UKBizDB.co.uk

WATERSIDE PLACES (GP NOMINEE) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary16 June 2009Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director08 March 2019Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director31 March 2022Active
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB

Director19 May 2021Active
First Floor, North Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB

Director13 April 2006Active
The Gate House, Dagnall, Berkhamsted, HP4 1RQ

Secretary13 April 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary30 March 2006Active
First Floor North, Station House, 500 Elder Gate, Milton Keynes, United Kingdom, MK9 1BB

Director09 July 2008Active
2, Cavendish Square, London, United Kingdom, W1G 0PU

Director13 April 2006Active
17 Heather Walk, Edgware, HA8 9TS

Director17 April 2007Active
3 Sharp House, 32 Clevedon Road, Twickenham, TW1 2TQ

Director17 April 2007Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director20 November 2012Active
National Waterways Museum, Ellesmere Port, South Pier Road, Ellesmere Port, United Kingdom, CH65 4FW

Director20 November 2012Active
No.1, Poultry, London, England, EC2R 8EJ

Director24 January 2012Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director30 March 2006Active

People with Significant Control

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:
  • 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 (6 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-09-10Address

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

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-08-04Officers

Change corporate secretary company with change date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.