UKBizDB.co.uk

WATERSIDE (BLABY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Waterside (blaby) Management Company Limited. The company was founded 20 years ago and was given the registration number 04855710. The firm's registered office is in BURBAGE. You can find them at Bradgate Property Management, Bradgate House, Burbage, Leicestershire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:WATERSIDE (BLABY) MANAGEMENT COMPANY LIMITED
Company Number:04855710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2003
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Bradgate Property Management, Bradgate House, Burbage, Leicestershire, LE10 2EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Merstow Green, Evesham, United Kingdom, WR11 4BD

Secretary14 October 2023Active
1-3, Merstow Green, Evesham, United Kingdom, WR11 4BD

Director04 November 2014Active
22, Main Street, Markfield, England, LE67 9UU

Director04 November 2014Active
6 Navigation Drive, Glen Parva, LE2 9TB

Director31 July 2007Active
2 Navigation Drive, Glen Parva, Leicester, LE2 9TB

Secretary31 July 2007Active
31 Kingsbridge Crescent, Leicester, LE4 1EG

Secretary25 September 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary04 August 2003Active
Apartment 1, 36 Navigation Drive, Glen Parva, LE2 9TB

Director17 June 2008Active
108 High Street, Stevenage, SG1 3DW

Director04 August 2003Active
Apartment 24 Charnwood Manor, 48 Leicester Road, Narborough, Leicester, LE19 2DW

Director25 September 2008Active
Appartment 6, 36 Navigation Drive, Glen Parva, Leicester, LE2 9TB

Director31 July 2007Active
Apartment 11, 36 Navigation Drive, Glen Parva, Leicester, LE2 9TB

Director29 April 2008Active
Apartment 2, 36 Navigation Drive, Glen Parva, LE2 9TB

Director31 July 2007Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director26 July 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director04 August 2003Active

People with Significant Control

Mr Stephen Charlesworth
Notified on:01 July 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:1-3, Merstow Green, Evesham, United Kingdom, WR11 4BD
Nature of control:
  • Significant influence or control
Mr Christopher Gamble
Notified on:01 July 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:1-3, Merstow Green, Evesham, United Kingdom, WR11 4BD
Nature of control:
  • Significant influence or control
Mr Michael Peter Gamble
Notified on:01 July 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:1-3, Merstow Green, Evesham, United Kingdom, WR11 4BD
Nature of control:
  • Significant influence or control
Ms Miriam Harnwell
Notified on:01 July 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:1-3, Merstow Green, Evesham, United Kingdom, WR11 4BD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Officers

Termination secretary company with name termination date.

Download
2023-11-24Officers

Appoint person secretary company with name date.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Address

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

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date no member list.

Download
2015-01-21Officers

Appoint person director company with name date.

Download
2014-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.