WATERSIDE CORNWALL GROUP LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Waterside Cornwall Group Limited. The company was founded 8 years ago and was given the registration number 10746155. The firm's registered office is in LONDON. You can find them at Smith & Williamson Llp, 25 Moorgate, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Company Information
| Name | : | WATERSIDE CORNWALL GROUP LIMITED |
|---|
| Company Number | : | 10746155 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | In Administration |
|---|
| Incorporation Date | : | 28 April 2017 |
|---|
| End of financial year | : | 31 March 2018 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 55100 - Hotels and similar accommodation
- 55201 - Holiday centres and villages
|
|---|
Office Address & Contact
| Registered Address | : | Smith & Williamson Llp, 25 Moorgate, London, EC2R 6AY |
|---|
| Country Origin | : | |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
People with Significant Control
| Mr Ian Edward Sands |
| Notified on | : | 28 April 2018 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1951 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
|---|
| Nature of control | : | - Significant influence or control
|
|---|
| Prime Resort Development Limited |
| Notified on | : | 28 April 2018 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 1, Charterhouse Mews, London, United Kingdom, EC1M 6BB |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Thomas Terence Mccarthy |
| Notified on | : | 26 October 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1971 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Courier House, 80-84 Calverley Road, Tunbridge Wells, England, TN1 2UN |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr Mark Ingham |
| Notified on | : | 28 April 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1957 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Union House, Eridge Road, Tunbridge Wells, England, TN4 8HF |
|---|
| Nature of control | : | - Ownership of shares 50 to 75 percent
- Voting rights 50 to 75 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2025 (7 months ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2026
- Due by 31 December 2026 (13 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (1 year ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (0 months remaining)