This company is commonly known as Waterside Cornwall Lodges Limited. The company was founded 10 years ago and was given the registration number 08899762. The firm's registered office is in LONDON. You can find them at 2 Chimney Court, 23 Brewhouse Lane, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WATERSIDE CORNWALL LODGES LIMITED |
---|---|---|
Company Number | : | 08899762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Chimney Court, 23 Brewhouse Lane, London, United Kingdom, E1W 2NU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Smith & Williamson Llp, 25 Moorgate, London, England, EC2R 6AY | Director | 10 February 2021 | Active |
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT | Secretary | 18 February 2014 | Active |
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT | Director | 28 January 2015 | Active |
Wellington Gate, 7-9 Church Road, Tunbridge Wells, TN1 1HT | Director | 29 April 2017 | Active |
Wellington Gate, 7-9 Church Road, Tunbridge Wells, TN1 1HT | Director | 29 April 2017 | Active |
E1W | Director | 23 January 2020 | Active |
1, Charterhouse Mews, London, England, EC1M 6BB | Director | 02 February 2018 | Active |
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT | Director | 18 February 2014 | Active |
2 Chimney Court, 23 Brewhouse Lane, London, United Kingdom, E1W 2NU | Corporate Director | 05 February 2020 | Active |
Mr Thomas Terence Mccarthy | ||
Notified on | : | 29 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT |
Nature of control | : |
|
Mr Mark Ingham | ||
Notified on | : | 29 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT |
Nature of control | : |
|
Waterside Villages Properties Limited | ||
Notified on | : | 29 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
Nature of control | : |
|
Lakeview Country Club Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT |
Nature of control | : |
|
Mr Simon Patrick Hume-Kendall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | Wellington Gate, 7-9 Church Road, Tunbridge Wells, TN1 1HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Resolution | Resolution. | Download |
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-21 | Gazette | Gazette filings brought up to date. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Gazette | Gazette filings brought up to date. | Download |
2022-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-15 | Officers | Appoint corporate director company with name date. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.