UKBizDB.co.uk

WATER'S EDGE (NEWQUAY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Water's Edge (newquay) Management Company Limited. The company was founded 22 years ago and was given the registration number 04302096. The firm's registered office is in NEWQUAY. You can find them at 18 Waters Edge Apartments, Esplanade Road Pentire, Newquay, Cornwall. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATER'S EDGE (NEWQUAY) MANAGEMENT COMPANY LIMITED
Company Number:04302096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:18 Waters Edge Apartments, Esplanade Road Pentire, Newquay, Cornwall, TR7 1QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Athelstan Park, Bodmin, United Kingdom, PL31 1DT

Secretary08 November 2021Active
Hellenic Lodge, Pentire Crescent, Newquay, United Kingdom, TR7 1PG

Director10 September 2021Active
Vellanvounder, Bonython Close, Mylor Bridge, Falmouth, England, TR11 5NF

Director07 August 2014Active
54 Fore Street, St Columb, TR9 6AL

Secretary10 October 2001Active
239, Ridgeway, Plymouth, United Kingdom, PL7 2HO

Secretary27 September 2004Active
28 Athelstan Park, Bodmin, PL31 1DS

Secretary28 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 October 2001Active
Hellenic Lodge, Pentire Crescent, Newquay, TR7 1PG

Director27 March 2004Active
239, Ridgway, Plymouth, Devon, United Kingdom,

Director27 September 2004Active
Colraine Lodge, Callestick, Truro, TR4 9LN

Director10 October 2001Active
Colraine Lodge, Callestick, Truro, United Kingdom, TR4 9LN

Director01 June 2021Active
Colraine Lodge, Callestick, Truro, TR4 9LN

Director10 October 2001Active
20 Jubilee Close, Newquay, TR8 5SL

Director27 March 2004Active
Molunat, 15 Anthony Road, Newquay, TR7 2AS

Director28 August 2002Active
No 18 Waters Edge Apartments, Esplanade Road, Newquay, TR7 1QA

Director28 August 2002Active

People with Significant Control

Mr Phil Butterworth
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Hellenic Lodge, Pentire Crescent, Newquay, United Kingdom, TR7 1PG
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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-06-01Address

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

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2020-11-25Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption full.

Download
2015-12-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.