Warning: file_put_contents(c/b5902c463807d6f3bbfcc0d435035e81.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1d113095b6b32c19d27d9ec03c50ab7a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/d8847ba0c820cd70e656f4a070b43532.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Waterside Cornwall Group Limited, EC2R 6AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

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 7 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 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.