The Waterfront (waterloo House) Rtm Company Ltd

General information

Name:

The Waterfront (waterloo House) Rtm Company Limited

Office Address:

Barn 1 Somerford Business Court Somerford CW12 4SN Congleton

Number: 07890842

Incorporation date: 2011-12-22

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Started with Reg No. 07890842 13 years ago, The Waterfront (waterloo House) Rtm Company Ltd was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's actual mailing address is Barn 1 Somerford Business Court, Somerford Congleton. This company's SIC and NACE codes are 98000 and their NACE code stands for Residents property management. The Waterfront (waterloo House) Rtm Company Limited reported its latest accounts for the period that ended on Thursday 31st March 2022. The firm's latest annual confirmation statement was released on Thursday 22nd December 2022.

There's a single director now controlling the company, specifically Lyn L. who has been performing the director's assignments for 13 years. The following company had been managed by Steven M. until 2022/10/31. Additionally, the director's tasks are often assisted with by a secretary - Danielle O., who was selected by the following company on 2022/12/30.

Lyn L. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Danielle O.

Role: Secretary

Appointed: 30 December 2022

Latest update: 1 April 2024

Lyn L.

Role: Director

Appointed: 22 December 2011

Latest update: 1 April 2024

People with significant control

Lyn L.
Notified on 22 December 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 1 July 2013
Start Date For Period Covered By Report 2011-12-22
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 1 July 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2024/01/24. New Address: Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ. Previous address: Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England (AD01)
filed on: 24th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Dragons Wharf, Dragons Lane Moston

Post code:

CW11 3PA

City / Town:

Sandbach

HQ address,
2014

Address:

Dragons Wharf, Dragons Lane Moston

Post code:

CW11 3PA

City / Town:

Sandbach

HQ address,
2015

Address:

Dragons Wharf, Dragons Lane Moston

Post code:

CW11 3PA

City / Town:

Sandbach

Accountant/Auditor,
2015 - 2014

Name:

Alextra Group Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
12
Company Age

Similar companies nearby

Closest companies