This company is commonly known as Waterside House Ltd. The company was founded 30 years ago and was given the registration number 02961523. The firm's registered office is in WOKINGHAM. You can find them at Market Chambers, 3-4 Market Place, Wokingham, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | WATERSIDE HOUSE LTD |
---|---|---|
Company Number | : | 02961523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market Chambers, 3-4 Market Place, Wokingham, Berkshire, England, RG40 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Corporate Secretary | 26 July 2021 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 02 March 2022 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 05 September 2017 | Active |
Flat 7 Waterside House, The Wharf, Pangbourne, Reading, RG8 7DS | Director | 04 December 2008 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 30 May 2019 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Secretary | 01 April 2006 | Active |
20 Glynswood, Chinnor, OX39 4JE | Secretary | 01 September 2005 | Active |
20 Glynswood, Chinnor, OX39 4JE | Secretary | 01 November 2003 | Active |
Toll House, Whitchurch Bridge, Pangbourne Reading, RG8 7DF | Secretary | 30 July 2001 | Active |
35 The Ridgeway, Marlow, SL7 3LQ | Secretary | 01 November 2004 | Active |
The Market House, 11 The Green Aldbourne, Marlborough, SN8 2BW | Secretary | 23 August 1994 | Active |
Flat 2 Waterside House, The Wharf Pangbourne, Reading, RG8 7DS | Secretary | 18 April 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 August 1994 | Active |
Flat 7, Waterside House, Pangbourne Reading, RG8 7DR | Director | 18 April 1997 | Active |
20 Glynswood, Chinnor, OX39 4JE | Director | 18 April 1997 | Active |
Slipper Cottage, Rotten Row Bradfield, Reading, RG7 6LQ | Director | 05 October 2006 | Active |
1 Waterside House, The Wharf, Pangbourne, RG8 7DS | Director | 11 October 1999 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 28 August 2018 | Active |
8-9 Waterside House, The Wharf, Pangbourne, RG8 7DS | Director | 04 December 2008 | Active |
9 Waterside House, The Wharf, Pangbourne, RG8 7DS | Director | 01 January 2006 | Active |
6 Waterside House, The Wharf, Pangbourne, Reading, RG8 7DS | Director | 11 October 1999 | Active |
213, Harbour Place, Dalgety Bay, KY11 9GG | Director | 04 December 2008 | Active |
Cartwheel Cottage, Long Lane Tilehurst, Reading, RG31 5UG | Director | 04 January 2007 | Active |
Flat 7 Waterside House, The Wharf, Reading, RG8 7DS | Director | 30 June 2004 | Active |
Gate Cottage Forge Hill, Hampstead Norreys, Newbury, RG16 0TE | Director | 23 August 1994 | Active |
The Market House, 11 The Green Aldbourne, Marlborough, SN8 2BW | Director | 23 August 1994 | Active |
3 Waterside House, The Wharf Pangbourne, Reading, RG8 7DS | Director | 19 May 1998 | Active |
Flat 2 Waterside House, The Wharf, Pangbourne, Reading, RG8 7DS | Director | 19 May 1998 | Active |
Mrs Audrey Haydock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1929 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL |
Nature of control | : |
|
Ms Elizabeth Anne Gibbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cleaver Property Management Limited, Unit 4, Anvil Court,, Wokingham, England, RG40 2BB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.