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.
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 | : |
|
Registered Address | : | Clovers Yapton Road, Climping, Littlehampton, England, BN17 5RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 7b, Waterloo Square, Bognor Regis, England, PO21 1TE | Director | 13 June 2015 | Active |
Top Flat 7, Waterloo Square, Bognor Regis, PO21 1TE | Director | 09 June 2003 | Active |
20, Meadow Way, Westergate, Chichester, England, PO20 3QT | Director | 02 May 2022 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Secretary | 01 June 1996 | Active |
Top Flat 7a, Waterloo Square, Bognor Regis, United Kingdom, PO21 1TE | Secretary | 17 November 2000 | Active |
7a Waterloo Square, Bognor Regis, PO21 1TE | Secretary | 29 September 1999 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Secretary | 28 May 1996 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Director | 01 June 1996 | Active |
7b Waterloo Square, Bognor Regis, PO21 1TE | Director | 01 June 1996 | Active |
5th Floor Block 3, 111 Mount Butler Road, Jardines Lookout, Hong Kong, | Director | 29 September 1999 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Director | 28 May 1996 | Active |
Top Flat 7a, Waterloo Square, Bognor Regis, United Kingdom, PO21 1TE | Director | 17 November 2000 | Active |
7 Waterloo Square, Bognor Regis, PO21 1TE | Director | 30 November 2001 | Active |
7a Waterloo Square, Bognor Regis, PO21 1TE | Director | 01 June 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-07 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-28 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Officers | Termination secretary company with name termination date. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Officers | Change person secretary company with change date. | Download |
2017-12-08 | Officers | Change person director company with change date. | Download |
2017-12-08 | Address | Change registered office address company with date old address new address. | Download |
2017-12-08 | Officers | Change person director company with change date. | Download |
2017-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.