UKBizDB.co.uk

WATERSIDE CORNWALL LODGES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Smith & Williamson Llp, 25 Moorgate, London, England, EC2R 6AY

Director10 February 2021Active
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT

Secretary18 February 2014Active
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT

Director28 January 2015Active
Wellington Gate, 7-9 Church Road, Tunbridge Wells, TN1 1HT

Director29 April 2017Active
Wellington Gate, 7-9 Church Road, Tunbridge Wells, TN1 1HT

Director29 April 2017Active
E1W

Director23 January 2020Active
1, Charterhouse Mews, London, England, EC1M 6BB

Director02 February 2018Active
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT

Director18 February 2014Active
2 Chimney Court, 23 Brewhouse Lane, London, United Kingdom, E1W 2NU

Corporate Director05 February 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Resolution

Resolution.

Download
2023-06-22Address

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

Download
2023-06-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2022-09-21Gazette

Gazette filings brought up to date.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Gazette

Gazette filings brought up to date.

Download
2022-03-09Accounts

Accounts with accounts type dormant.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type dormant.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Address

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

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Address

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

Download
2020-07-15Officers

Appoint corporate director company with name date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.