Company NameWaterloo Apartments (Leeds) Management Company Limited
Company StatusActive
Company Number04776289
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2003(20 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy Matthew Joseph Hodgson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(2 years, 11 months after company formation)
Appointment Duration18 years
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address8 North Park Road
Harrogate
North Yorkshire
HG1 5PG
Director NameTimothy Milnes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(3 years, 12 months after company formation)
Appointment Duration16 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address26 Waterloo Apartments
Waterloo Street
Leeds
West Yorkshire
LS10 1JA
Director NameRoss Graham Tennant
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(4 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 52 Waterloo Apartments
Waterloo Street
Leeds
West Yorkshire
LS10 1JA
Director NameJohn Hamilton Peet
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleSolicitor
Correspondence AddressOld Rectory
Church Street, Rothersthorpe
Northampton
NN7 3JD
Director NameJohn Armstrong Hanson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Navigation Point
Hartlepool
Teeside
TS24 0UJ
Director NameMr Martin Richard Penny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(2 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Denton Farm
Denton
Ilkley
West Yorkshire
LS29 0HU
Director NameDarren John Kershaw
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(2 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 September 2013)
RoleProject Manager It
Country of ResidenceUnited Kingdom
Correspondence Address14 Croft House Grove
Morley
Leeds
West Yorkshire
LS27 8PA
Director NameKulvinder Dev
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2006)
RolePersonal Assistant
Correspondence Address22 Grange Terrace
Leeds
West Yorkshire
LS7 4EF
Director NameMohammed Arshad Chaudhry
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address237 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DL
Secretary NameJohn Armstrong Hanson
NationalityBritish
StatusResigned
Appointed10 August 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Navigation Point
Hartlepool
Teeside
TS24 0UJ
Director NameRichard Paul Stephenson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(2 years, 6 months after company formation)
Appointment Duration9 years (resigned 18 December 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address58 Waterloo Apartments
Waterloo Street
Leeds
West Yorkshire
LS10 1JA
Director NameMiss Sasha Starlight Hanau
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish-United State
StatusResigned
Appointed23 January 2006(2 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 June 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address7 Waterloo Apartments
Waterloo Street
Leeds
West Yorkshire
LS10 1JA
Director NameAndrea Louise West
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2010)
RoleSenior Property Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address22 Kildwick Grove
Park End
Middlesbrough
Cleveland
TS3 7SD
Director NamePatrick Conlin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(2 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 March 2018)
RoleProperty Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 The Oval
Brookfield Acklam
Middlesbrough
Cleveland
TS5 8EU
Secretary NameMichael David Willians
NationalityBritish
StatusResigned
Appointed29 April 2009(5 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 August 2009)
RoleProperty Manager
Correspondence Address36 Fairways Drive
Harrogate
North Yorkshire
HG2 7ER
Secretary NameMrs Sharon Tracey Morley
NationalityBritish
StatusResigned
Appointed01 August 2009(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 August 2010)
RoleSecretary
Correspondence Address8 Hall Cross Grove
Huddersfield
West Yorkshire
HD5 8LE
Secretary NameAlexandra Heald
NationalityBritish
StatusResigned
Appointed17 May 2010(6 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 August 2010)
RoleCompany Director
Correspondence Address1 Dock Street
Leeds
LS10 1NA
Director NameLisa Braithwaite
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(7 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 March 2018)
RoleActing Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLive Smart @ Home Unit 36 Middleton Road
Middleton Road
Hartlepool
TS24 0UJ
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered AddressC/O Action Property Management
1 Dock Street
Leeds
LS10 1NA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£23,763
Cash£56,863
Current Liabilities£35,453

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

26 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Patrick Conlin as a director on 21 March 2018 (1 page)
22 March 2018Termination of appointment of Lisa Braithwaite as a director on 21 March 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 June 2016Termination of appointment of Sasha Starlight Hanau as a director on 10 June 2016 (1 page)
16 June 2016Termination of appointment of Sasha Starlight Hanau as a director on 10 June 2016 (1 page)
27 May 2016Annual return made up to 23 May 2016 no member list (7 pages)
27 May 2016Annual return made up to 23 May 2016 no member list (7 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 June 2015Termination of appointment of Richard Paul Stephenson as a director on 18 December 2014 (1 page)
13 June 2015Termination of appointment of Richard Paul Stephenson as a director on 18 December 2014 (1 page)
10 June 2015Termination of appointment of Richard Paul Stephenson as a director on 18 December 2014 (1 page)
10 June 2015Termination of appointment of Richard Paul Stephenson as a director on 18 December 2014 (1 page)
10 June 2015Annual return made up to 23 May 2015 no member list (7 pages)
10 June 2015Annual return made up to 23 May 2015 no member list (7 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 May 2014Annual return made up to 23 May 2014 no member list (8 pages)
25 May 2014Annual return made up to 23 May 2014 no member list (8 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 September 2013Termination of appointment of Darren Kershaw as a director (1 page)
12 September 2013Termination of appointment of Martin Penny as a director (1 page)
12 September 2013Termination of appointment of Darren Kershaw as a director (1 page)
12 September 2013Termination of appointment of Martin Penny as a director (1 page)
6 June 2013Annual return made up to 23 May 2013 no member list (10 pages)
6 June 2013Annual return made up to 23 May 2013 no member list (10 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 May 2012Annual return made up to 23 May 2012 no member list (10 pages)
30 May 2012Annual return made up to 23 May 2012 no member list (10 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 June 2011Annual return made up to 23 May 2011 no member list (10 pages)
21 June 2011Annual return made up to 23 May 2011 no member list (10 pages)
24 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
24 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
12 October 2010Appointment of Lisa Braithwaite as a director (3 pages)
12 October 2010Appointment of Lisa Braithwaite as a director (3 pages)
28 September 2010Termination of appointment of John Hanson as a director (1 page)
28 September 2010Termination of appointment of John Hanson as a director (1 page)
15 September 2010Termination of appointment of Andrea West as a director (1 page)
15 September 2010Termination of appointment of Andrea West as a director (1 page)
3 August 2010Termination of appointment of Sharon Morley as a secretary (1 page)
3 August 2010Termination of appointment of Sharon Morley as a secretary (1 page)
3 August 2010Termination of appointment of Alexandra Heald as a secretary (1 page)
3 August 2010Termination of appointment of Alexandra Heald as a secretary (1 page)
29 July 2010Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 29 July 2010 (1 page)
29 July 2010Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 29 July 2010 (1 page)
23 June 2010Director's details changed for John Armstrong Hanson on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Timothy Milnes on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Andrea Louise West on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Patrick Conlin on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Timothy Matthew Joseph Hodgson on 23 May 2010 (2 pages)
23 June 2010Annual return made up to 23 May 2010 no member list (7 pages)
23 June 2010Director's details changed for Darren John Kershaw on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Patrick Conlin on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Timothy Milnes on 23 May 2010 (2 pages)
23 June 2010Director's details changed for John Armstrong Hanson on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Sasha Starlight Hanau on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Ross Graham Tennant on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Sasha Starlight Hanau on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Timothy Matthew Joseph Hodgson on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Richard Paul Stephenson on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Darren John Kershaw on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Richard Paul Stephenson on 23 May 2010 (2 pages)
23 June 2010Director's details changed for Ross Graham Tennant on 23 May 2010 (2 pages)
23 June 2010Annual return made up to 23 May 2010 no member list (7 pages)
23 June 2010Director's details changed for Andrea Louise West on 23 May 2010 (2 pages)
20 May 2010Appointment of Alexandra Heald as a secretary (3 pages)
20 May 2010Appointment of Alexandra Heald as a secretary (3 pages)
15 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
15 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
4 August 2009Appointment terminated secretary michael willians (1 page)
4 August 2009Appointment terminated secretary michael willians (1 page)
4 August 2009Secretary appointed mrs sharon tracey morley (1 page)
4 August 2009Secretary appointed mrs sharon tracey morley (1 page)
9 June 2009Annual return made up to 23/05/09 (5 pages)
9 June 2009Annual return made up to 23/05/09 (5 pages)
19 May 2009Registered office changed on 19/05/2009 from unit 36 navigation point middleton road hartlepool marina hartlepool TS24 0UJ (1 page)
19 May 2009Appointment terminated secretary john hanson (1 page)
19 May 2009Appointment terminated secretary john hanson (1 page)
19 May 2009Secretary appointed michael david willians (2 pages)
19 May 2009Secretary appointed michael david willians (2 pages)
19 May 2009Registered office changed on 19/05/2009 from unit 36 navigation point middleton road hartlepool marina hartlepool TS24 0UJ (1 page)
18 December 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
18 December 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
29 May 2008Annual return made up to 23/05/08 (5 pages)
29 May 2008Annual return made up to 23/05/08 (5 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
5 July 2007Annual return made up to 23/05/07 (3 pages)
5 July 2007Annual return made up to 23/05/07 (3 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
12 February 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
12 February 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
4 July 2006Annual return made up to 23/05/06 (6 pages)
4 July 2006Annual return made up to 23/05/06 (6 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
25 August 2005Registered office changed on 25/08/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (3 pages)
25 August 2005New secretary appointed;new director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (3 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Registered office changed on 25/08/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
25 August 2005New secretary appointed;new director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
6 June 2005Resolutions
  • RES13 ‐ Dir res 25/05/05
(1 page)
6 June 2005Resolutions
  • RES13 ‐ Dir res 25/05/05
(1 page)
2 June 2005Annual return made up to 23/05/05 (4 pages)
2 June 2005Annual return made up to 23/05/05 (4 pages)
14 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
14 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
28 May 2004Annual return made up to 23/05/04 (4 pages)
28 May 2004Annual return made up to 23/05/04 (4 pages)
17 May 2004Registered office changed on 17/05/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (2 pages)
17 May 2004Registered office changed on 17/05/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (2 pages)
13 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Incorporation (18 pages)
23 May 2003Incorporation (18 pages)