Watervale Investments Limited

General information

Name:

Watervale Investments Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 00756795

Incorporation date: 1963-04-05

Dissolution date: 2018-08-23

End of financial year: 24 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1963 is the year of the founding of Watervale Investments Limited, the company which was located at The Pinnacle 3rd Floor, 73 King Street in Manchester. The company was founded on Friday 5th April 1963. Its Companies House Registration Number was 00756795 and the company area code was M2 4NG. This company had been present on the British market for fifty five years up until Thursday 23rd August 2018.

In this firm, most of director's tasks had been carried out by Melvin M., Judith B., Margaret A. and Patricia F.. When it comes to these four managers, Margaret A. had carried on with the firm for the longest period of time, having become one of the many members of directors' team thirty three years ago.

Financial data based on annual reports

Company staff

Margaret A.

Role: Secretary

Latest update: 25 July 2023

Melvin M.

Role: Director

Appointed: 06 April 1994

Latest update: 25 July 2023

Judith B.

Role: Director

Appointed: 04 July 1991

Latest update: 25 July 2023

Margaret A.

Role: Director

Appointed: 31 March 1991

Latest update: 25 July 2023

Patricia F.

Role: Director

Appointed: 31 March 1991

Latest update: 25 July 2023

Accounts Documents

Account next due date 24 March 2018
Account last made up date 24 June 2016
Confirmation statement next due date 23 April 2017
Return last made up date 09 April 2016
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 25 June 2013
End Date For Period Covered By Report 24 June 2014
Date Approval Accounts 25 November 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 25 June 2014
End Date For Period Covered By Report 24 June 2015
Date Approval Accounts 2 October 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 25 June 2015
End Date For Period Covered By Report 24 June 2016
Date Approval Accounts 2 August 2016
Annual Accounts 14 January 2014
End Date For Period Covered By Report 24 June 2013
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2016-06-24 (AA)
filed on: 11th, August 2016
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Phoenix Rise House Middleton Road

Post code:

GU15 3TU

City / Town:

Camberley

HQ address,
2014

Address:

Phoenix Rise House Middleton Road

Post code:

GU15 3TU

City / Town:

Camberley

HQ address,
2015

Address:

Phoenix Rise House Middleton Road

Post code:

GU15 3TU

City / Town:

Camberley

HQ address,
2016

Address:

Phoenix Rise House Middleton Road

Post code:

GU15 3TU

City / Town:

Camberley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
55
Company Age

Closest Companies - by postcode