UKBizDB.co.uk

THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED

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

This company is commonly known as The Waterside Apartments (princes Dock Management Company) Limited. The company was founded 19 years ago and was given the registration number 05404936. The firm's registered office is in LONDON. You can find them at 3rd Floor, 95 Cromwell Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED
Company Number:05404936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor, 95 Cromwell Road, London, England, SW7 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director26 September 2023Active
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director26 September 2023Active
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director26 September 2023Active
179, Great Portland Street, London, England, W1W 5LS

Secretary11 June 2007Active
6 Paines Lane, Pinner, HA5 3DQ

Secretary27 May 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary29 March 2005Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary11 June 2007Active
15, Appold Street, London, England, EC2A 2HB

Corporate Secretary17 June 2015Active
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director04 June 2017Active
Conifers, Hive Road, Bushey Heath, England, WD2 1JG

Director08 May 2012Active
Conifers, Hive Road, Bushey Heath, WD23 1JG

Director27 May 2005Active
179, Great Portland Street, London, England, W1W 5LS

Director11 June 2007Active
Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, NE66 3AT

Director15 December 2008Active
One, Fleet Place, London, England, EC4M 7WS

Director16 January 2012Active
179, Great Portland Street, London, England, W1W 5LS

Director12 July 2010Active
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ

Director11 June 2007Active
30-31, Cowcross Street, London, England, EC1M 6DQ

Director20 February 2012Active
1, West Garden Place, Kendal Street, London, England, W2 2AQ

Director27 May 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director29 March 2005Active

People with Significant Control

Malmaison Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15, Appold Street, London, England, EC2A 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Malmaison And Hotel Du Vin Property Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 95 Cromwell Road, London, England, SW7 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-06-17Accounts

Accounts with accounts type dormant.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Accounts

Accounts with accounts type dormant.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2018-05-14Address

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

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2017-03-21Address

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

Download
2017-03-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.