Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WATERFOOT MANAGEMENT COMPANY LIMITED
Company Information for

WATERFOOT MANAGEMENT COMPANY LIMITED

238A KINGSWAY, DUNMURRY, BELFAST, BT17 9AE,
Company Registration Number
NI039589
Private Limited Company
Active

Company Overview

About Waterfoot Management Company Ltd
WATERFOOT MANAGEMENT COMPANY LIMITED was founded on 2000-11-03 and has its registered office in Belfast. The organisation's status is listed as "Active". Waterfoot Management Company Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WATERFOOT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
238A KINGSWAY
DUNMURRY
BELFAST
BT17 9AE
Other companies in BT9
 
Filing Information
Company Number NI039589
Company ID Number NI039589
Date formed 2000-11-03
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 07:19:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERFOOT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WATERFOOT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE SONIA MILLAR
Company Secretary 2010-11-01
TYRONE JAMES ALLARD
Director 2017-10-13
JOHN MASON
Director 2011-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL THOMPSON
Director 2012-06-22 2018-01-09
JUNE ELIZABETH MCCALL
Director 2012-06-22 2014-02-16
DANIEL MAGOWAN
Director 2012-06-22 2012-06-22
ISOBEL RODGERS
Director 2010-11-01 2012-06-22
MABEL COULTER
Director 2010-11-01 2011-05-22
PEADAR JOSEPH QUINN
Company Secretary 2000-11-03 2010-11-01
EUGENE OLIVER MCKENNA
Director 2000-11-03 2010-11-01
PEADAR JOSEPH QUINN
Director 2000-11-03 2010-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TYRONE JAMES ALLARD SEAGALL LIMITED Director 2017-08-05 CURRENT 2008-02-06 Active
TYRONE JAMES ALLARD MELRONE UNIST LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
TYRONE JAMES ALLARD IESIS RESTRUCTURING LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active - Proposal to Strike off
TYRONE JAMES ALLARD IESIS (JACOBS WELLS ROAD) LIMITED Director 2012-02-10 CURRENT 2012-01-18 Active
TYRONE JAMES ALLARD WELBECK HOLDINGS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
TYRONE JAMES ALLARD CANOFIELD VENTURES LIMITED Director 2005-10-06 CURRENT 2005-10-04 Active
TYRONE JAMES ALLARD LUDGATE 309 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
TYRONE JAMES ALLARD LUDGATE 315 LIMITED Director 2004-10-22 CURRENT 2003-08-27 Dissolved 2014-10-01
TYRONE JAMES ALLARD LUDGATE 314 LIMITED Director 2004-10-22 CURRENT 2003-08-27 Dissolved 2015-02-26
TYRONE JAMES ALLARD LUDGATE 311 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-01
TYRONE JAMES ALLARD LUDGATE 310 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
TYRONE JAMES ALLARD MERLIAN DEVELOPMENTS LIMITED Director 2004-06-25 CURRENT 2004-06-22 Dissolved 2015-07-09
TYRONE JAMES ALLARD DENBRIDGE NO. 1 LIMITED Director 2003-04-08 CURRENT 2002-01-22 Dissolved 2014-10-02
TYRONE JAMES ALLARD TYMEL (LANARK) LIMITED Director 2002-11-20 CURRENT 2002-11-20 Dissolved 2015-08-22
TYRONE JAMES ALLARD MERLIAN ESTATES LIMITED Director 2002-10-17 CURRENT 2002-10-15 Liquidation
TYRONE JAMES ALLARD MELRONE DEVELOPMENTS LIMITED Director 2002-08-19 CURRENT 2002-08-19 Active
TYRONE JAMES ALLARD TYMEL WEST SCOTLAND Director 2002-05-31 CURRENT 1999-07-09 Dissolved 2015-08-08
TYRONE JAMES ALLARD TYMEL LIMITED Director 2002-05-14 CURRENT 2002-05-14 Active - Proposal to Strike off
TYRONE JAMES ALLARD KINGSMOAT DEVELOPMENTS LIMITED Director 1999-10-07 CURRENT 1999-09-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-18CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-09-02APPOINTMENT TERMINATED, DIRECTOR JOHN MASON
2022-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA GLENNON
2022-04-06PSC07CESSATION OF SONIA MILLAR AS A PERSON OF SIGNIFICANT CONTROL
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
2022-01-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-03-26CH01Director's details changed for Mr James Edward Crane on 2021-03-25
2021-01-27AP01DIRECTOR APPOINTED MR JAMES EDWARD CRANE
2021-01-26CH01Director's details changed for Ms Grace Bernadette Lamont on 2021-01-26
2021-01-19AP01DIRECTOR APPOINTED MS RUTH DEANE
2021-01-18AP01DIRECTOR APPOINTED MRS FRANCES ELIZABETH NEILL
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-10-02AP03Appointment of Dr Lisa Glennon as company secretary on 2020-10-02
2020-10-02TM02Termination of appointment of Catherine Sonia Millar on 2020-10-02
2019-11-19AP01DIRECTOR APPOINTED MR GEORGE MERVYN CHAMBERS
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR TYRONE JAMES ALLARD
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL THOMPSON
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-10-13AP01DIRECTOR APPOINTED MR TYRONE JAMES ALLARD
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 56
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2015-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 56
2015-11-09AR0103/11/15 ANNUAL RETURN FULL LIST
2015-11-09SH0101/01/15 STATEMENT OF CAPITAL GBP 56
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 55
2014-12-15AR0103/11/14 ANNUAL RETURN FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JUNE MCCALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 55
2013-12-02AR0103/11/13 ANNUAL RETURN FULL LIST
2013-12-02SH0101/01/13 STATEMENT OF CAPITAL GBP 55
2013-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2012-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-11-30AR0103/11/12 ANNUAL RETURN FULL LIST
2012-08-02AP01DIRECTOR APPOINTED JUNE ELIZABETH MCCALL
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MAGOWAN
2012-07-03CH01Director's details changed for Mr Daniel Magowan on 2012-06-22
2012-06-25AP01DIRECTOR APPOINTED MR DANIEL MAGOWAN
2012-06-25AP01DIRECTOR APPOINTED MR SAMUEL THOMPSON
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL RODGERS
2012-01-27AP01DIRECTOR APPOINTED JOHN MASON
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MABEL COULTER
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-11-04AR0103/11/11 FULL LIST
2011-05-04AA01PREVSHO FROM 30/11/2011 TO 30/04/2011
2010-12-10AP03SECRETARY APPOINTED MRS CATHERINE SONIA MILLAR
2010-12-10AP01DIRECTOR APPOINTED MRS MABEL COULTER
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PEADAR QUINN
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE MCKENNA
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY PEADAR QUINN
2010-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-06AP01DIRECTOR APPOINTED MRS ISOBEL RODGERS
2010-11-25AR0103/11/10 FULL LIST
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 10-12 GEORGE'S STREET OMAGH CO TYRONE BT78 1DE
2010-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-03AR0103/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PEADAR QUINN / 03/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE MCKENNA / 03/11/2009
2009-04-02AC(NI)30/11/08 ANNUAL ACCTS
2008-12-04371S(NI)03/11/08 ANNUAL RETURN SHUTTLE
2008-07-01371S(NI)03/11/03 ANNUAL RETURN SHUTTLE
2008-07-01371S(NI)03/11/06 ANNUAL RETURN SHUTTLE
2008-07-01371S(NI)03/11/02 ANNUAL RETURN SHUTTLE
2008-07-01371S(NI)03/11/04 ANNUAL RETURN SHUTTLE
2008-07-01371S(NI)03/11/01 ANNUAL RETURN SHUTTLE
2008-07-01371S(NI)03/11/05 ANNUAL RETURN SHUTTLE
2008-06-27371SR(NI)03/11/07
2008-06-05AC(NI)30/11/07 ANNUAL ACCTS
2007-10-03AC(NI)30/11/06 ANNUAL ACCTS
2006-02-25AC(NI)30/11/05 ANNUAL ACCTS
2006-02-23AC(NI)30/11/03 ANNUAL ACCTS
2006-02-23AC(NI)30/11/02 ANNUAL ACCTS
2006-02-23AC(NI)30/11/04 ANNUAL ACCTS
2006-02-23AC(NI)30/11/01 ANNUAL ACCTS
2006-02-22295(NI)CHANGE IN SIT REG ADD
2006-01-03REST(NI)COURT RESTORATION ORDER
2000-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-03G21(NI)PARS RE DIRS/SIT REG OFF
2000-11-03MEM(NI)MEMORANDUM
2000-11-03G23(NI)DECLN COMPLNCE REG NEW CO
2000-11-03ARTS(NI)ARTICLES
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to WATERFOOT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATERFOOT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATERFOOT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATERFOOT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 56
Shareholder Funds 2012-05-01 £ 56

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WATERFOOT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERFOOT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WATERFOOT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERFOOT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WATERFOOT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WATERFOOT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERFOOT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATERFOOT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.