UKBizDB.co.uk

WATERLOO SQUARE MANAGEMENT LIMITED

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

This company is commonly known as Waterloo Square Management Limited. The company was founded 28 years ago and was given the registration number 03204407. The firm's registered office is in LITTLEHAMPTON. You can find them at Clovers Yapton Road, Climping, Littlehampton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WATERLOO SQUARE MANAGEMENT LIMITED
Company Number:03204407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Clovers Yapton Road, Climping, Littlehampton, England, BN17 5RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7b, Waterloo Square, Bognor Regis, England, PO21 1TE

Director13 June 2015Active
Top Flat 7, Waterloo Square, Bognor Regis, PO21 1TE

Director09 June 2003Active
20, Meadow Way, Westergate, Chichester, England, PO20 3QT

Director02 May 2022Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Secretary01 June 1996Active
Top Flat 7a, Waterloo Square, Bognor Regis, United Kingdom, PO21 1TE

Secretary17 November 2000Active
7a Waterloo Square, Bognor Regis, PO21 1TE

Secretary29 September 1999Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary28 May 1996Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director01 June 1996Active
7b Waterloo Square, Bognor Regis, PO21 1TE

Director01 June 1996Active
5th Floor Block 3, 111 Mount Butler Road, Jardines Lookout, Hong Kong,

Director29 September 1999Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director28 May 1996Active
Top Flat 7a, Waterloo Square, Bognor Regis, United Kingdom, PO21 1TE

Director17 November 2000Active
7 Waterloo Square, Bognor Regis, PO21 1TE

Director30 November 2001Active
7a Waterloo Square, Bognor Regis, PO21 1TE

Director01 June 1996Active

People with Significant Control

Mrs Susan Harrington
Notified on:03 May 2022
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Clovers, Yapton Road, Littlehampton, England, BN17 5RU
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Address

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

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-28Officers

Appoint person director company with name date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Address

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

Download
2020-05-28Officers

Termination secretary company with name termination date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Officers

Change person secretary company with change date.

Download
2017-12-08Officers

Change person director company with change date.

Download
2017-12-08Address

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

Download
2017-12-08Officers

Change person director company with change date.

Download
2017-05-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.