UKBizDB.co.uk

WATERSIDE APARTMENTS LIMITED

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

This company is commonly known as Waterside Apartments Limited. The company was founded 16 years ago and was given the registration number 06327646. The firm's registered office is in LONDON. You can find them at New Penderel House 4th Floor, 283-288 High Holborn, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WATERSIDE APARTMENTS LIMITED
Company Number:06327646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:New Penderel House 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU

Director05 June 2018Active
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU

Director08 July 2023Active
171-173, Uxbridge Road, Ealing, England, W13 9AA

Secretary30 July 2007Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary30 July 2007Active
New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP

Director05 June 2018Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Director16 July 2022Active
171-173, Uxbridge Road, Ealing, England, W13 9AA

Director30 July 2007Active
11 Arlington Road, Ealing, London, W13 8PF

Director13 January 2009Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director30 July 2007Active

People with Significant Control

Mr Kregg Stewart Anderson
Notified on:05 June 2018
Status:Active
Date of birth:September 1970
Nationality:American
Country of residence:England
Address:New Penderel House, High Holborn, London, England, WC1V 7HP
Nature of control:
  • Significant influence or control
National Corporate Housing Uk Ltd
Notified on:05 June 2018
Status:Active
Country of residence:United Kingdom
Address:Birchin Court, 5th Floor, London, United Kingdom, EC3V 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thomas George Atchison
Notified on:05 June 2018
Status:Active
Date of birth:December 1954
Nationality:American
Country of residence:United Kingdom
Address:Birchin Court, 5th Floor, London, United Kingdom, EC3V 9DU
Nature of control:
  • Significant influence or control
Geoffrey Michael Owen
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:10, Arlington Road, Ealing, United Kingdom, W13 8PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Nader Khan
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:171-173, Uxbridge Road, London, England, W13 9AA
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-02Address

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

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.