UKBizDB.co.uk

AQUAVISTA WATERSIDES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aquavista Watersides Ltd. The company was founded 20 years ago and was given the registration number 04930453. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Sawley Marina, Long Eaton, Nottinghamshire, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:AQUAVISTA WATERSIDES LTD
Company Number:04930453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director02 March 2020Active
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director07 November 2023Active
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director17 August 2021Active
9, Hemsley Road, Kings Langley, Uk, WD4 8TD

Secretary31 March 2009Active
The Gate House, Dagnall, Berkhamsted, HP4 1RQ

Secretary13 October 2003Active
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB

Secretary01 November 2014Active
10, Margaret Street, London, England, W1W 8RL

Corporate Secretary05 October 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 October 2003Active
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director14 December 2018Active
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director01 August 2007Active
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB

Director09 December 2009Active
17 Heather Walk, Edgware, HA8 9TS

Director13 October 2003Active
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director25 January 2021Active
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director01 July 2015Active
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director09 June 2015Active
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB

Director01 August 2013Active
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB

Director19 December 2003Active
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB

Director16 July 2008Active
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director17 August 2021Active
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director17 January 2022Active
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB

Director23 April 2007Active
6 Willoughby Road, Harpenden, AL5 4PF

Director20 January 2006Active
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB

Director12 July 2017Active
15, Fairlie Drive, Timperley, England, WA15 6EL

Director20 January 2004Active
Cheviot House, Shaw Lane Beckwithshaw, Harrogate, HG3 1QZ

Director19 December 2003Active
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director28 April 2014Active
25 Camberton Road, Leighton Buzzard, LU7 2UN

Director19 December 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 October 2003Active

People with Significant Control

Aquavista Watersides 2 Ltd
Notified on:01 December 2021
Status:Active
Country of residence:United Kingdom
Address:Sawley Marina, Long Eaton, Nottinghamshire, United Kingdom, NG10 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Project Belize Limited
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Canal & River Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor North Station House, 500 Elder Gate, Milton Keynes, England, MK9 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Termination director company with name termination date.

Download
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-07-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.