Waterfront Projects (greenock) Ltd.

General information

Name:

Waterfront Projects (greenock) Limited.

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 07731179

Incorporation date: 2011-08-05

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Waterfront Projects (greenock) is a firm with it's headquarters at WC2H 9JQ London at 71-75 Shelton Street. The company was set up in 2011 and is registered under reg. no. 07731179. The company has been operating on the UK market for thirteen years now and its current state is active. four years ago the company switched its business name from Fsl Properties Greenock to Waterfront Projects (greenock) Ltd.. The enterprise's classified under the NACE and SIC code 68100 which stands for Buying and selling of own real estate. 2022-11-30 is the last time the company accounts were reported.

When it comes to this specific firm, the full scope of director's obligations have so far been met by William S. who was appointed in 2020 in May. Since 2019 Charles C., had been managing this specific firm until the resignation in 2021. Additionally a different director, including Phillip W. resigned in 2020.

  • Previous company's names
  • Waterfront Projects (greenock) Ltd. 2020-05-07
  • Fsl Properties Greenock Limited 2011-08-05

Financial data based on annual reports

Company staff

William S.

Role: Director

Appointed: 06 May 2020

Latest update: 30 March 2024

People with significant control

The companies that control this firm are as follows: Sh Capital Limited owns over 3/4 of company shares. This business can be reached in Altrincham at Lymm Road, Little Bollington, WA14 4SY and was registered as a PSC under the registration number 12620850.

Sh Capital Limited
Address: Acuba Lymm Road, Little Bollington, Altrincham, WA14 4SY, England
Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered Unite Kingdom
Registration number 12620850
Notified on 7 May 2020
Nature of control:
over 3/4 of shares
Thomas K.
Notified on 8 August 2019
Ceased on 1 July 2020
Nature of control:
over 3/4 of shares
Alan P.
Notified on 6 April 2016
Ceased on 8 August 2019
Nature of control:
over 3/4 of shares
Thomas A.
Notified on 21 February 2017
Ceased on 8 August 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 9 August 2013
Start Date For Period Covered By Report 2011-08-05
End Date For Period Covered By Report 2012-07-30
Date Approval Accounts 9 August 2013
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 2012-07-31
End Date For Period Covered By Report 2013-07-30
Date Approval Accounts 27 August 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 30 March 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-07-31
End Date For Period Covered By Report 2016-07-30
Date Approval Accounts 28 April 2017
Annual Accounts 11 May 2018
Start Date For Period Covered By Report 2016-07-31
End Date For Period Covered By Report 2017-07-30
Date Approval Accounts 11 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-31
End Date For Period Covered By Report 2018-07-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-31
End Date For Period Covered By Report 2019-07-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-31
End Date For Period Covered By Report 2020-07-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Fourth Floor Parklands 5B Middlebrook Bolton BL6 4SD. Change occurred on Saturday 16th December 2023. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom. (AD01)
filed on: 16th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
12
Company Age

Closest Companies - by postcode