This company is commonly known as Waterside Gardens (doncaster) Management Co Ltd.. The company was founded 25 years ago and was given the registration number 03734080. The firm's registered office is in DONCASTER. You can find them at Inspired Property Management Unit 6 Malton Way, Adwick-le-street, Doncaster, . This company's SIC code is 98000 - Residents property management.
Name | : | WATERSIDE GARDENS (DONCASTER) MANAGEMENT CO LTD. |
---|---|---|
Company Number | : | 03734080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Inspired Property Management Unit 6 Malton Way, Adwick-le-street, Doncaster, England, DN6 7FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inspired Property Management, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Corporate Secretary | 19 December 2023 | Active |
Inspired Property Management, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Director | 02 November 2016 | Active |
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG | Secretary | 01 July 2003 | Active |
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT | Secretary | 17 March 1999 | Active |
6, Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Corporate Secretary | 24 November 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 March 1999 | Active |
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB | Corporate Secretary | 02 July 2005 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 05 January 2015 | Active |
Inspired Property Management, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Director | 02 August 2017 | Active |
123, Lakeside Boulevard, Bessecar, Doncaster, England, DN4 5PL | Director | 04 December 2014 | Active |
Rose Lodge 1b Southway, London, N20 8EB | Director | 23 November 2000 | Active |
Inspired Property Management, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Director | 03 April 2019 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 25 March 2015 | Active |
Inspired Property Management, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Director | 20 April 2015 | Active |
Inspired Property Management, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Director | 31 January 2023 | Active |
Inspired Property Management, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Director | 25 March 2015 | Active |
Inspired Property Management, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Director | 01 April 2019 | Active |
125 Lakeside Boulevard, Bessacar, Doncaster, DN4 5PL | Director | 12 November 2002 | Active |
Meadowcroft View Sykehouse, Goole, DN14 9AX | Director | 17 March 1999 | Active |
Inspired Property Management, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Director | 14 May 2019 | Active |
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG | Director | 18 September 2006 | Active |
Inspired Property Management, Unit 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Director | 01 April 2019 | Active |
Plot 71 House Number 1, Lakeside Boulevard 1 Fewston Way, Bessecarr, Doncaster, England, DN4 5PR | Director | 03 February 2011 | Active |
8 Hereward Court, Conisbrough, Doncaster, DN12 2HS | Director | 17 March 1999 | Active |
169 Lakeside Boulevard, Doncaster, DN4 5PL | Director | 22 January 2007 | Active |
5 The Rowans, Westwoodside, Doncaster, DN9 2PQ | Director | 23 November 2000 | Active |
38, Hindburn Close, Bessacare, Doncaster, England, DN4 7RP | Director | 03 March 2011 | Active |
169 Lakeside Boulevard, Bessacarr, Doncaster, DN4 5PL | Director | 12 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-19 | Officers | Termination secretary company with name termination date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.