This company is commonly known as Watergate Mansions Residents Association Limited. The company was founded 29 years ago and was given the registration number 02992539. The firm's registered office is in SHREWSBURY. You can find them at Rowan House South Sitka Drive, Shrewsbury Business Park, Shrewsbury, . This company's SIC code is 98000 - Residents property management.
Name | : | WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02992539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rowan House South Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ross More, Russell Field, Shrewsbury, United Kingdom, SY3 9AY | Director | 19 April 2023 | Active |
21 Watergate Mansions, St. Marys Place, Shrewsbury, United Kingdom, SY1 1DW | Director | 29 April 2019 | Active |
34 Kennedy Road, Shrewsbury, SY3 7AB | Secretary | 09 April 1997 | Active |
Apple Cottage,, Hinton, Lea Cross, Shrewsbury, SY5 8JB | Secretary | 17 September 2001 | Active |
The Croft, Minsterley Road, Pontesbury, SY5 0QJ | Secretary | 21 November 1994 | Active |
28 St Johns Hill, Shrewsbury, SY1 1JJ | Secretary | 15 February 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 21 November 1994 | Active |
9/10 Watergate Mansions, St. Marys Place, Shrewsbury, United Kingdom, SY1 1DW | Director | 30 March 2022 | Active |
9/10 Watergate Mansions, St. Marys Place, Shrewsbury, United Kingdom, SY1 1DW | Director | 14 March 2017 | Active |
18 Watergate Mansions, St Marys Place, Shrewsbury, SY1 1DW | Director | 09 April 1997 | Active |
26 Watergate Mansions, St Marys Place, Shrewsbury, SY1 1DW | Director | 30 April 2001 | Active |
Milton Court The Avenue, Clifton, Bristol, BS8 3HG | Director | 22 November 2002 | Active |
Old Smithfield 34-35, Whitburn St, Bridgnorth, England, WV16 4QN | Director | 11 December 2013 | Active |
26 Watergate Mansions, Shrewsbury, SY1 1DW | Director | 24 October 2006 | Active |
23 Watergate Mansions, St Mary's Place, Shrewsbury, SY1 1DW | Director | 25 October 2004 | Active |
14 Watergate Mansions, St. Marys Place, Shrewsbury, United Kingdom, SY1 1DW | Director | 29 April 2019 | Active |
Flat 1 Watergate Mansions, St Marys Place, Shrewsbury, SY1 1DW | Director | 24 October 1997 | Active |
7 Watergate Mansions, St Marys Place, Shrewsbury, SY1 1DW | Director | 22 November 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 21 November 1994 | Active |
34 Kennedy Road, Shrewsbury, SY3 7AB | Director | 09 April 1997 | Active |
6 Stones Square, Belle Vue, Shrewsbury, SY3 7JA | Director | 09 April 1997 | Active |
10 Watergate Mansions, St Marys Place, Shrewsbury, SY1 1DW | Director | 09 April 1997 | Active |
8 Watergate Mansions, St Marys Place, Shrewsbury, SY1 1DW | Director | 09 April 1997 | Active |
Habberley Hall Habberley, Pontesbury, Shrewsbury, SY5 0TP | Director | 21 November 1994 | Active |
Apartment 5, 4 Quarry Place, Shrewsbury, SY1 1JN | Director | 22 November 2002 | Active |
Whitcot Mill, Norbury, Bishop's Castle, SY9 5EB | Director | 09 January 2006 | Active |
Old Smithfield 34-35, Whitburn Street, Bridgnorth, England Uk, WV16 4QN | Director | 11 December 2013 | Active |
21 Watergate Mansions, Saint Marys Place, Shrewsbury, SY1 1DW | Director | 17 September 2001 | Active |
28 Watergate Mansions, St Marys Place, Shrewsbury, SY1 1DW | Director | 20 October 2008 | Active |
Flat 28 Watergate Mansions, Shrewsbury, SY1 1DW | Director | 18 September 2000 | Active |
25 Watergate Mansions, St. Marys Place, Shrewsbury, United Kingdom, SY1 1DW | Director | 30 March 2022 | Active |
17 Watergate Mansions, Shrewsbury, SY1 1DW | Director | 17 September 2001 | Active |
Apartment 22 Watergate Mansions, St Mary's Place, Shrewsbury, United Kingdom, SY1 1DW | Director | 29 April 2019 | Active |
Suite B Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 03 February 2015 | Active |
The Croft, Minsterley Road, Pontesbury, SY5 0QJ | Director | 21 November 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.