UKBizDB.co.uk

WATERSIDE HOTELS AND LEISURE LIMITED

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

This company is commonly known as Waterside Hotels And Leisure Limited. The company was founded 17 years ago and was given the registration number 06164814. The firm's registered office is in BLACKPOOL. You can find them at Avroe House Avroe Crescent, Blackpool Business Park, Blackpool, Lancashire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:WATERSIDE HOTELS AND LEISURE LIMITED
Company Number:06164814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Avroe House Avroe Crescent, Blackpool Business Park, Blackpool, Lancashire, FY4 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avroe House, Avroe Crescent, Blackpool Business Park, Blackpool, United Kingdom, FY4 2DP

Director31 July 2020Active
Avroe House, Avroe Crescent, Blackpool Business Park, Blackpool, United Kingdom, FY4 2DP

Director16 March 2007Active
Avroe House, Avroe Crescent, Blackpool Business Park, Blackpool, United Kingdom, FY4 2DP

Director31 July 2020Active
4, Knowle Avenue, Blackpool, England, FY2 9RP

Director18 January 2023Active
4, Knowle Avenue, Blackpool, England, FY2 9RP

Director18 January 2023Active
Avroe House, Avroe Crescent, Blackpool Business Park, Blackpool, United Kingdom, FY4 2DP

Director16 March 2007Active
23, Stanah Gardens, Thornton, Cleveleys, FY5 5JH

Secretary01 April 2008Active
23 The Hermitage, Cleveleys, FY5 2TH

Secretary16 March 2007Active
23, Stanah Gardens, Thornton, Cleveleys, FY5 5JH

Director01 April 2008Active
23 The Hermitage, Cleveleys, FY5 2TH

Director16 March 2007Active
Coppice, Blackpool Road, St Michaels On Wyre, PR3 0UB

Director16 March 2007Active

People with Significant Control

Mrs Debra Ann Taylor
Notified on:31 July 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Avroe House, Avroe Crescent, Blackpool, United Kingdom, FY4 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alexandra Anna Taylor
Notified on:31 July 2020
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Avroe House, Avroe Crescent, Blackpool, United Kingdom, FY4 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Donald Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Rosedale, Newhall Avenue, Blackpool, England, FY4 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Andrew Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Longview House, Division Lane, Blackpool, England, FY4 5EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-04Address

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

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-27Gazette

Gazette filings brought up to date.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.