UKBizDB.co.uk

WATERBIRD INVESTMENTS LIMITED

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

This company is commonly known as Waterbird Investments Limited. The company was founded 22 years ago and was given the registration number 04276185. The firm's registered office is in 2ND FLOOR. You can find them at 33 Park Place, C/o Ford Campbell Freedman Limited, 2nd Floor, Leeds. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WATERBIRD INVESTMENTS LIMITED
Company Number:04276185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2001
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:33 Park Place, C/o Ford Campbell Freedman Limited, 2nd Floor, Leeds, England, LS1 2RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grianane, 24 Keeil Pharick Park, Glen Vine, IM4 4EW

Secretary19 September 2001Active
Grianane, 24 Keeil Pharick Park, Glen Vine, IM4 4EW

Director19 September 2001Active
Grianane, 24 Keeil Pharick Park, Glen Vine, IM4 4EW

Director19 September 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary23 August 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Director23 August 2001Active

People with Significant Control

Mr Michael Ross Riddell
Notified on:14 August 2019
Status:Active
Date of birth:January 1955
Nationality:Canadian
Country of residence:England
Address:33, Park Place, 2nd Floor, England, LS1 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Guy Austin Wilchter
Notified on:14 August 2019
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:33, Park Place, 2nd Floor, England, LS1 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Roger John Bennett
Notified on:20 August 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:34 Park Cross Street, West Yorkshire, LS1 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-03-31Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-17Dissolution

Dissolution application strike off company.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Address

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

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Persons with significant control

Change to a person with significant control.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-01Mortgage

Mortgage satisfy charge full.

Download
2017-07-01Mortgage

Mortgage satisfy charge full.

Download
2017-07-01Mortgage

Mortgage satisfy charge full.

Download
2017-07-01Mortgage

Mortgage satisfy charge full.

Download
2017-07-01Mortgage

Mortgage satisfy charge full.

Download
2017-07-01Mortgage

Mortgage satisfy charge full.

Download
2017-07-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.