This company is commonly known as Waterside Places (gp Nominee) Limited. The company was founded 18 years ago and was given the registration number 05761941. The firm's registered office is in MILTON KEYNES. You can find them at First Floor North Station House, 500 Elder Gate, Milton Keynes, . This company's SIC code is 99999 - Dormant Company.
Name | : | WATERSIDE PLACES (GP NOMINEE) LIMITED |
---|---|---|
Company Number | : | 05761941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor North Station House, 500 Elder Gate, Milton Keynes, MK9 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 16 June 2009 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | 08 March 2019 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | 31 March 2022 | Active |
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB | Director | 19 May 2021 | Active |
First Floor, North Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB | Director | 13 April 2006 | Active |
The Gate House, Dagnall, Berkhamsted, HP4 1RQ | Secretary | 13 April 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 30 March 2006 | Active |
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB | Director | 09 July 2008 | Active |
2, Cavendish Square, London, United Kingdom, W1G 0PU | Director | 13 April 2006 | Active |
17 Heather Walk, Edgware, HA8 9TS | Director | 17 April 2007 | Active |
3 Sharp House, 32 Clevedon Road, Twickenham, TW1 2TQ | Director | 17 April 2007 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | 20 November 2012 | Active |
National Waterways Museum, Ellesmere Port, South Pier Road, Ellesmere Port, United Kingdom, CH65 4FW | Director | 20 November 2012 | Active |
No.1, Poultry, London, England, EC2R 8EJ | Director | 24 January 2012 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 30 March 2006 | Active |
Waterside Places (General Partner) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | National Waterways Museum, Ellesmere Port, Ellesmere Port, United Kingdom, CH65 4FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-04 | Officers | Change corporate secretary company with change date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.