Company NameWaterloo Residents Management Company Limited
Company StatusActive
Company Number04773195
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Edmund Shepherd Patchett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bridle Dene Shelf
Halifax
West Yorks
HX3 7NR
Director NameMr James Edmund Patchett
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands
Moorhouse Lane, Oxenhope
Keighley
West Yorkshire
BD22 9RX
Director NameMr Nicholas John Patchett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRyefield House Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DS
Secretary NameMr Nicholas John Patchett
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRyefield House 180, Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRyefield House, 180, Highgate
Road, Queensbury
Bradford
West Yorkshire
BD13 1DS
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury
Built Up AreaWest Yorkshire

Shareholders

3 at £1Patchett Developments LTD
37.50%
Ordinary
2 at £1Simon Barrie Howship
25.00%
Ordinary
1 at £1Joan Slater & Ian Stuart Slater
12.50%
Ordinary
1 at £1Lisa Margaret Reilly & Christopher Gary Reilly
12.50%
Ordinary
1 at £1Stephen Paul Cavelli & Gail Claire Cavelli
12.50%
Ordinary

Financials

Year2014
Net Worth-£291
Cash£406
Current Liabilities£697

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

2 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 May 2022 (4 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 May 2021 (4 pages)
2 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
16 January 2021Confirmation statement made on 21 May 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
13 May 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8
(7 pages)
8 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8
(7 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 8
(7 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 8
(7 pages)
6 September 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
6 September 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
9 June 2014Secretary's details changed for Mr Nicholas John Patchett on 23 July 2013 (1 page)
9 June 2014Director's details changed for Mr Nicholas John Patchett on 23 July 2013 (2 pages)
9 June 2014Director's details changed for Mr Nicholas John Patchett on 23 July 2013 (2 pages)
9 June 2014Director's details changed for Mr Nicholas John Patchett on 23 July 2013 (2 pages)
9 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 8
(7 pages)
9 June 2014Secretary's details changed for Mr Nicholas John Patchett on 23 July 2013 (1 page)
9 June 2014Director's details changed for Mr Nicholas John Patchett on 23 July 2013 (2 pages)
9 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 8
(7 pages)
9 June 2014Secretary's details changed for Mr Nicholas John Patchett on 23 July 2013 (1 page)
9 June 2014Secretary's details changed for Mr Nicholas John Patchett on 23 July 2013 (1 page)
18 September 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (8 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (8 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
27 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
9 December 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
9 December 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
17 June 2009Return made up to 21/05/09; full list of members (6 pages)
17 June 2009Return made up to 21/05/09; full list of members (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 June 2008Return made up to 21/05/08; full list of members (6 pages)
12 June 2008Return made up to 21/05/08; full list of members (6 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 21/05/07; full list of members (4 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 21/05/07; full list of members (4 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 May 2006Return made up to 21/05/06; full list of members (4 pages)
23 May 2006Return made up to 21/05/06; full list of members (4 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 July 2005Ad 07/07/05--------- £ si 6@1=6 £ ic 2/8 (2 pages)
29 July 2005Particulars of contract relating to shares (4 pages)
29 July 2005Particulars of contract relating to shares (4 pages)
29 July 2005Ad 07/07/05--------- £ si 6@1=6 £ ic 2/8 (2 pages)
23 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 July 2004Return made up to 21/05/04; full list of members (7 pages)
5 July 2004Return made up to 21/05/04; full list of members (7 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2003Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2003Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New director appointed (2 pages)
21 May 2003Incorporation (12 pages)
21 May 2003Incorporation (12 pages)