UKBizDB.co.uk

WATERSIDE GENERAL PARTNER LIMITED

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

This company is commonly known as Waterside General Partner Limited. The company was founded 13 years ago and was given the registration number 07425934. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WATERSIDE GENERAL PARTNER LIMITED
Company Number:07425934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary05 March 2015Active
Suite 3, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director11 November 2014Active
Apartment 108, 20 Palace Street, London, United Kingdom, SW1E 5BA

Secretary31 December 2010Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary28 March 2013Active
90, High Holborn, London, WC1V 6XX

Corporate Secretary01 November 2010Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director08 April 2011Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director11 November 2014Active
43, Hans Place, London, SW1X 0JZ

Director31 December 2010Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director08 April 2011Active
90, High Holborn, London, WC1V 6XX

Director01 November 2010Active
52, Grosvenor Gardens, London, SW1W 0AU

Director31 December 2010Active
17, Riverdale Gardens, Twickenham, TW1 2BX

Director31 December 2010Active
90, High Holborn, London, WC1V 6XX

Corporate Director01 November 2010Active
90, High Holborn, London, WC1V 6XX

Corporate Director01 November 2010Active

People with Significant Control

Tesco Pension Trustees Limited
Notified on:06 April 2016
Status:Active
Address:Tesco House, Shire Park, Welwyn Garden City, AL7 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Address

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

Download
2023-01-30Accounts

Accounts with accounts type small.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-06-01Address

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

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-01-26Accounts

Change account reference date company current extended.

Download
2015-11-26Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.