UKBizDB.co.uk

WATERFRONT APARTMENTS (TANKERTON) LIMITED

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

This company is commonly known as Waterfront Apartments (tankerton) Limited. The company was founded 7 years ago and was given the registration number 10619052. The firm's registered office is in WHITSTABLE. You can find them at 47 47 Oxford Sreet, , Whitstable, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATERFRONT APARTMENTS (TANKERTON) LIMITED
Company Number:10619052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2017
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:47 47 Oxford Sreet, Whitstable, Kent, England, CT5 1DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oast, 62 Bell Road, Sittinbourne, United Kingdom, ME10 4HE

Corporate Secretary01 October 2022Active
The Oast, 62 Bell Road, Sittingbourne, England, ME10 4HE

Director06 October 2020Active
18/20 Canterbury Road, Whitstable, United Kingdom, CT5 4EY

Director02 July 2022Active
The Oast, 62 Bell Road, Sittingbourne, England, ME10 4HE

Director05 October 2020Active
47, Oxford Street, Whitstable, England, CT5 1DB

Secretary20 October 2020Active
22, Caxmere Drive, Nottingham, United Kingdom, NG8 1GG

Secretary15 March 2017Active
47, 47 Oxford Sreet, Whitstable, England, CT5 1DB

Director08 October 2020Active
Flat 4, 17 Marine Parade, Whitstable, United Kingdom, CT5 2BG

Director14 February 2017Active
47, 47 Oxford Sreet, Whitstable, England, CT5 1DB

Director07 October 2020Active
Fenbrook Lodge, Pilgrims Way, Maidstone, United Kingdom, ME14 3LD

Director14 February 2017Active
Flat 10, 17 Marine Parade, Whitstable, United Kingdom, CT5 2BG

Director14 February 2017Active
47, 47 Oxford Sreet, Whitstable, England, CT5 1DB

Director06 October 2020Active
Flat 12, 17 Marine Parade,Tankerton, Whitstable, United Kingdom, CT5 2BG

Director14 February 2017Active
47, 47 Oxford Sreet, Whitstable, England, CT5 1DB

Director06 October 2020Active
47, 47 Oxford Sreet, Whitstable, England, CT5 1DB

Director25 September 2020Active
22 Caxmere Drive, Wollaton, United Kingdom, NG8 1GG

Director14 February 2017Active

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
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint corporate secretary company with name date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Address

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

Download
2022-10-03Address

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

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Appoint person secretary company with name date.

Download
2020-11-06Address

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

Download

Copyright © 2024. All rights reserved.