This company is commonly known as Waterloo House Management Company (wickham Market) Limited. The company was founded 13 years ago and was given the registration number 07564064. The firm's registered office is in IPSWICH. You can find them at Archdeacon's House, Northgate Street, Ipswich, Suffolk. This company's SIC code is 98000 - Residents property management.
Name | : | WATERLOO HOUSE MANAGEMENT COMPANY (WICKHAM MARKET) LIMITED |
---|---|---|
Company Number | : | 07564064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Archdeacon's House, Northgate Street, Ipswich, Suffolk, England, IP1 3BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Archdeacon's House, Northgate Street, Ipswich, England, IP1 3BX | Secretary | 06 September 2018 | Active |
Richard Hawkins, Archdeacon's House, Northgate Street, Ipswich, United Kingdom, IP1 3BX | Director | 19 November 2019 | Active |
Richard Hawkins, Archdeacon's House, Northgate Street, Ipswich, United Kingdom, IP1 3BX | Director | 15 October 2021 | Active |
8, Deben Mill Business Centre, Old Maltings Approach,, Woodbridge,, United Kingdom, IP12 1BL | Director | 15 March 2011 | Active |
Archdeacon's House, Northgate Street, Ipswich, England, IP1 3BX | Director | 06 September 2018 | Active |
8, Deben Mill Business Centre, Old Maltings Approach,, Woodbridge,, United Kingdom, IP12 1BL | Director | 15 March 2011 | Active |
8, Deben Mill Business Centre, Old Maltings Approach,, Woodbridge,, United Kingdom, IP12 1BL | Director | 15 March 2011 | Active |
Archdeacon's House, Northgate Street, Ipswich, England, IP1 3BX | Director | 06 September 2018 | Active |
8, Deben Mill Business Centre, Old Maltings Approach,, Woodbridge,, United Kingdom, IP12 1BL | Director | 15 March 2011 | Active |
Rosemary Newman | ||
Notified on | : | 23 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Archdeacon's House, Northgate Street, Ipswich, England, IP1 3BX |
Nature of control | : |
|
David Payne | ||
Notified on | : | 23 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Archdeacon's House, Northgate Street, Ipswich, England, IP1 3BX |
Nature of control | : |
|
Mr Anthony Stroker | ||
Notified on | : | 23 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Archdeacon's House, Northgate Street, Ipswich, England, IP1 3BX |
Nature of control | : |
|
Miss Rochelle Pass | ||
Notified on | : | 23 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Archdeacon's House, Northgate Street, Ipswich, England, IP1 3BX |
Nature of control | : |
|
Mrs Rosemary Newman | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1934 |
Nationality | : | British |
Address | : | 8, Deben Mill Business Centre, Woodbridge,, IP12 1BL |
Nature of control | : |
|
Mr David Payne | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | 8, Deben Mill Business Centre, Woodbridge,, IP12 1BL |
Nature of control | : |
|
Mrs Susan Staziker | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | 8, Deben Mill Business Centre, Woodbridge,, IP12 1BL |
Nature of control | : |
|
Mr Pietro Giannone | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | Italian |
Address | : | 8, Deben Mill Business Centre, Woodbridge,, IP12 1BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Officers | Change person secretary company with change date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.