Company NameWaters Edge (Buckshaw) Management Company Limited
Company StatusActive
Company Number09611051
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 2015(8 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 Kevin Richard Farrington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Andrew James Laing
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Caton Road
Lancaster
LA1 3RQ
Director NameMr Anthony Mansfield
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(7 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Graham Richard Jackson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(8 years, 10 months after company formation)
Appointment Duration1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Geoffrey Mark Brown
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(8 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed22 May 2023(7 years, 12 months after company formation)
Appointment Duration11 months, 1 week
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Director NameMike Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMs Diane Finch
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameDeborah Stevens
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Brian Stanley Corrin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 10 September 2020)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr John Richard Roocroft
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Caton Road
Lancaster
LA1 3RQ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

22 June 2023Accounts for a dormant company made up to 31 May 2023 (6 pages)
12 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
31 May 2023Appointment of Hertford Company Secretaries Limited as a secretary on 22 May 2023 (2 pages)
31 May 2023Termination of appointment of Deborah Stevens as a secretary on 22 May 2023 (1 page)
19 May 2023Appointment of Mr Anthony Mansfield as a director on 2 May 2023 (2 pages)
19 May 2023Termination of appointment of John Richard Roocroft as a director on 29 November 2022 (1 page)
18 July 2022Accounts for a dormant company made up to 31 May 2022 (6 pages)
17 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 31 May 2021 (6 pages)
15 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
22 March 2021Director's details changed for Mr John Richard Roocroft on 22 March 2021 (2 pages)
1 October 2020Termination of appointment of Brian Stanley Corrin as a director on 10 September 2020 (1 page)
1 October 2020Appointment of Mr John Richard Roocroft as a director on 10 September 2020 (2 pages)
1 October 2020Appointment of Mr Andrew James Laing as a director on 10 September 2020 (2 pages)
18 June 2020Accounts for a dormant company made up to 31 May 2020 (6 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 May 2019 (6 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
13 February 2018Secretary's details changed for Deborah Booth on 26 January 2018 (1 page)
13 February 2018Secretary's details changed for Deborah Booth on 13 February 2018 (1 page)
14 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
13 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 August 2016Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page)
21 June 2016Annual return made up to 28 May 2016 no member list (5 pages)
21 June 2016Annual return made up to 28 May 2016 no member list (5 pages)
23 March 2016Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mike Lavelle on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mike Lavelle on 23 March 2016 (2 pages)
22 March 2016Director's details changed for Mrs Diane Finch on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mrs Diane Finch on 22 March 2016 (2 pages)
28 May 2015Incorporation (31 pages)
28 May 2015Incorporation (31 pages)