UKBizDB.co.uk

THE WATERFRONT (THAMES SIDE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Waterfront (thames Side) Management Company Limited. The company was founded 6 years ago and was given the registration number 10978942. The firm's registered office is in HIGH WYCOMBE. You can find them at Keystone House Boundary Road, Loudwater, High Wycombe, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE WATERFRONT (THAMES SIDE) MANAGEMENT COMPANY LIMITED
Company Number:10978942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Keystone House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, England, HP10 9PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ

Corporate Secretary25 September 2017Active
Cock & Rabbit House, Swanbottom Lane, The Lee, Great Missenden, England, HP16 9LZ

Director09 August 2021Active
Cock & Rabbit House, Swanbottom Lane, The Lee, Great Missenden, England, HP16 9LZ

Director09 August 2021Active
Cock & Rabbit House, Swanbottom Lane, The Lee, Great Missenden, England, HP16 9LZ

Director09 August 2021Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director25 September 2017Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director25 September 2017Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director09 August 2021Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director08 June 2020Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director25 September 2017Active

People with Significant Control

Tamra Michelle Booth
Notified on:25 September 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Keystone House, Boundary Road, High Wycombe, England, HP10 9PN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas Mark Trott
Notified on:25 September 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Keystone House, Boundary Road, High Wycombe, England, HP10 9PN
Nature of control:
  • Voting rights 25 to 50 percent
Mark Stewart Evans
Notified on:25 September 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Keystone House, Boundary Road, High Wycombe, England, HP10 9PN
Nature of control:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Officers

Change corporate secretary company with change date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Address

Change registered office address company with date old address new address.

Download
2023-06-19Accounts

Accounts with accounts type dormant.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.