KINGS WATERFRONT PROPERTIES LIMITED
Overview
Company Name | KINGS WATERFRONT PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04046031 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KINGS WATERFRONT PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
BRABCO NO: 113 (2000) LIMITED | Apr 02, 2001 | Apr 02, 2001 |
PROSPECT (GB) LIMITED | Jan 25, 2001 | Jan 25, 2001 |
BRABCO NO: 113 (2000) LIMITED | Oct 11, 2000 | Oct 11, 2000 |
THE RIVERSIDE GROUP OF COMPANIES LIMITED | Aug 17, 2000 | Aug 17, 2000 |
THE RIVERSIDE REGENERATION GROUP LIMITED | Aug 02, 2000 | Aug 02, 2000 |
What are the latest accounts for KINGS WATERFRONT PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KINGS WATERFRONT PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Aug 03, 2026 |
---|---|
Next Confirmation Statement Due | Aug 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 03, 2025 |
Overdue | No |
What are the latest filings for KINGS WATERFRONT PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Farrington as a director on Feb 16, 2024 | 1 pages | TM01 | ||
Appointment of Ms Nicola Jane Bedford as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2022 with updates | 4 pages | CS01 | ||
Change of details for Awg Residential Limited as a person with significant control on Feb 03, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alastair James Cooper as a director on Apr 07, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Catherine Farrington as a director on Apr 07, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2020 with updates | 3 pages | CS01 | ||
Director's details changed for Awg Property Director Limited on Jun 27, 2020 | 1 pages | CH02 | ||
Appointment of Awg Corporate Services Limited as a secretary on May 22, 2020 | 2 pages | AP04 | ||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on May 22, 2020 | 1 pages | TM02 | ||
Appointment of James Raymond Tilbrook as a director on May 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nigel Edmund Pacey as a director on May 22, 2020 | 1 pages | TM01 | ||
Change of details for Awg Residential Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2019 with updates | 4 pages | CS01 | ||
Appointment of Ms Christy-Ann Mcguinness as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Who are the officers of KINGS WATERFRONT PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
BEDFORD, Nicola Jane | Director | Renaissance Court 2 Christie Way M21 7QY Manchester 2 Christie Way England | England | British | Solicitor | 316578430001 | ||||||||
MCGUINNESS, Christy-Ann | Director | Estuary Boulevard, Estuary Commerce Park Speke L24 8RF Liverpool 2 United Kingdom | United Kingdom | British | Riverside Group Cfo | 261617640001 | ||||||||
TILBROOK, James Raymond | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | Surveyor | 87915520001 | ||||||||
AWG PROPERTY DIRECTOR LIMITED | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England |
| 148490000001 | ||||||||||
CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | 198551240001 | |||||||||||
O'MAHONY, Andrew James | Secretary | 32 Orchard Street Stockton Heath WA4 6LH Warrington | British | Solicitor | 55936190001 | |||||||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
BEBB, David Alun | Director | 12 Hanover Street L1 4AA Liverpool Merseyside | British | Chief Executive | 82130200001 | |||||||||
BLYTH, Alastair Forbes | Director | 79 Gardiner Road Blackhall EH4 5SR Edinburgh Scotland | England | British | Chartered Surveyor | 67075350002 | ||||||||
COOPER, Alastair James | Director | 12 Hanover Street L1 4AA Liverpool Liverpool Housing Trust United Kingdom | United Kingdom | British | Director | 228839340001 | ||||||||
FARRINGTON, Catherine | Director | Renaissance Court 2 Christie Way M21 7QY Manchester Onward Homes United Kingdom | United Kingdom | British | Corporate Services Director | 250502440001 | ||||||||
JEPSON, David Andrew | Director | 46 Wavertree Road L7 1PH Liverpool Merseyside | British | Director | 82130160001 | |||||||||
LEITH, Brian James | Director | 10 Douglas Avenue Lenzie G66 4NW Glasgow | British | Company Director | 61660001 | |||||||||
LOGUE, David Iain | Director | 6 Colebrook Street Kelvinbridge G12 8HD Glasgow 2/1 United Kingdom | United Kingdom | British | Company Director | 91223970002 | ||||||||
NGAN, William | Director | 25 Hall Road M14 5HN Manchester | British | Solicitor | 80020700001 | |||||||||
O'MAHONY, Andrew James | Director | 32 Orchard Street Stockton Heath WA4 6LH Warrington | British | Solicitor | 55936190001 | |||||||||
PACEY, Nigel Edmund | Director | Edinburgh Road ML12 6AX Biggar Springdale Lanarkshire | United Kingdom | British | Director | 135610270001 | ||||||||
PATCHITT, Mark Irving | Director | 2 Estuary Boulevard Estuary Commerce Park L24 8RF Liverpool Trgl, Riverside United Kingdom | England | British | Director Of Development And Growth | 195794790001 | ||||||||
PETERS, Douglas | Director | 8 Margaret Rose Loan EH10 7EQ Edinburgh Midlothian | British | Chartered Accountant | 108781900001 | |||||||||
POPLE, David George | Director | 16 St Crispin's Road Newtonhill AB39 3PS Stonehaven Aberdeenshire | British | Company Director | 53727020005 | |||||||||
WOOD, John Robert William | Director | 2 Estuary Boulevard Estuary Commerce Park L24 8RF Liverpool The Riverside Group Limited United Kingdom | England | British | Company Director | 216441450001 |
Who are the persons with significant control of KINGS WATERFRONT PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Awg Residential Limited | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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