AQUAVISTA WATERSIDES LTD

AQUAVISTA WATERSIDES LTD

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

    Company NameAQUAVISTA WATERSIDES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04930453
    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 AQUAVISTA WATERSIDES LTD?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is AQUAVISTA WATERSIDES LTD located?

    Registered Office Address
    Sawley Marina
    Long Eaton
    NG10 3AE Nottinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AQUAVISTA WATERSIDES LTD?

    Previous Company Names
    Company NameFromUntil
    BRITISH WATERWAYS MARINAS LIMITEDOct 13, 2003Oct 13, 2003

    What are the latest accounts for AQUAVISTA WATERSIDES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AQUAVISTA WATERSIDES LTD?

    Last Confirmation Statement Made Up ToOct 16, 2025
    Next Confirmation Statement DueOct 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2024
    OverdueNo

    What are the latest filings for AQUAVISTA WATERSIDES LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Stephen Wanless as a director on May 01, 2025

    1 pagesTM01

    Appointment of Mr David Paul Pearson as a director on Feb 26, 2025

    2 pagesAP01

    Appointment of Ms Deborah Louise Hunt as a director on Feb 26, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alan Lloyd as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    33 pagesAA

    Appointment of Mr Ross Anthony Faith as a director on Nov 07, 2023

    2 pagesAP01

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Adrian James Saunders as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Russel Sang as a director on Jul 25, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Oct 16, 2022 with updates

    4 pagesCS01

    Appointment of Mr Adrian James Saunders as a director on Jan 17, 2022

    2 pagesAP01

    Satisfaction of charge 049304530001 in full

    1 pagesMR04

    Registration of charge 049304530004, created on Dec 01, 2021

    75 pagesMR01

    Cessation of Project Belize Limited as a person with significant control on Dec 01, 2021

    1 pagesPSC07

    Notification of Aquavista Watersides 2 Ltd as a person with significant control on Dec 01, 2021

    2 pagesPSC02

    Termination of appointment of Jeffrey George Whyatt as a director on Dec 01, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    32 pagesAA

    Registration of charge 049304530003, created on Dec 01, 2021

    67 pagesMR01

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Mark Stephen Wanless as a director on Aug 17, 2021

    2 pagesAP01

    Appointment of Mr Russel Sang as a director on Aug 17, 2021

    2 pagesAP01

    Termination of appointment of Steven Philip Hill as a director on Jul 16, 2021

    1 pagesTM01

    Who are the officers of AQUAVISTA WATERSIDES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE POLO, Steven Michael
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    Director
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    EnglandBritishDirector253069680001
    FAITH, Ross Anthony
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    Director
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    EnglandBritishDirector117789530001
    HUNT, Deborah Louise
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    Director
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    EnglandBritishDirector333142120001
    PEARSON, David Paul
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    Director
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    EnglandBritishDirector333143220001
    BROWN, John Brian
    Hemsley Road
    WD4 8TD Kings Langley
    9
    Hertfordshire
    Uk
    Secretary
    Hemsley Road
    WD4 8TD Kings Langley
    9
    Hertfordshire
    Uk
    BritishCompany Secretary138455010001
    HOWELLS, Cornel John
    The Gate House
    Dagnall
    HP4 1RQ Berkhamsted
    Hertfordshire
    Secretary
    The Gate House
    Dagnall
    HP4 1RQ Berkhamsted
    Hertfordshire
    British81610410001
    SALAMI, Yetunde
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    Secretary
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    192282590001
    PRISM COSEC LIMITED
    Margaret Street
    W1W 8RL London
    10
    England
    Secretary
    Margaret Street
    W1W 8RL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BACON, Stephen
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    Director
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    United KingdomBritishFinance Director304463560001
    BRAMHALL, Darren
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    Director
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    EnglandBritishOperation Director149887230001
    CASEY, Brian
    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 KingdomIrishChartered Surveyor125446070001
    FROOMBERG, James William
    17 Heather Walk
    HA8 9TS Edgware
    Middlesex
    Director
    17 Heather Walk
    HA8 9TS Edgware
    Middlesex
    United KingdomBritishDirector57930170001
    HILL, Steven Philip
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    Director
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    EnglandBritishChief Financial Officer176708630002
    KELLY, Sandra Claire
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    Director
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    United KingdomBritishChartered Accountant199003630001
    LLOYD, Alan
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    Director
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    EnglandBritishFinance Director198551570001
    MITCHELL, Fiona Helen Louise
    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
    EnglandBritishChartered Accountant170332800001
    NEWTON, Derek
    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
    EnglandBritishManaging Director94843300001
    RIDAL, Philip Martin
    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 KingdomBritishChartered Accountant79892010001
    SANG, Russel
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    Director
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    EnglandBritishChief Financial Officer260479720001
    SAUNDERS, Adrian James
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    Director
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    EnglandBritishDirector230805150001
    SHARMAN, Julie Ann
    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
    UkBritishManager121685790001
    THAKE, Alan Roy
    6 Willoughby Road
    AL5 4PF Harpenden
    Hertfordshire
    Director
    6 Willoughby Road
    AL5 4PF Harpenden
    Hertfordshire
    BritishChartered Accountant110367280001
    WAKEFORD, Nicola Dawn
    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 KingdomBritishMarketing235415940001
    WANLESS, Mark Stephen
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    Director
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    EnglandBritishOperations Director286404970001
    WARREN, Christopher
    Fairlie Drive
    WA15 6EL Timperley
    15
    Cheshire
    England
    Director
    Fairlie Drive
    WA15 6EL Timperley
    15
    Cheshire
    England
    EnglandBritishAccountant95330560002
    WHITE, Ian Andrew
    Cheviot House
    Shaw Lane Beckwithshaw
    HG3 1QZ Harrogate
    North Yorkshire
    Director
    Cheviot House
    Shaw Lane Beckwithshaw
    HG3 1QZ Harrogate
    North Yorkshire
    EnglandBritishDirector76162370001
    WHYATT, Jeffrey George
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    Director
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    EnglandBritishRegional Manager151731120001
    WILLIAMSON, Paul Ronald
    25 Camberton Road
    LU7 2UN Leighton Buzzard
    Bedfordshire
    Director
    25 Camberton Road
    LU7 2UN Leighton Buzzard
    Bedfordshire
    BritishAccountant94843400001
    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 AQUAVISTA WATERSIDES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    United Kingdom
    Dec 01, 2021
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13740832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Project Belize Limited
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    Dec 14, 2018
    Long Eaton
    NG10 3AE Nottinghamshire
    Sawley Marina
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of England And Wales
    Registration Number11579323
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Canal & River Trust
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North Station House
    England
    Apr 06, 2016
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North Station House
    England
    Yes
    Legal FormPrivate Ltd By Guarantee And Charity
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006, Charities Act 1993
    Place RegisteredCompanies House Cardiff
    Registration Number7807276
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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