About

Registered Number: 05179064
Date of Incorporation: 14/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 296 Clipsley Lane, Haydock, St. Helens, WA11 0JQ,

 

Waverley Court Management Company (St Helens) Ltd was registered on 14 July 2004 and are based in St. Helens, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTER, Paul 27 March 2015 - 1
TWISS, Geoffrey 27 March 2015 - 1
WARING, Paul 27 March 2015 - 1
FAIRCLOUGH, Michael 19 December 2006 11 July 2014 1
JOHNSTON, Victoria 14 July 2004 11 July 2014 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 12 August 2019
AD01 - Change of registered office address 12 August 2019
AA - Annual Accounts 07 March 2019
DISS40 - Notice of striking-off action discontinued 20 November 2018
CS01 - N/A 19 November 2018
GAZ1 - First notification of strike-off action in London Gazette 16 October 2018
TM02 - Termination of appointment of secretary 24 April 2018
PSC04 - N/A 24 April 2018
PSC04 - N/A 24 April 2018
CH01 - Change of particulars for director 24 April 2018
CH01 - Change of particulars for director 24 April 2018
CH01 - Change of particulars for director 24 April 2018
AD01 - Change of registered office address 24 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 15 December 2016
AD01 - Change of registered office address 07 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 31 July 2015
AP01 - Appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 12 August 2014
TM01 - Termination of appointment of director 23 July 2014
AP04 - Appointment of corporate secretary 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
AD01 - Change of registered office address 18 July 2014
AD01 - Change of registered office address 11 July 2014
AR01 - Annual Return 11 July 2014
AR01 - Annual Return 11 July 2014
AR01 - Annual Return 11 July 2014
AR01 - Annual Return 11 July 2014
AR01 - Annual Return 11 July 2014
AP01 - Appointment of director 11 July 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 11 July 2014
RT01 - Application for administrative restoration to the register 11 July 2014
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363s - Annual Return 16 October 2008
363s - Annual Return 01 October 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
363s - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
AA - Annual Accounts 25 July 2006
287 - Change in situation or address of Registered Office 17 May 2006
225 - Change of Accounting Reference Date 17 May 2006
363s - Annual Return 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.