 - Termination of appointment of secretary 28 January 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 28 August 2016
AR01 - Annual Return 24 December 2015
CH03 - Change of particulars for secretary 24 December 2015
AA - Annual Accounts 23 August 2015
AR01 - Annual Return 24 December 2014
CH01 - Change of particulars for director 10 August 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 19 February 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 10 February 2014
CH01 - Change of particulars for director 27 November 2013
AA - Annual Accounts 27 April 2013
AA - Annual Accounts 12 February 2013
DISS40 - Notice of striking-off action discontinued 15 January 2013
AR01 - Annual Return 13 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 19 March 2012
AR01 - Annual Return 22 February 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
287 - Change in situation or address of Registered Office 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
287 - Change in situation or address of Registered Office 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.