UKBizDB.co.uk

WATERSIDE 21 LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Portland House, 11-13 Station Road, Kettering, Northants, NN15 7HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Tollbar Road, Islip, Kettering, United Kingdom, NN14 3LH

Director05 February 2018Active
A2, Albany, Piccadilly, London, England, W1J 0AL

Director20 February 2015Active
5 Albany Courtyard, London, United Kingdom, W1J 0HF

Director15 January 2015Active
9 Oakhurst Avenue, Harpenden, United Kingdom, AL5 2NB

Director05 February 2018Active
Portland House, 11-13 Station Road, Kettering, United Kingdom, NN15 7HH

Director17 April 2012Active
Portland House, 11-13 Station Road, Kettering, United Kingdom, NN15 7HH

Director24 April 2012Active
Portland House, 11-13 Station Road, Kettering, United Kingdom, NN15 7HH

Director17 April 2012Active
Portland House, 11-13 Station Road, Kettering, United Kingdom, NN15 7HH

Director17 April 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 75 to 100 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 (8 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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.