This company is commonly known as Waterside 28 Limited. The company was founded 8 years ago and was given the registration number 09814499. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | WATERSIDE 28 LIMITED |
---|---|---|
Company Number | : | 09814499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2015 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4TP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP | Director | 08 October 2015 | Active |
Mrs Lisa Dawn Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Clarendon Close, Corby, England, NN18 8DQ |
Nature of control | : |
|
Mr Nigel Robert Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Rothersthorpe Road Ind Est, Northampton, United Kingdom, NN4 8JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Capital | Capital allotment shares. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Capital | Capital allotment shares. | Download |
2021-09-09 | Capital | Capital allotment shares. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Capital | Capital allotment shares. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Accounts | Change account reference date company current extended. | Download |
2016-04-28 | Address | Change registered office address company with date old address new address. | Download |
2015-10-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.