UKBizDB.co.uk

WATERLOO QUAY PROPERTIES LIMITED

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

This company is commonly known as Waterloo Quay Properties Limited. The company was founded 30 years ago and was given the registration number 02873885. The firm's registered office is in COVENTRY. You can find them at Union House, 111 New Union Street, Coventry, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:WATERLOO QUAY PROPERTIES LIMITED
Company Number:02873885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1993
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Union House, 111 New Union Street, Coventry, England, CV1 2NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Woodburn Avenue, Aberdeen, Scotland, AB15 8JQ

Secretary22 November 1993Active
10 Woodburn Avenue, Aberdeen, Scotland, AB15 8JQ

Director22 November 1993Active
7g Broomhill Road, Aberdeen, Scotland, AB10 6JA

Director22 November 1993Active
2, Burnett Road, Bradwell, Great Yarmouth, England, NR31 8SL

Director01 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 November 1993Active
52 Braehead Crescent, Stonehaven, AB39 2PS

Director01 April 2001Active
Clach Mhuilinn, Balmedie, AB23 8YJ

Director20 November 2006Active

People with Significant Control

Mr Shaun Nigel Eardley
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:Scotland
Address:7g Broomhill Road, Aberdeen, Scotland, AB10 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Anna-Marie Gale Eardley
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:Scotland
Address:10 Woodburn Avenue, Aberdeen, Scotland, AB15 8JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Insolvency

Liquidation in administration progress report.

Download
2024-01-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-10-04Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-09-18Insolvency

Liquidation in administration proposals.

Download
2023-08-07Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-05Address

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

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Address

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

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.