ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Waters Green Developments Limited

Waters Green Developments Limited is an active company incorporated on 14 November 2019 with the registered office located in Sale, Greater Manchester. Waters Green Developments Limited was registered 5 years ago.
Status
Active
Active since 4 years ago
Voluntary strike-off pending since 2 days ago
Company No
12315800
Private limited company
Age
5 years
Incorporated 14 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 13 November 2024 (12 months ago)
Next confirmation dated 13 November 2025
Due by 27 November 2025 (18 days remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (21 days remaining)
Address
5 St. Davids Close
Sale
M33 7DL
England
Address changed on 8 Dec 2023 (1 year 11 months ago)
Previous address was Kjg 1 City Road East Manchester M15 4PN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1975
Director • British • Lives in England • Born in Dec 1967
Director • British • Lives in England • Born in Jul 1958
Director • British • Lives in England • Born in Jan 1970
Mr Stuart William Bannerman
PSC • British • Lives in England • Born in Jul 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grassmere Management Company Ltd
Stuart William Bannerman is a mutual person.
Active
Moss Farm Management Company Limited
Stuart William Bannerman is a mutual person.
Active
Medlock Gardens Management Company Limited
Stuart William Bannerman is a mutual person.
Active
Waters Green Holdings Ltd
Daniel Edward Bradbury and Neil John Stone are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£4.26K
Decreased by £12.88K (-75%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£5.78K
Decreased by £743.72K (-99%)
Total Liabilities
-£99.74K
Decreased by £770.36K (-89%)
Net Assets
-£93.96K
Increased by £26.64K (-22%)
Debt Ratio (%)
1726%
Increased by 1609.45% (+1386%)
Latest Activity
Voluntary Gazette Notice
2 Days Ago on 11 Nov 2025
Application To Strike Off
10 Days Ago on 29 Oct 2025
Daniel Edward Bradbury Resigned
11 Days Ago on 28 Oct 2025
Quinton John O'kane Resigned
11 Days Ago on 28 Oct 2025
Stuart William Bannerman Resigned
11 Days Ago on 28 Oct 2025
Confirmation Submitted
10 Months Ago on 7 Jan 2025
Full Accounts Submitted
12 Months Ago on 11 Nov 2024
Charge Satisfied
1 Year 11 Months Ago on 8 Dec 2023
Charge Satisfied
1 Year 11 Months Ago on 8 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 8 Dec 2023
Get Credit Report
Discover Waters Green Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 11 Nov 2025
Termination of appointment of Stuart William Bannerman as a director on 28 October 2025
Submitted on 29 Oct 2025
Application to strike the company off the register
Submitted on 29 Oct 2025
Termination of appointment of Quinton John O'kane as a director on 28 October 2025
Submitted on 29 Oct 2025
Termination of appointment of Daniel Edward Bradbury as a director on 28 October 2025
Submitted on 29 Oct 2025
Confirmation statement made on 13 November 2024 with no updates
Submitted on 7 Jan 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 11 Nov 2024
Registered office address changed from Kjg 1 City Road East Manchester M15 4PN England to 5 st. Davids Close Sale M33 7DL on 8 December 2023
Submitted on 8 Dec 2023
Satisfaction of charge 123158000001 in full
Submitted on 8 Dec 2023
Satisfaction of charge 123158000002 in full
Submitted on 8 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year