UKBizDB.co.uk

WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Waterfront Views Management Company Limited. The company was founded 23 years ago and was given the registration number 04162541. The firm's registered office is in STOURPORT-ON-SEVERN. You can find them at 15 New Street, , Stourport-on-severn, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED
Company Number:04162541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 New Street, Stourport-on-severn, England, DY13 8UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT

Director28 June 2016Active
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT

Director06 September 2012Active
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT

Director14 September 2011Active
7, Lickhill Meadow, Moor Hall Lane, Stourport On Severn, DY13 8RD

Secretary06 May 2006Active
Marlow Meadows Quarrywood Road, Marlow, SL7 1RE

Secretary15 October 2003Active
Old Forge Riverside Cottage, Wolverley, Kidderminster, DY10 3RL

Secretary19 February 2001Active
Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, England, NN3 6WL

Secretary10 May 2012Active
40 Greatfield Road, Kidderminster, DY11 6PH

Secretary10 June 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary19 February 2001Active
87 Oxhey Avenue, Watford, WD19 4HB

Director27 March 2004Active
7, Lick Hill Meadow, Moor Hall Lane, Stourport On Severn, DY13 8RD

Director06 May 2006Active
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT

Director28 June 2016Active
78 Areley Common, Stourport On Severn, DY13 0NQ

Director15 October 2003Active
21 Waterfront View, Stourport On Severn, DY13 9BT

Director19 February 2001Active
1 Waterfront View, York Street Basin, Stourport On Severn, DY13 9BT

Director15 October 2003Active
Malvern View Barn, Shrawley, Worcester, WR6 6TS

Director15 October 2003Active

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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Address

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

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-05Officers

Change person director company with change date.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2016-11-24Officers

Appoint person director company with name date.

Download
2016-11-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.