UKBizDB.co.uk

WATERFRONT HOUSE MANAGEMENT COMPANY (YORK) LIMITED

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

This company is commonly known as Waterfront House Management Company (york) Limited. The company was founded 25 years ago and was given the registration number 03655959. The firm's registered office is in LEEDS. You can find them at Glendevon House 4 Hawthorn Park, Coal Road, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATERFRONT HOUSE MANAGEMENT COMPANY (YORK) LIMITED
Company Number:03655959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Walmgate, York, England, YO1 9TX

Corporate Secretary01 July 2022Active
11, Walmgate, York, England, YO1 9TX

Director12 November 2018Active
11, Walmgate, York, England, YO1 9TX

Director07 December 2006Active
11, Walmgate, York, England, YO1 9TX

Director07 October 2014Active
11, Walmgate, York, England, YO1 9TX

Director07 October 2014Active
11, Walmgate, York, England, YO1 9TX

Director07 December 2006Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary16 September 2002Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary13 September 2013Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary15 November 2018Active
58 Stock Road, Billericay, CM12 0BD

Secretary26 October 1998Active
The Old Farmstead, South Stainley, Harrogate, HG3 3NE

Secretary01 September 1999Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Corporate Secretary27 October 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 October 1998Active
15, Caldwell House 48 Trinity Church Road, London, United Kingdom, SW13 8EJ

Director27 November 2006Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director08 December 2008Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director08 December 2008Active
6 Waterfront House, Clementhorpe, York, YO23 1PL

Director26 October 2005Active
11 Waterfront House, Clementhorpe, York, YO23 1PL

Director21 September 1999Active
11, Walmgate, York, England, YO1 9TX

Director15 January 2016Active
4 Waterfront House, Clementhorpe, York, YO23 1PL

Director21 September 1999Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director26 October 1998Active
58 Stock Road, Billericay, CM12 0BD

Director26 October 1998Active
2 Waterfront House, Clementhorpe, York, YO23 1PL

Director06 November 2001Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director26 October 2005Active
14 Waterfront House, Clementhorpe, York, YO23 1PL

Director12 March 2003Active
Red House, North Cliffe, York, Engkland, YO43 4XB

Corporate Director08 December 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 October 1998Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint corporate secretary company with name date.

Download
2022-07-04Address

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

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Officers

Termination secretary company with name termination date.

Download
2018-11-15Officers

Appoint person secretary company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.