THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED
Overview
| Company Name | THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05404936 |
| 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 THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED located?
| Registered Office Address | 2a Brymau Three Trading Estate River Lane CH4 8RQ Chester Flintshire Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE MALMAISON APARTMENTS (RESIDENTIAL MANAGEMENT COMPANY) LIMITED | May 11, 2005 | May 11, 2005 |
| INHOCO 3197 LIMITED | Mar 29, 2005 | Mar 29, 2005 |
What are the latest accounts for THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 12, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Trinity Nominees (1) Limited as a secretary on Apr 11, 2025 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on Aug 19, 2025 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||||||||||||||
Director's details changed for Mrs Deborah Murrey on Mar 04, 2025 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 15, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Sep 09, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Second filing of Confirmation Statement dated Sep 12, 2024 | 5 pages | RP04CS01 | ||||||||||||||
Appointment of Mr Gary Peter Hughes as a director on Sep 25, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Michael Broad as a director on Sep 25, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Deborah Murrey as a director on Sep 12, 2024 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 3rd Floor 95 Cromwell Road London SW7 4DL England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on Sep 12, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Trinity Nominees (1) Limited as a secretary on Sep 12, 2024 | 2 pages | AP04 | ||||||||||||||
12/09/24 Statement of Capital gbp 48 | 8 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jonathan Henry Cheshire Walsh as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Hetal Dinesh Trivedi as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Scott Harper as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ian Anthony Roe as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Wendy Robinson as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 09, 2024
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Malmaison and Hotel Du Vin Property Holdings Limited as a person with significant control on Aug 15, 2024 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 15, 2024
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 4 pages | AA | ||||||||||||||
Who are the officers of THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROAD, Stephen Michael | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | United Kingdom | British | 290147010001 | |||||||||
| HUGHES, Gary Peter | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 235106650001 | |||||||||
| MURRAY, Deborah | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 327100570002 | |||||||||
| ROBINSON, Wendy | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | England | British | 326943160001 | |||||||||
| ROE, Ian Anthony | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | United Kingdom | British | 74327930004 | |||||||||
| ROBSON, Gail | Secretary | Great Portland Street W1W 5LS London 179 England | British | 100895090001 | ||||||||||
| SINGH, Jagtar | Secretary | 6 Paines Lane HA5 3DQ Pinner Middlesex | British | 121710890001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||||||
| TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||
| WFW LEGAL SERVICES LIMITED | Secretary | Appold Street EC2A 2HB London 15 England |
| 18093320001 | ||||||||||
| BAKKER, Gustaaf Franciscus | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | France | Dutch | 233946380001 | |||||||||
| BIBRING, Michael Albert | Director | Hive Road WD2 1JG Bushey Heath Conifers Hertfordshire England | England | British | 9320160002 | |||||||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||||||
| BLURTON, Andrew Francis | Director | Great Portland Street W1W 5LS London 179 England | England | British | 53724380001 | |||||||||
| COOK, Robert Barclay | Director | Longhoughton Road Lesbury NE66 3AT Alnwick Dukes Ryde Northumberland | United Kingdom | British | 136758210001 | |||||||||
| DAVIS, Gary Reginald | Director | Fleet Place EC4M 7WS London One England | England | British | 167510270002 | |||||||||
| ELLIOT, Colin David | Director | Great Portland Street W1W 5LS London 179 England | England | British | 154267590001 | |||||||||
| HARPER, Scott | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | England | British | 314072950001 | |||||||||
| NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | 132613500001 | |||||||||
| ROBERTS, Paul | Director | Cowcross Street EC1M 6DQ London 30-31 England | United Kingdom | British | 168184220001 | |||||||||
| SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 England | United Kingdom | British | 121710890001 | |||||||||
| TRIVEDI, Hetal Dinesh | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | England | British | 276156100001 | |||||||||
| WALSH, Jonathan Henry Cheshire | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | England | British | 132049610002 | |||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Malmaison And Hotel Du Vin Property Holdings Limited | Apr 06, 2016 | 95 Cromwell Road SW7 4DL London 3rd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Malmaison Limited | Apr 06, 2016 | Appold Street EC2A 2HB London 15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 20, 2024 | 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