WATERSIDE (LANCASTER) MANAGEMENT LIMITED

Address:
Barn 4 Waterside Farm, Stodday, Lancaster, LA2 0AG, England

WATERSIDE (LANCASTER) MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04858583. The registration start date is August 6, 2003. The current status is Active.

Company Overview

Company Number 04858583
Company Name WATERSIDE (LANCASTER) MANAGEMENT LIMITED
Registered Address Barn 4 Waterside Farm
Stodday
Lancaster
LA2 0AG
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-08-06
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-09-03
Returns Last Update 2015-08-06
Confirmation Statement Due Date 2021-08-20
Confirmation Statement Last Update 2020-08-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address BARN 4 WATERSIDE FARM,
STODDAY
Post Town LANCASTER
Post Code LA2 0AG
Country ENGLAND

Companies with the same post code

Entity Name Office Address
DSD COACHBUILDERS LTD Barn 4 Waterside Farm, Stodday, Lancaster, LA2 0AG, England
GRC PROPERTIES (LANCASHIRE) LIMITED Walnut Bank, Stodday, Lancaster, Lancs, LA2 0AG
GRAEME SURTEES ASSOCIATES LTD The Barn Stodday Village, Aldcliffe, Lancaster, LA2 0AG, England
MILL HOUSE FLATS (LANCASTER) LIMITED Grange Cottage, Stodday, Lancaster, Lancashire, LA2 0AG

Companies with the same post town

Entity Name Office Address
MK ASSETS MANAGEMENT LTD 15 Masonfield Crescent, Lancaster, Lancashire, LA1 3SR, United Kingdom
CIRCLES LETTINGS LIMITED 260 Bowerham Road, Lancaster, LA1 4LR, England
LUNE VALLEY ENGINEERING LTD 52 Quernmore Road, Caton, Lancaster, LA2 9NE, England
AUTHORISED REP COMPLIANCE LTD 2 Lodge Cottages, Thurnham, Lancaster, LA2 0DT, England
JCDAVIDSON LTD 29 Alexandra Road, Lancaster, LA1 2DS, England
IMPROVED PERFORMANCE LIMITED 76 Greaves Road, Lancaster, LA1 4UR, England
ME DADS CHIPPY LTD 9 West Road, Lancaster, LA1 5PG, England
OXYGEN CREATIVE LIMITED 57 Willow Lane, Lancaster, LA1 5PR, England
RM CIVILS LTD 1 Conder Place, Lancaster, LA1 2RD, England
LEONOVATIONUK LTD Scott & Wilkinson, Dalton House, Lancaster, LA1 1WD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COOK, Susan Director (Active) 1 Waterside Barn, Stodday, Lancaster, England, LA2 0AG February 1944 /
1 January 2017
British /
England
Retired
GABRIEL, John Leighton De Main Director (Active) 3 Waterside Barn, Stodday, Lancaster, Lancashire, United Kingdom, LA2 0AG April 1946 /
19 November 2010
British /
England
Retired
COOK, Ian Pointon Secretary (Resigned) 1 Waterside Barn, Stodday, Lancaster, Lancashire, LA2 0AG /
1 July 2006
/
GABRIEL, John Leighton De Main Secretary (Resigned) 3 Waterside Barns, Stodday, Lancaster, Lancashire, LA2 0AG /
1 September 2008
/
STANYON, Andrew David Secretary (Resigned) Burrow Cottage, Burrow Hights Lane, Lancaster, Lancashire, LA2 0PG /
6 August 2003
British /
Property Development
THOMPSON, Jacqueline Secretary (Resigned) 3 Waterside Barn, Stodday, Lancaster, Lancashire, United Kingdom, LA2 0AG /
19 November 2010
/
WOOD, Geraldine Ellen Margaret Secretary (Resigned) 5 Waterside Barn, Stodday, Lancster, Lancashire, LA2 0AG /
21 March 2005
/
HIGGINSON, Martin James Director (Resigned) Hay Carr, Ellel, Lancaster, Lancashire, LA2 0HJ May 1963 /
6 August 2003
British /
England
Director
KERR, Andrew Director (Resigned) 2 Waterside Barn, Stodday, Lancaster, Lancashire, LA2 OAG April 1957 /
21 March 2005
British /
United Kingdom
Electrical Engineer
STAINTON, Gail Elizabeth Director (Resigned) Brambles, Folly Lane, Slyne, Lancaster, Lancashire, LA2 6AB March 1964 /
6 August 2003
British /
Accountant
STAINTON, Michael Henry Director (Resigned) Brambles, Folly Lane, Slyne, Lancaster, Lancashire, LA2 6AB June 1964 /
6 August 2003
British /
Building Contractor
STANYON, Andrew David Director (Resigned) Burrow Cottage, Burrow Hights Lane, Lancaster, Lancashire, LA2 0PG September 1966 /
21 March 2005
British /
United Kingdom
Property Developer
WOOD, David Arthur Director (Resigned) 3 Waterside Barn, Stodday, Lancaster, Lancashire, United Kingdom, LA2 0AG April 1950 /
26 August 2010
British /
England
Head Of College
WOOD, David Arthur Director (Resigned) 5 Waterside Barns, Stodday, Lancaster, Lancashire, LA2 0AG April 1950 /
1 September 2008
British /
England
Head Of College Of Further Education
WOOD, Geraldine Ellen Margaret Director (Resigned) 5 Waterside Barn, Stodday, Lancster, Lancashire, LA2 0AG October 1951 /
1 July 2006
British /
United Kingdom
Personal Assistant
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) Marquess Court, 69 Southampton Row, London, WC1B 4ET /
6 August 2003
/

Competitor

Search similar business entities

Post Town LANCASTER
Post Code LA2 0AG
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on WATERSIDE (LANCASTER) MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches