This company is commonly known as Waterside 21 Limited. The company was founded 12 years ago and was given the registration number 08032515. The firm's registered office is in KETTERING. You can find them at Portland House, 11-13 Station Road, Kettering, Northants. This company's SIC code is 41100 - Development of building projects.
Name | : | WATERSIDE 21 LIMITED |
---|---|---|
Company Number | : | 08032515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House, 11-13 Station Road, Kettering, Northants, NN15 7HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Tollbar Road, Islip, Kettering, United Kingdom, NN14 3LH | Director | 05 February 2018 | Active |
A2, Albany, Piccadilly, London, England, W1J 0AL | Director | 20 February 2015 | Active |
5 Albany Courtyard, London, United Kingdom, W1J 0HF | Director | 15 January 2015 | Active |
9 Oakhurst Avenue, Harpenden, United Kingdom, AL5 2NB | Director | 05 February 2018 | Active |
Portland House, 11-13 Station Road, Kettering, United Kingdom, NN15 7HH | Director | 17 April 2012 | Active |
Portland House, 11-13 Station Road, Kettering, United Kingdom, NN15 7HH | Director | 24 April 2012 | Active |
Portland House, 11-13 Station Road, Kettering, United Kingdom, NN15 7HH | Director | 17 April 2012 | Active |
Portland House, 11-13 Station Road, Kettering, United Kingdom, NN15 7HH | Director | 17 April 2012 | Active |
Mr John Burns Barrett | ||
Notified on | : | 10 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Tollbar Road, Islip, Kettering, United Kingdom, NN14 3LH |
Nature of control | : |
|
Mr Matthew David Swan | ||
Notified on | : | 10 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Oakhurst Avenue, Harpenden, United Kingdom, AL5 2NB |
Nature of control | : |
|
Mr Damon Patrick De Laszlo | ||
Notified on | : | 18 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A2 Albany, Piccadilly, London, England, W1J 0AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-22 | Accounts | Accounts with accounts type small. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.