WATERSIDE PLACES (GENERAL PARTNER) LIMITED

WATERSIDE PLACES (GENERAL PARTNER) LIMITED

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

    Company NameWATERSIDE PLACES (GENERAL PARTNER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04362301
    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 WATERSIDE PLACES (GENERAL PARTNER) LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WATERSIDE PLACES (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    National Waterways Museum Ellesmere Port
    South Pier Road
    CH65 4FW Ellesmere Port
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WATERSIDE PLACES (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISIS WATERSIDE REGENERATION (GENERAL PARTNER) LIMITEDJul 18, 2002Jul 18, 2002
    P4 GENERAL PARTNER LIMITEDFeb 19, 2002Feb 19, 2002
    WINDFULL LIMITEDJan 29, 2002Jan 29, 2002

    What are the latest accounts for WATERSIDE PLACES (GENERAL PARTNER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WATERSIDE PLACES (GENERAL PARTNER) LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2027
    Next Confirmation Statement DueFeb 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2026
    OverdueNo

    What are the latest filings for WATERSIDE PLACES (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2026 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    5 pagesRP01AP01

    Appointment of Thomas James Deards as a secretary on Dec 31, 2024

    5 pagesAP03
    Annotations
    DateAnnotation
    Dec 18, 2025Replacement THIS DOCUMENT REPLACES THE AP03 REGISTERED ON 03/02/2025 as the original contained an error

    replacement-filing-of-director-appointment-with-name

    5 pagesRP01AP01

    Group of companies' accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mr James Alexander Stockdale as a director on Dec 31, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 17, 2025Replaced AP01 WAS REPLACED ON 17/12/2025 AS IT WAS NOT PROPERLY DELIVERED

    Termination of appointment of Michael John Auger as a director on Jan 31, 2025

    1 pagesTM01

    Second filing for the appointment of Thomas James Deards as a secretary

    6 pagesRP04AP03

    Satisfaction of charge 043623010046 in full

    4 pagesMR04

    Satisfaction of charge 043623010037 in full

    4 pagesMR04

    Satisfaction of charge 043623010048 in full

    4 pagesMR04

    Satisfaction of charge 043623010034 in full

    4 pagesMR04

    Satisfaction of charge 043623010043 in full

    4 pagesMR04

    Satisfaction of charge 043623010029 in full

    4 pagesMR04

    Satisfaction of charge 043623010039 in full

    4 pagesMR04

    Satisfaction of charge 043623010027 in full

    4 pagesMR04

    Satisfaction of charge 043623010031 in full

    4 pagesMR04

    Satisfaction of charge 043623010041 in full

    4 pagesMR04

    Satisfaction of charge 043623010045 in full

    4 pagesMR04

    Satisfaction of charge 043623010028 in full

    4 pagesMR04

    Appointment of Mr Thomas James Deards as a secretary on Dec 21, 2024

    2 pagesAP03
    Annotations
    DateAnnotation
    Dec 18, 2025Replaced A second filed AP03 was registered on 27/02/25 and REPLACEMENT WAS REGISTERED ON 18/12/2025

    Termination of appointment of Prism Cosec Limited as a secretary on Dec 31, 2024

    1 pagesTM02

    Director's details changed for Mr Steven Michael Dainty on Nov 22, 2024

    2 pagesCH01

    Satisfaction of charge 043623010035 in full

    4 pagesMR04

    Who are the officers of WATERSIDE PLACES (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEARDS, Thomas James
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    England
    Secretary
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    England
    343618210001
    CUBBIN, Alastair James
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish137151750001
    DAINTY, Steven Michael
    Ellesmere Port
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    United Kingdom
    Director
    Ellesmere Port
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    United Kingdom
    EnglandBritish194800670001
    MILLS, Stuart Christopher
    Ellesmere Port
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    United Kingdom
    Director
    Ellesmere Port
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    United Kingdom
    United KingdomBritish76731630004
    STOCKDALE, James Alexander
    Rathbone Place
    W1T 1HU London
    Muse Places, 15
    United Kingdom
    Director
    Rathbone Place
    W1T 1HU London
    Muse Places, 15
    United Kingdom
    EnglandBritish224576950001
    HOWELLS, Cornel John
    The Gate House
    Dagnall
    HP4 1RQ Berkhamsted
    Hertfordshire
    Secretary
    The Gate House
    Dagnall
    HP4 1RQ Berkhamsted
    Hertfordshire
    British81610410001
    SANDERS, Jan
    Danes Cottage
    Navestock Side
    CM14 5SE Brentwood
    Essex
    Secretary
    Danes Cottage
    Navestock Side
    CM14 5SE Brentwood
    Essex
    British98651250001
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5533248
    116519070002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUGER, Michael John
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish113204920001
    BROWN, Christopher Kenrick
    Nook House Farm
    Nook Lane
    CW9 6LA Antrobus
    Cheshire
    Director
    Nook House Farm
    Nook Lane
    CW9 6LA Antrobus
    Cheshire
    United KingdomBritish45154550001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritish101932350001
    CURTIS, Richard Andrew
    1 Princess Fields
    Colton
    LS15 9LB Leeds
    West Yorkshire
    Director
    1 Princess Fields
    Colton
    LS15 9LB Leeds
    West Yorkshire
    EnglandBritish70999530001
    EARLY, John Dalton
    3 Mayfair Park
    Off Mersey Road Didsbury
    M20 2JW Manchester
    Director
    3 Mayfair Park
    Off Mersey Road Didsbury
    M20 2JW Manchester
    EnglandBritish4150930007
    EVANS, Robin Edward Rowlinson
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    Director
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    EnglandBritish159943110001
    EVANS, Robin Edward Rowlinson
    The Shielings
    Moat Lane
    HP16 9DF Prestwood
    Buckinghamshire
    Director
    The Shielings
    Moat Lane
    HP16 9DF Prestwood
    Buckinghamshire
    British79326030001
    FRANKLIN, Nigel John Howard
    Cavendish Square
    W1G 0PU London
    2
    United Kingdom
    Director
    Cavendish Square
    W1G 0PU London
    2
    United Kingdom
    United KingdomBritish130271360003
    FROOMBERG, James William
    17 Heather Walk
    HA8 9TS Edgware
    Middlesex
    Director
    17 Heather Walk
    HA8 9TS Edgware
    Middlesex
    United KingdomBritish57930170001
    GARDINER, Neil Johnston
    3 Sharp House
    32 Clevedon Road
    TW1 2TQ Twickenham
    Middlesex
    Director
    3 Sharp House
    32 Clevedon Road
    TW1 2TQ Twickenham
    Middlesex
    EnglandBritish111261650003
    HOYLE, David
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish78965860008
    NEGRE, Laetitia Alexandra
    54 Warwick Square
    SW1 2AJ London
    Director
    54 Warwick Square
    SW1 2AJ London
    French80643740001
    PICKFORD, Quentin Patrick
    Ellesmere Port
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    United Kingdom
    Director
    Ellesmere Port
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    United Kingdom
    EnglandBritish156370860002
    SHEPHERD, Marcus Owen
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    Director
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    United KingdomBritish41925000003
    SMITH, Mark Stephen
    Monks Orchard
    GU32 2JD Petersfield
    38
    Hampshire
    Director
    Monks Orchard
    GU32 2JD Petersfield
    38
    Hampshire
    EnglandBritish96118640002
    THAKE, Alan Roy
    66 Willoughby Road
    AL5 4PD Harpenden
    Hertfordshire
    Director
    66 Willoughby Road
    AL5 4PD Harpenden
    Hertfordshire
    British80523370001
    THAKE, Alan Roy
    66 Willoughby Road
    AL5 4PD Harpenden
    Hertfordshire
    Director
    66 Willoughby Road
    AL5 4PD Harpenden
    Hertfordshire
    British80523370001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of WATERSIDE PLACES (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    England
    Apr 06, 2016
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number8069602
    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.
    14-17 Market Place
    W1W 8AJ London
    Kent House
    England
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number04398621
    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