THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED

THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED

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

    Company NameTHE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05404936
    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 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 AddressNo

    What were the previous names of THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MALMAISON APARTMENTS (RESIDENTIAL MANAGEMENT COMPANY) LIMITEDMay 11, 2005May 11, 2005
    INHOCO 3197 LIMITEDMar 29, 2005Mar 29, 2005

    What are the latest accounts for THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 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 ToSep 12, 2026
    Next Confirmation Statement DueSep 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2025
    OverdueNo

    What are the latest filings for THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 12, 2025 with updates

    4 pagesCS01

    Termination of appointment of Trinity Nominees (1) Limited as a secretary on Apr 11, 2025

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2024

    2 pagesAA

    Director's details changed for Mrs Deborah Murrey on Mar 04, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Second filing of a statement of capital following an allotment of shares on Aug 15, 2024

    • Capital: GBP 47
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Sep 09, 2024

    • Capital: GBP 48
    4 pagesRP04SH01

    Second filing of Confirmation Statement dated Sep 12, 2024

    5 pagesRP04CS01

    Appointment of Mr Gary Peter Hughes as a director on Sep 25, 2024

    2 pagesAP01

    Appointment of Mr Stephen Michael Broad as a director on Sep 25, 2024

    2 pagesAP01

    Appointment of Mrs Deborah Murrey as a director on Sep 12, 2024

    2 pagesAP01

    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 pagesAD01

    Appointment of Trinity Nominees (1) Limited as a secretary on Sep 12, 2024

    2 pagesAP04

    12/09/24 Statement of Capital gbp 48

    8 pagesCS01
    Annotations
    DateAnnotation
    Nov 15, 2024Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 15/11/2024.

    Termination of appointment of Jonathan Henry Cheshire Walsh as a director on Sep 09, 2024

    1 pagesTM01

    Termination of appointment of Hetal Dinesh Trivedi as a director on Sep 09, 2024

    1 pagesTM01

    Termination of appointment of Scott Harper as a director on Sep 09, 2024

    1 pagesTM01

    Appointment of Mr Ian Anthony Roe as a director on Sep 09, 2024

    2 pagesAP01

    Appointment of Ms Wendy Robinson as a director on Sep 09, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 09, 2024

    • Capital: GBP 49
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 15, 2024Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 15/11/2024.

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Malmaison and Hotel Du Vin Property Holdings Limited as a person with significant control on Aug 15, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Aug 15, 2024

    • Capital: GBP 48
    3 pagesSH01

    Accounts for a dormant company made up to Sep 30, 2023

    4 pagesAA

    Who are the officers of THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROAD, Stephen Michael
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    United KingdomBritish290147010001
    HUGHES, Gary Peter
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    EnglandBritish235106650001
    MURRAY, Deborah
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    EnglandBritish327100570002
    ROBINSON, Wendy
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    EnglandBritish326943160001
    ROE, Ian Anthony
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    United KingdomBritish74327930004
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    British100895090001
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Secretary
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    British121710890001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    TRINITY NOMINEES (1) LIMITED
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Secretary
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number6799318
    136378350001
    WFW LEGAL SERVICES LIMITED
    Appold Street
    EC2A 2HB London
    15
    England
    Secretary
    Appold Street
    EC2A 2HB London
    15
    England
    Identification TypeEuropean Economic Area
    Registration Number1648390
    18093320001
    BAKKER, Gustaaf Franciscus
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    FranceDutch233946380001
    BIBRING, Michael Albert
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    Director
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    EnglandBritish9320160002
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish53724380001
    COOK, Robert Barclay
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    Director
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    United KingdomBritish136758210001
    DAVIS, Gary Reginald
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritish167510270002
    ELLIOT, Colin David
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish154267590001
    HARPER, Scott
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    EnglandBritish314072950001
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritish132613500001
    ROBERTS, Paul
    Cowcross Street
    EC1M 6DQ London
    30-31
    England
    Director
    Cowcross Street
    EC1M 6DQ London
    30-31
    England
    United KingdomBritish168184220001
    SINGH, Jagtar
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001
    TRIVEDI, Hetal Dinesh
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    EnglandBritish276156100001
    WALSH, Jonathan Henry Cheshire
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    EnglandBritish132049610002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malmaison And Hotel Du Vin Property Holdings Limited
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Apr 06, 2016
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number05990905
    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.
    Malmaison Limited
    Appold Street
    EC2A 2HB London
    15
    England
    Apr 06, 2016
    Appold Street
    EC2A 2HB London
    15
    England
    Yes
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03141385
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 20, 2024The 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