This company is commonly known as 20 Waterloo Street Limited. The company was founded 24 years ago and was given the registration number 03913452. The firm's registered office is in HOVE. You can find them at C/o Byzantine Overseas Ltd Flat 1, 1-2 Adelaide Mansions, Kingsway, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 20 WATERLOO STREET LIMITED |
---|---|---|
Company Number | : | 03913452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2000 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Byzantine Overseas Ltd Flat 1, 1-2 Adelaide Mansions, Kingsway, Hove, East Sussex, England, BN3 2FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Potwell, Cagefoot Lane, Henfield, BN5 9HD | Secretary | 19 July 2002 | Active |
Potwell, Cagefoot Lane, Henfield, BN5 9HD | Director | 25 January 2000 | Active |
First Floor Flat, 20 Waterloo Street, Hove, BN3 1AN | Secretary | 25 January 2000 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 25 January 2000 | Active |
First Floor Flat, 20 Waterloo Street, Hove, BN3 1AN | Director | 19 February 2000 | Active |
61 Loder Road, Brighton, BN1 6PL | Director | 09 March 2004 | Active |
102 Portland Road, Hove, BN3 5DN | Director | 19 February 2000 | Active |
23 Costells Edge, Scaynes Hill, Haywards Heath, RH17 7PY | Director | 19 February 2000 | Active |
Flat 4, 21 Palmeira Square, Hove, BN3 2JN | Director | 19 February 2000 | Active |
46 Bankside, West Dene, Brighton, BN1 5GN | Director | 24 January 2003 | Active |
Basement Flat, 20 Waterloo Street, Hove, BN3 1AN | Director | 19 February 2000 | Active |
Mr David Lincoln Willis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Potwell, Cagefoot Lane, Henfield, United Kingdom, BN5 9HD |
Nature of control | : |
|
Mr Glenville Martin Stanley Whittaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 Bankside, West Dene, Brighton, United Kingdom, BN1 5GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-04 | Officers | Termination director company with name termination date. | Download |
2016-02-04 | Officers | Termination director company with name termination date. | Download |
2016-02-04 | Address | Change registered office address company with date old address new address. | Download |
2015-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.