WATERSIDE PLACES (GENERAL PARTNER) LIMITED

  • Company statusactive
  • Company No04362301
  • Age23 years 6 months Incorporated 29 January 2002
  • Officers5

Address

National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, CH65 4FW, United Kingdom

WATERSIDE PLACES (GENERAL PARTNER) LIMITED is an active company incorporated on 29 January 2002 and based in Ellesmere Port, Cheshire, United Kingdom. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects, 68100 Buying and selling of own real estate

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

4 Months Ago on 11 Mar 2025

Appoint Person Director Company With Name Date

5 Months Ago on 27 Feb 2025

Termination Director Company With Name Termination Date

5 Months Ago on 27 Feb 2025

Second Filing Of Secretary Appointment With Name

5 Months Ago on 27 Feb 2025

Mortgage Satisfy Charge Full

5 Months Ago on 12 Feb 2025

Mortgage Satisfy Charge Full

5 Months Ago on 12 Feb 2025

Mortgage Satisfy Charge Full

5 Months Ago on 12 Feb 2025

Mortgage Satisfy Charge Full

5 Months Ago on 12 Feb 2025

Mortgage Satisfy Charge Full

5 Months Ago on 12 Feb 2025

Mortgage Satisfy Charge Full

5 Months Ago on 12 Feb 2025

Mortgage Satisfy Charge Full

5 Months Ago on 12 Feb 2025

Mortgage Satisfy Charge Full

5 Months Ago on 12 Feb 2025

Mortgage Satisfy Charge Full

5 Months Ago on 12 Feb 2025

Mortgage Satisfy Charge Full

5 Months Ago on 12 Feb 2025

Mortgage Satisfy Charge Full

5 Months Ago on 12 Feb 2025

Mortgage Satisfy Charge Full

5 Months Ago on 12 Feb 2025

Appoint Person Secretary Company With Name Date

5 Months Ago on 03 Feb 2025

Termination Secretary Company With Name Termination Date

6 Months Ago on 02 Jan 2025

Change Person Director Company With Change Date

8 Months Ago on 22 Nov 2024

Mortgage Satisfy Charge Full

9 Months Ago on 26 Oct 2024

Mortgage Satisfy Charge Full

9 Months Ago on 26 Oct 2024

Accounts With Accounts Type Group

9 Months Ago on 22 Oct 2024

Confirmation Statement With No Updates

1 Year Ago on 05 Feb 2024

Change Person Director Company With Change Date

1 Year Ago on 05 Feb 2024

Change Person Director Company With Change Date

1 Year Ago on 05 Feb 2024

People

Officers5

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
DEARDS, Thomas Jamessecretary 21 Dec 2024
CUBBIN, Alastair Jamesdirector Dec 197331 Mar 2022
DAINTY, Steven Michaeldirector Dec 197419 May 2021
MILLS, Stuart Christopherdirector Jul 196718 Jul 2002
STOCKDALE, James Alexanderdirector Aug 197731 Dec 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Canal & River Trading Cic 06 Apr 2016
Warp 4 General Partner Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.