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.
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 | : |
|
Registered Address | : | 18 Waters Edge Apartments, Esplanade Road Pentire, Newquay, Cornwall, TR7 1QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Athelstan Park, Bodmin, United Kingdom, PL31 1DT | Secretary | 08 November 2021 | Active |
Hellenic Lodge, Pentire Crescent, Newquay, United Kingdom, TR7 1PG | Director | 10 September 2021 | Active |
Vellanvounder, Bonython Close, Mylor Bridge, Falmouth, England, TR11 5NF | Director | 07 August 2014 | Active |
54 Fore Street, St Columb, TR9 6AL | Secretary | 10 October 2001 | Active |
239, Ridgeway, Plymouth, United Kingdom, PL7 2HO | Secretary | 27 September 2004 | Active |
28 Athelstan Park, Bodmin, PL31 1DS | Secretary | 28 February 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 October 2001 | Active |
Hellenic Lodge, Pentire Crescent, Newquay, TR7 1PG | Director | 27 March 2004 | Active |
239, Ridgway, Plymouth, Devon, United Kingdom, | Director | 27 September 2004 | Active |
Colraine Lodge, Callestick, Truro, TR4 9LN | Director | 10 October 2001 | Active |
Colraine Lodge, Callestick, Truro, United Kingdom, TR4 9LN | Director | 01 June 2021 | Active |
Colraine Lodge, Callestick, Truro, TR4 9LN | Director | 10 October 2001 | Active |
20 Jubilee Close, Newquay, TR8 5SL | Director | 27 March 2004 | Active |
Molunat, 15 Anthony Road, Newquay, TR7 2AS | Director | 28 August 2002 | Active |
No 18 Waters Edge Apartments, Esplanade Road, Newquay, TR7 1QA | Director | 28 August 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Officers | Appoint person secretary company with name date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.