KINGS WATERFRONT PROPERTIES LIMITED

KINGS WATERFRONT PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKINGS WATERFRONT PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04046031
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINGS WATERFRONT PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KINGS WATERFRONT PROPERTIES LIMITED located?

    Registered Office Address
    Lancaster House Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGS WATERFRONT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRABCO NO: 113 (2000) LIMITEDApr 02, 2001Apr 02, 2001
    PROSPECT (GB) LIMITEDJan 25, 2001Jan 25, 2001
    BRABCO NO: 113 (2000) LIMITEDOct 11, 2000Oct 11, 2000
    THE RIVERSIDE GROUP OF COMPANIES LIMITEDAug 17, 2000Aug 17, 2000
    THE RIVERSIDE REGENERATION GROUP LIMITEDAug 02, 2000Aug 02, 2000

    What are the latest accounts for KINGS WATERFRONT PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KINGS WATERFRONT PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for KINGS WATERFRONT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Farrington as a director on Feb 16, 2024

    1 pagesTM01

    Appointment of Ms Nicola Jane Bedford as a director on Sep 30, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 03, 2022 with updates

    4 pagesCS01

    Change of details for Awg Residential Limited as a person with significant control on Feb 03, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alastair James Cooper as a director on Apr 07, 2021

    1 pagesTM01

    Appointment of Mrs Catherine Farrington as a director on Apr 07, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 03, 2020 with updates

    3 pagesCS01

    Director's details changed for Awg Property Director Limited on Jun 27, 2020

    1 pagesCH02

    Appointment of Awg Corporate Services Limited as a secretary on May 22, 2020

    2 pagesAP04

    Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on May 22, 2020

    1 pagesTM02

    Appointment of James Raymond Tilbrook as a director on May 22, 2020

    2 pagesAP01

    Termination of appointment of Nigel Edmund Pacey as a director on May 22, 2020

    1 pagesTM01

    Change of details for Awg Residential Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Aug 03, 2019 with updates

    4 pagesCS01

    Appointment of Ms Christy-Ann Mcguinness as a director on Jul 01, 2019

    2 pagesAP01

    Who are the officers of KINGS WATERFRONT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    BEDFORD, Nicola Jane
    Renaissance Court
    2 Christie Way
    M21 7QY Manchester
    2 Christie Way
    England
    Director
    Renaissance Court
    2 Christie Way
    M21 7QY Manchester
    2 Christie Way
    England
    EnglandBritishSolicitor316578430001
    MCGUINNESS, Christy-Ann
    Estuary Boulevard, Estuary Commerce Park
    Speke
    L24 8RF Liverpool
    2
    United Kingdom
    Director
    Estuary Boulevard, Estuary Commerce Park
    Speke
    L24 8RF Liverpool
    2
    United Kingdom
    United KingdomBritishRiverside Group Cfo261617640001
    TILBROOK, James Raymond
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritishSurveyor87915520001
    AWG PROPERTY DIRECTOR LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Identification TypeUK Limited Company
    Registration Number5341812
    148490000001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198551240001
    O'MAHONY, Andrew James
    32 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    Secretary
    32 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    BritishSolicitor55936190001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    BEBB, David Alun
    12 Hanover Street
    L1 4AA Liverpool
    Merseyside
    Director
    12 Hanover Street
    L1 4AA Liverpool
    Merseyside
    BritishChief Executive82130200001
    BLYTH, Alastair Forbes
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    Director
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    EnglandBritishChartered Surveyor67075350002
    COOPER, Alastair James
    12 Hanover Street
    L1 4AA Liverpool
    Liverpool Housing Trust
    United Kingdom
    Director
    12 Hanover Street
    L1 4AA Liverpool
    Liverpool Housing Trust
    United Kingdom
    United KingdomBritishDirector228839340001
    FARRINGTON, Catherine
    Renaissance Court
    2 Christie Way
    M21 7QY Manchester
    Onward Homes
    United Kingdom
    Director
    Renaissance Court
    2 Christie Way
    M21 7QY Manchester
    Onward Homes
    United Kingdom
    United KingdomBritishCorporate Services Director250502440001
    JEPSON, David Andrew
    46 Wavertree Road
    L7 1PH Liverpool
    Merseyside
    Director
    46 Wavertree Road
    L7 1PH Liverpool
    Merseyside
    BritishDirector82130160001
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    BritishCompany Director61660001
    LOGUE, David Iain
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    Director
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    United KingdomBritishCompany Director91223970002
    NGAN, William
    25 Hall Road
    M14 5HN Manchester
    Director
    25 Hall Road
    M14 5HN Manchester
    BritishSolicitor80020700001
    O'MAHONY, Andrew James
    32 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    Director
    32 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    BritishSolicitor55936190001
    PACEY, Nigel Edmund
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    Director
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    United KingdomBritishDirector135610270001
    PATCHITT, Mark Irving
    2 Estuary Boulevard
    Estuary Commerce Park
    L24 8RF Liverpool
    Trgl, Riverside
    United Kingdom
    Director
    2 Estuary Boulevard
    Estuary Commerce Park
    L24 8RF Liverpool
    Trgl, Riverside
    United Kingdom
    EnglandBritishDirector Of Development And Growth195794790001
    PETERS, Douglas
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    Director
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    BritishChartered Accountant108781900001
    POPLE, David George
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    Director
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    BritishCompany Director53727020005
    WOOD, John Robert William
    2 Estuary Boulevard
    Estuary Commerce Park
    L24 8RF Liverpool
    The Riverside Group Limited
    United Kingdom
    Director
    2 Estuary Boulevard
    Estuary Commerce Park
    L24 8RF Liverpool
    The Riverside Group Limited
    United Kingdom
    EnglandBritishCompany Director216441450001

    Who are the persons with significant control of KINGS WATERFRONT PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Awg Residential Limited
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Apr 06, 2016
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk (Companies Act 2006)
    Place RegisteredUk (Scotland)
    Registration NumberSc082292
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0