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.
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 | : |
|
Registered Address | : | Union House, 111 New Union Street, Coventry, England, CV1 2NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Woodburn Avenue, Aberdeen, Scotland, AB15 8JQ | Secretary | 22 November 1993 | Active |
10 Woodburn Avenue, Aberdeen, Scotland, AB15 8JQ | Director | 22 November 1993 | Active |
7g Broomhill Road, Aberdeen, Scotland, AB10 6JA | Director | 22 November 1993 | Active |
2, Burnett Road, Bradwell, Great Yarmouth, England, NR31 8SL | Director | 01 January 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 November 1993 | Active |
52 Braehead Crescent, Stonehaven, AB39 2PS | Director | 01 April 2001 | Active |
Clach Mhuilinn, Balmedie, AB23 8YJ | Director | 20 November 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Insolvency | Liquidation in administration progress report. | Download |
2024-01-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-10-04 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-09-18 | Insolvency | Liquidation in administration proposals. | Download |
2023-08-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-08-05 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.