This company is commonly known as Waterfalls Residential Lettings Limited. The company was founded 17 years ago and was given the registration number 06241599. The firm's registered office is in WOKING. You can find them at 44 Commercial Way, , Woking, . This company's SIC code is 68310 - Real estate agencies.
Name | : | WATERFALLS RESIDENTIAL LETTINGS LIMITED |
---|---|---|
Company Number | : | 06241599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Commercial Way, Woking, England, GU21 6HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 02 May 2023 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 19 January 2024 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 19 January 2024 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 02 May 2023 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 19 January 2024 | Active |
124 Vale Road, Ash Vale, Aldershot, GU12 5HS | Secretary | 09 May 2007 | Active |
44, Commercial Way, Woking, England, GU21 6HW | Secretary | 09 May 2007 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 09 May 2007 | Active |
Kenilworth, 61a Epsom Road, Guildford, GU1 3LD | Director | 09 May 2007 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 02 May 2023 | Active |
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 09 May 2007 | Active |
44, Commercial Way, Woking, England, GU21 6HW | Director | 09 May 2007 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Director | 09 May 2007 | Active |
Stirling Ackroyd Group Limited | ||
Notified on | : | 02 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Wintersells Road, West Byfleet, England, KT14 7LF |
Nature of control | : |
|
Mr Andrew James Waterfall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Commercial Way, Woking, England, GU21 6HW |
Nature of control | : |
|
Miss Natasha Jane Fuoco | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Commercial Way, Woking, England, GU21 6HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination secretary company with name termination date. | Download |
2023-05-17 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Capital | Capital return purchase own shares. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Capital | Capital cancellation shares. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.