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.
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 | : |
|
Registered Address | : | 15 New Street, Stourport-on-severn, England, DY13 8UW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT | Director | 28 June 2016 | Active |
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT | Director | 06 September 2012 | Active |
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT | Director | 14 September 2011 | Active |
7, Lickhill Meadow, Moor Hall Lane, Stourport On Severn, DY13 8RD | Secretary | 06 May 2006 | Active |
Marlow Meadows Quarrywood Road, Marlow, SL7 1RE | Secretary | 15 October 2003 | Active |
Old Forge Riverside Cottage, Wolverley, Kidderminster, DY10 3RL | Secretary | 19 February 2001 | Active |
Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, England, NN3 6WL | Secretary | 10 May 2012 | Active |
40 Greatfield Road, Kidderminster, DY11 6PH | Secretary | 10 June 2002 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 19 February 2001 | Active |
87 Oxhey Avenue, Watford, WD19 4HB | Director | 27 March 2004 | Active |
7, Lick Hill Meadow, Moor Hall Lane, Stourport On Severn, DY13 8RD | Director | 06 May 2006 | Active |
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT | Director | 28 June 2016 | Active |
78 Areley Common, Stourport On Severn, DY13 0NQ | Director | 15 October 2003 | Active |
21 Waterfront View, Stourport On Severn, DY13 9BT | Director | 19 February 2001 | Active |
1 Waterfront View, York Street Basin, Stourport On Severn, DY13 9BT | Director | 15 October 2003 | Active |
Malvern View Barn, Shrawley, Worcester, WR6 6TS | Director | 15 October 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Officers | Termination director company with name termination date. | Download |
2016-11-24 | Officers | Appoint person director company with name date. | Download |
2016-11-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.