WATERVALE VENTURES LIMITED - PRESTWICH
Company Profile | Company Filings |
Overview
WATERVALE VENTURES LIMITED is a Private Limited Company from PRESTWICH and has the status: Active.
WATERVALE VENTURES LIMITED was incorporated 21 years ago on 20/06/2002 and has the registered number: 04466402. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 04/04/2024.
WATERVALE VENTURES LIMITED was incorporated 21 years ago on 20/06/2002 and has the registered number: 04466402. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 04/04/2024.
WATERVALE VENTURES LIMITED - PRESTWICH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
4 / 7 | 30/06/2022 | 04/04/2024 |
Registered Office
2ND FLOOR PARKGATES
PRESTWICH
MANCHESTER
M25 0TL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT NATHAN LINKS | Oct 1978 | British | Director | 2002-07-24 | CURRENT |
MRS AVRIL CAROL LINKS | Oct 1951 | British | Director | 2007-06-25 | CURRENT |
MRS DEBORAH LINKS | Nov 1980 | British | Director | 2021-01-01 | CURRENT |
MR ROBERT NATHAN LINKS | Oct 1978 | British | Secretary | 2002-07-24 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2002-06-20 UNTIL 2002-07-24 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-06-20 UNTIL 2002-07-24 | RESIGNED | ||
DEBORAH LINKS | Nov 1980 | British | Director | 2005-05-22 UNTIL 2007-06-25 | RESIGNED |
MRS AVRIL CAROL LINKS | Oct 1951 | British | Director | 2002-07-24 UNTIL 2005-05-22 | RESIGNED |
MR ALAN BRIAN LINKS | Dec 1950 | British | Director | 2007-06-25 UNTIL 2014-01-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Deborah Links | 2016-04-06 - 2018-01-01 | 11/1980 | Prestwich Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert Nathan Links | 2016-04-06 | 10/1978 | Prestwich Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Deborah Links | 2016-04-06 | 11/1980 | Prestwich Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Watervale Ventures Limited - Period Ending 2022-06-30 | 2023-05-23 | 30-06-2022 | £9,512 Cash £375,636 equity |
Watervale Ventures Limited - Period Ending 2021-06-30 | 2022-06-14 | 30-06-2021 | £2,833 Cash £350,853 equity |
Watervale Ventures Limited - Period Ending 2020-06-30 | 2021-05-06 | 30-06-2020 | £10,660 Cash £292,590 equity |
Watervale Ventures Limited - Period Ending 2019-06-30 | 2020-07-07 | 30-06-2019 | £6,803 Cash £263,357 equity |
Watervale Ventures Limited - Period Ending 2018-06-30 | 2019-09-26 | 30-06-2018 | £3,241 Cash £208,218 equity |
pinacle - Company Accounts (iXBRL 6.0.16) | 2018-05-30 | 30-06-2017 | £169,264 equity |
2016 Companies House Accounts - pinacle (P16IXCHSE) | 2017-06-28 | 30-06-2016 | 2,316 Cash |
2015 Companies House Accounts - pinacle (P15IXCHSE) | 2016-03-29 | 30-06-2015 | 2,915 Cash |
2014 Companies House Accounts - pinacle (P14IXCHSE) | 2015-03-27 | 30-06-2014 | 6,128 Cash |