KINGS WATERFRONT (MANAGEMENT COMPANY) LIMITED
Overview
| Company Name | KINGS WATERFRONT (MANAGEMENT COMPANY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04241586 |
| 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 (MANAGEMENT COMPANY) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KINGS WATERFRONT (MANAGEMENT COMPANY) LIMITED located?
| Registered Office Address | C/O Central Property Management, 5 Jesse Hartley Way Central Docks L3 0AQ Liverpool Merseyside England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KINGS WATERFRONT (MANAGEMENT COMPANY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KINGS WATERFRONT (MANAGEMENT COMPANY) LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for KINGS WATERFRONT (MANAGEMENT COMPANY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Christopher Parle as a person with significant control on Sep 05, 2025 | 1 pages | PSC07 | ||
Cessation of Sandra Mcglynn as a person with significant control on Sep 05, 2025 | 1 pages | PSC07 | ||
Cessation of John O'hara as a person with significant control on Sep 05, 2025 | 1 pages | PSC07 | ||
Director's details changed for Mr Christopher Parle on Sep 05, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Oliver William Harman on Sep 05, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Allan Bellamy on Sep 05, 2025 | 2 pages | CH01 | ||
Cessation of Michael Kenny as a person with significant control on Sep 05, 2025 | 1 pages | PSC07 | ||
Cessation of John Flanagan as a person with significant control on Sep 05, 2025 | 1 pages | PSC07 | ||
Cessation of Colin Anderson as a person with significant control on Sep 05, 2025 | 1 pages | PSC07 | ||
Registered office address changed from 5 Jesse Hartley Way Central Docks Liverpool Merseyside L3 0AQ England to C/O Central Property Management, 5 Jesse Hartley Way Central Docks Liverpool Merseyside L3 0AQ on Sep 05, 2025 | 1 pages | AD01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Sep 04, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Christopher Parle on Sep 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Oliver William Harman on Sep 04, 2025 | 2 pages | CH01 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 5 Jesse Hartley Way Central Docks Liverpool Merseyside L3 0AQ on Sep 05, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr John Flanagan as a person with significant control on Apr 11, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Colin Anderson as a person with significant control on Apr 11, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Michael Kenny as a person with significant control on Apr 11, 2024 | 2 pages | PSC04 | ||
Change of details for Ms Sandra Mcglynn as a person with significant control on Apr 11, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Christopher Parle as a person with significant control on Apr 11, 2024 | 2 pages | PSC04 | ||
Change of details for Mr John O'hara as a person with significant control on Apr 11, 2024 | 2 pages | PSC04 | ||
Who are the officers of KINGS WATERFRONT (MANAGEMENT COMPANY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BELLAMY, Allan | Director | Jesse Hartley Way Central Docks L3 0AQ Liverpool C/O Central Property Management, 5 Merseyside England | England | British | 282742360001 | |||||||||
| HARMAN, Oliver William | Director | Jesse Hartley Way Central Docks L3 0AQ Liverpool C/O Central Property Management, 5 Merseyside England | England | British | 285929440001 | |||||||||
| PARLE, Christopher | Director | Jesse Hartley Way Central Docks L3 0AQ Liverpool C/O Central Property Management, 5 Merseyside England | England | British | 101250190001 | |||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| MEDLICOTT, Sandra Kay | Secretary | Royal Quay Estate Manager's Office L3 4EY Liverpool Block 7 England | 174656250001 | |||||||||||
| PARLE, Christopher | Secretary | Apartment 31 2 Royal Quay Kings Waterfront L3 4ET Liverpool Merseyside | British | 101250190001 | ||||||||||
| 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 | ||||||||||
| ANDREW LOUIS PROPERTY MANAGEMENT LTD | Secretary | Muskers Building 1 Stanley Street L1 6AA Liverpool Merseyside | 86845200001 | |||||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
| MAINSTAY (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall United Kingdom |
| 88305860001 | ||||||||||
| PREMIER ESTATES LIMITED | Secretary | King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England |
| 130375280001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ABDULLA, Laith Yousuf Usama | Director | 72 74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | United Kingdom | British | 155077250001 | |||||||||
| ANDERSON, Colin | Director | Royal Quay L3 4EY Liverpool Estate Manager's Office Block 7 England | England | British | 176056920001 | |||||||||
| BLYTH, Alastair Forbes | Director | 79 Gardiner Road Blackhall EH4 5SR Edinburgh Scotland | England | British | 67075350002 | |||||||||
| BURKE, Frances Mary, Dr | Director | Woodlands Road Aigburth L17 0AJ Liverpool 27 Merseyside | England | British | 128539130001 | |||||||||
| COLLIER, Andrew William | Director | 19 Hampton Road Formby L37 6EJ Liverpool Merseyside | British | 101250300001 | ||||||||||
| DOUGLAS, Brian Phillip | Director | 61 Apartment Block 3 Royal Quay Wapping L3 4EU Liverpool | British | 102259170001 | ||||||||||
| FLANAGAN, John Charles | Director | 41 Coliemore Road IRISH Dalkey County Dublin Ireland | Ireland | Irish | 127334380001 | |||||||||
| FLANAGAN, Sean | Director | 41 Coliemore Road Dalkey IRISH Dublin Ireland | Irish | 102973960001 | ||||||||||
| GERRARD, Darren | Director | 1 Royal Quay L3 4ET Liverpool Apartment 22 Merseyside | United Kingdom | British | 151626660002 | |||||||||
| GRIFFITH, Jonathan Mark | Director | 1 Cobham Cottages High Street GU23 6AY Ripley Surrey | British | 104799030001 | ||||||||||
| HERBISON, John | Director | Ballymena Road Cullybackey BT43 5QS Ballymena 141 County Antrim Northern Ireland | Northern Ireland | British | 173644940001 | |||||||||
| HERBISON, Patrick John Arthur | Director | 141 Ballymena Road Cullybackey BT43 5QS Ballymena County Antrim | Northern Ireland | British | 116673990002 | |||||||||
| KAUR, Davinder | Director | 71/72 Tradewind Square Duke Street L1 5BG Liverpool Jb Leitch & Co Solicitors United Kingdom | England | British | 101285760002 | |||||||||
| KENNY, Michael Joseph | Director | Apartment 112 4 Royal Quay L3 4ET Liverpool | United Kingdom | British | 118667420001 | |||||||||
| LEITH, Brian James | Director | 10 Douglas Avenue Lenzie G66 4NW Glasgow | British | 61660001 | ||||||||||
| MAJEED, Fiasal Abdul Aimma, Dr | Director | Lansdown Monks Way West Kirby CH48 7ER Wirral Cheshire | British | 101250000001 | ||||||||||
| MCGLYNN, Sandra | Director | 72 74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | England | British | 166523510001 | |||||||||
| MCGLYNN, Sandra | Director | Royal Quay L3 4EY Liverpool Estate Manager's Office Block 7 England | England | British | 166523510001 | |||||||||
| MIGOS, Athanasios, Dr | Director | Nearchos 9 Rock Park CH42 1PJ Birkenhead Merseyside | Hellenic | 118670980001 | ||||||||||
| MOORE, Sarah Jane | Director | Ballymena Road Cullybackey BT43 5QS Ballymena 141 County Antrim Northern Ireland | Northern Ireland | British | 110815340002 | |||||||||
| MOORE, Sarah Jane | Director | 141 Ballymena Road Cullybackey BT43 5QS Ballymena Co. Antrim Northern Ireland | Northern Ireland | British | 110815340002 |
Who are the persons with significant control of KINGS WATERFRONT (MANAGEMENT COMPANY) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Parle | Apr 06, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Flanagan | Apr 06, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Colin Anderson | Apr 06, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael Kenny | Apr 06, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Sandra Mcglynn | Apr 06, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John O'Hara | Apr 06, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Darren Gerrard | Apr 06, 2016 | 72 74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for KINGS WATERFRONT (MANAGEMENT COMPANY) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 05, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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