THE WATERSIDE (MONTON) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/07/2415 July 2024 Notification of a person with significant control statement

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

15/07/2415 July 2024 Cessation of Lorraine Mae Burns as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Cessation of Peter Edward Harrison as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Cessation of Mark James Tyldesley as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Cessation of Joseph White as a person with significant control on 2024-07-15

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Cessation of Julia Martin as a person with significant control on 2024-02-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Termination of appointment of Julia Martin as a director on 2023-09-18

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 2022-05-06

View Document

06/05/226 May 2022 Appointment of Casserly Property Management Ltd as a secretary on 2022-05-01

View Document

06/05/226 May 2022 Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 2022-05-01

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-09-30

View Document

16/12/2116 December 2021 Secretary's details changed for Carr and Hume on 2021-04-08

View Document

16/12/2116 December 2021 Registered office address changed from C/O Carr & Hume Folly Lane Swinton M27 0DD United Kingdom to 27 Monton Green Eccles Manchester M30 9LL on 2021-12-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2020-09-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

29/10/1929 October 2019 CESSATION OF ANDREW MICHAEL BURNS AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 DIRECTOR APPOINTED MR MARK JAMES TYLDESLEY

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR PETER EDWARD HARRISON-DYSON

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRINCE

View Document

19/10/1819 October 2018 CESSATION OF GRAHAM NEVILLE PRINCE AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 DIRECTOR APPOINTED MRS JULIA MARTIN

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MARTIN

View Document

19/06/1819 June 2018 CESSATION OF ALISON SUSAN HILL AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON HILL

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MRS LORRAINE MAE BURNS

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNS

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 SECRETARY APPOINTED MR NIGEL CRAIG

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY HML HML COMPANY SECRETARY SERVICES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SUSAN HILL / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WHITE / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEVILLE PRINCE / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BURNS / 15/01/2016

View Document

28/10/1528 October 2015 27/10/15 NO MEMBER LIST

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O HML GUTHRIE 4-6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WHITE / 06/11/2014

View Document

06/11/146 November 2014 27/10/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML HML COMPANY SECRETARY SERVICES / 29/05/2014

View Document

28/05/1428 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML GUTHRIE / 28/05/2014

View Document

15/05/1415 May 2014 SECRETARY APPOINTED HML GUTHRIE

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY THE GUTHRIE PARTNERSHIP LIMITED

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH

View Document

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/10/1328 October 2013 27/10/13 NO MEMBER LIST

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/05/1315 May 2013 CURRSHO FROM 31/03/2014 TO 30/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADE

View Document

29/10/1229 October 2012 27/10/12 NO MEMBER LIST

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED JOSEPH WHITE

View Document

01/08/121 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE

View Document

31/10/1131 October 2011 27/10/11 NO MEMBER LIST

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SUSAN HILL / 13/09/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEVILLE PRINCE / 13/09/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD HARRISON / 13/09/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BURNS / 13/09/2011

View Document

07/07/117 July 2011 DIRECTOR APPOINTED ANDREW MICHAEL BURNS

View Document

24/06/1124 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 27/10/10 NO MEMBER LIST

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED BRIAN WADE

View Document

21/07/1021 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 27/10/09 NO MEMBER LIST

View Document

28/09/0928 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 ANNUAL RETURN MADE UP TO 27/10/08

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR LISA PARTINGTON

View Document

25/07/0825 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: C/O THE GUTHRIE PARTNERSHIP 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 30/10/07

View Document

06/11/076 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 63A KING STREET KNUTSFORD CHESHIRE WA16 6DX

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: BOUNDARY HOUSE 210 FOLLY LANE SWINTON MANCHESTER M27 0DD

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

11/11/0611 November 2006 ANNUAL RETURN MADE UP TO 30/10/06

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 ANNUAL RETURN MADE UP TO 30/10/05

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/048 November 2004 ANNUAL RETURN MADE UP TO 30/10/04

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0310 November 2003 ANNUAL RETURN MADE UP TO 30/10/03

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/11/0219 November 2002 ANNUAL RETURN MADE UP TO 30/10/02

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 7 STATION ROAD SWINTON MANCHESTER LANCASHIRE M27 6AH

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 ANNUAL RETURN MADE UP TO 30/10/01

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0028 November 2000 ANNUAL RETURN MADE UP TO 30/10/00

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 ANNUAL RETURN MADE UP TO 30/10/99

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 ANNUAL RETURN MADE UP TO 30/10/98

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 7 STATION ROAD SWINTON MANCHESTER N27 6AU

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/11/9721 November 1997 ANNUAL RETURN MADE UP TO 30/10/97

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 ANNUAL RETURN MADE UP TO 30/10/96

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/10/9527 October 1995 ANNUAL RETURN MADE UP TO 30/10/95

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: MONTON LODGE 3 PARRIN LANE MONTON ECCLES MANCHESTER M30 8AN

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/12/947 December 1994 ANNUAL RETURN MADE UP TO 30/10/94

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/01/947 January 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/01/947 January 1994 ANNUAL RETURN MADE UP TO 30/10/93

View Document

07/01/947 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: 1 BERRY STREET ECCLES MANCHESTER M30 7DF

View Document

10/06/9310 June 1993 ANNUAL RETURN MADE UP TO 30/10/92

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: RENOWN HOUSE MERCHANTS QUAY SALFORD QUAYS SALFORD , M5 2SS

View Document

18/09/9218 September 1992 ANNUAL RETURN MADE UP TO 30/10/91

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/02/9213 February 1992 ANNUAL RETURN MADE UP TO 30/10/90

View Document

13/02/9213 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92 FROM: ST JOHNS COURT 76 GARTSIDE STREET MANCHESTER M3 3EL

View Document

23/07/9123 July 1991 ADOPT MEM AND ARTS 11/07/91

View Document

30/10/8930 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information