WATERSIDE PLACES (GENERAL PARTNER) LIMITED
Overview
| Company Name | WATERSIDE PLACES (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04362301 |
| 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 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 Address | No |
What were the previous names of WATERSIDE PLACES (GENERAL PARTNER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ISIS WATERSIDE REGENERATION (GENERAL PARTNER) LIMITED | Jul 18, 2002 | Jul 18, 2002 |
| P4 GENERAL PARTNER LIMITED | Feb 19, 2002 | Feb 19, 2002 |
| WINDFULL LIMITED | Jan 29, 2002 | Jan 29, 2002 |
What are the latest accounts for WATERSIDE PLACES (GENERAL PARTNER) 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 WATERSIDE PLACES (GENERAL PARTNER) LIMITED?
| Last Confirmation Statement Made Up To | Jan 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2026 |
| Overdue | No |
What are the latest filings for WATERSIDE PLACES (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2026 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 5 pages | RP01AP01 | ||||||
Appointment of Thomas James Deards as a secretary on Dec 31, 2024 | 5 pages | AP03 | ||||||
| ||||||||
replacement-filing-of-director-appointment-with-name | 5 pages | RP01AP01 | ||||||
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr James Alexander Stockdale as a director on Dec 31, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Michael John Auger as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||
Second filing for the appointment of Thomas James Deards as a secretary | 6 pages | RP04AP03 | ||||||
Satisfaction of charge 043623010046 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 043623010037 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 043623010048 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 043623010034 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 043623010043 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 043623010029 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 043623010039 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 043623010027 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 043623010031 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 043623010041 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 043623010045 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 043623010028 in full | 4 pages | MR04 | ||||||
Appointment of Mr Thomas James Deards as a secretary on Dec 21, 2024 | 2 pages | AP03 | ||||||
| ||||||||
Termination of appointment of Prism Cosec Limited as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||
Director's details changed for Mr Steven Michael Dainty on Nov 22, 2024 | 2 pages | CH01 | ||||||
Satisfaction of charge 043623010035 in full | 4 pages | MR04 | ||||||
Who are the officers of WATERSIDE PLACES (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEARDS, Thomas James | Secretary | South Pier Road CH65 4FW Ellesmere Port National Waterways Museum Cheshire England | 343618210001 | |||||||||||
| CUBBIN, Alastair James | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | 137151750001 | |||||||||
| DAINTY, Steven Michael | Director | Ellesmere Port South Pier Road CH65 4FW Ellesmere Port National Waterways Museum Cheshire United Kingdom | England | British | 194800670001 | |||||||||
| MILLS, Stuart Christopher | Director | Ellesmere Port South Pier Road CH65 4FW Ellesmere Port National Waterways Museum Cheshire United Kingdom | United Kingdom | British | 76731630004 | |||||||||
| STOCKDALE, James Alexander | Director | Rathbone Place W1T 1HU London Muse Places, 15 United Kingdom | England | British | 224576950001 | |||||||||
| HOWELLS, Cornel John | Secretary | The Gate House Dagnall HP4 1RQ Berkhamsted Hertfordshire | British | 81610410001 | ||||||||||
| SANDERS, Jan | Secretary | Danes Cottage Navestock Side CM14 5SE Brentwood Essex | British | 98651250001 | ||||||||||
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AUGER, Michael John | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | 113204920001 | |||||||||
| BROWN, Christopher Kenrick | Director | Nook House Farm Nook Lane CW9 6LA Antrobus Cheshire | United Kingdom | British | 45154550001 | |||||||||
| CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | 101932350001 | |||||||||
| CURTIS, Richard Andrew | Director | 1 Princess Fields Colton LS15 9LB Leeds West Yorkshire | England | British | 70999530001 | |||||||||
| EARLY, John Dalton | Director | 3 Mayfair Park Off Mersey Road Didsbury M20 2JW Manchester | England | British | 4150930007 | |||||||||
| EVANS, Robin Edward Rowlinson | Director | Station House 500 Elder Gate MK9 1BB Milton Keynes First Floor North United Kingdom | England | British | 159943110001 | |||||||||
| EVANS, Robin Edward Rowlinson | Director | The Shielings Moat Lane HP16 9DF Prestwood Buckinghamshire | British | 79326030001 | ||||||||||
| FRANKLIN, Nigel John Howard | Director | Cavendish Square W1G 0PU London 2 United Kingdom | United Kingdom | British | 130271360003 | |||||||||
| FROOMBERG, James William | Director | 17 Heather Walk HA8 9TS Edgware Middlesex | United Kingdom | British | 57930170001 | |||||||||
| GARDINER, Neil Johnston | Director | 3 Sharp House 32 Clevedon Road TW1 2TQ Twickenham Middlesex | England | British | 111261650003 | |||||||||
| HOYLE, David | Director | Irwell Street M3 5EN Salford Riverside House United Kingdom | United Kingdom | British | 78965860008 | |||||||||
| NEGRE, Laetitia Alexandra | Director | 54 Warwick Square SW1 2AJ London | French | 80643740001 | ||||||||||
| PICKFORD, Quentin Patrick | Director | Ellesmere Port South Pier Road CH65 4FW Ellesmere Port National Waterways Museum Cheshire United Kingdom | England | British | 156370860002 | |||||||||
| SHEPHERD, Marcus Owen | Director | Station House 500 Elder Gate MK9 1BB Milton Keynes First Floor North United Kingdom | United Kingdom | British | 41925000003 | |||||||||
| SMITH, Mark Stephen | Director | Monks Orchard GU32 2JD Petersfield 38 Hampshire | England | British | 96118640002 | |||||||||
| THAKE, Alan Roy | Director | 66 Willoughby Road AL5 4PD Harpenden Hertfordshire | British | 80523370001 | ||||||||||
| THAKE, Alan Roy | Director | 66 Willoughby Road AL5 4PD Harpenden Hertfordshire | British | 80523370001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of WATERSIDE PLACES (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canal & River Trading Cic | Apr 06, 2016 | Station House 500 Elder Gate MK9 1BB Milton Keynes First Floor North England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Warp 4 General Partner Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House England | 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