Company NameThe Waterfront (Moat House) Rtm Company Ltd
DirectorCaroline Paula Marks
Company StatusActive
Company Number07795498
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 2011(12 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Caroline Paula Marks
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Secretary NameMrs Danielle O'Brien
StatusCurrent
Appointed30 December 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameJohn Charles Leleu
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Secretary NameJohn Charles Leleu
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDragons Wharf Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Secretary NameMr Christopher Holdcroft
StatusResigned
Appointed30 September 2013(1 year, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 December 2022)
RoleCompany Director
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN

Location

Registered AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

24 January 2024Secretary's details changed for Mrs Danielle O'brien on 11 January 2024 (1 page)
24 January 2024Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 24 January 2024 (1 page)
24 January 2024Director's details changed for Miss Caroline Paula Marks on 11 January 2024 (2 pages)
28 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
9 November 2023Termination of appointment of John Charles Leleu as a director on 8 November 2023 (1 page)
4 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
30 June 2023Cessation of John Charles Leleu as a person with significant control on 30 June 2023 (1 page)
30 June 2023Cessation of Caroline Paula Marks as a person with significant control on 30 June 2023 (1 page)
26 April 2023Director's details changed for John Charles Leleu on 26 April 2023 (2 pages)
26 April 2023Appointment of Mrs Danielle O'brien as a secretary on 30 December 2022 (2 pages)
26 April 2023Termination of appointment of Christopher Holdcroft as a secretary on 30 December 2022 (1 page)
14 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
5 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 October 2020Confirmation statement made on 3 October 2020 with updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
23 July 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
12 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
26 January 2018Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 26 January 2018 (1 page)
5 October 2017Notification of Caroline Paula Marks as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Notification of Caroline Paula Marks as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of John Charles Leleu as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Notification of John Charles Leleu as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 December 2015Appointment of Miss Caroline Paula Marks as a director on 10 November 2015 (2 pages)
10 December 2015Appointment of Miss Caroline Paula Marks as a director on 10 November 2015 (2 pages)
9 October 2015Annual return made up to 3 October 2015 no member list (2 pages)
9 October 2015Annual return made up to 3 October 2015 no member list (2 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 October 2014Annual return made up to 3 October 2014 no member list (2 pages)
7 October 2014Annual return made up to 3 October 2014 no member list (2 pages)
7 October 2014Annual return made up to 3 October 2014 no member list (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 October 2013Termination of appointment of John Leleu as a secretary (1 page)
22 October 2013Termination of appointment of John Leleu as a secretary (1 page)
22 October 2013Annual return made up to 3 October 2013 no member list (2 pages)
22 October 2013Appointment of Mr Christopher Holdcroft as a secretary (1 page)
22 October 2013Appointment of Mr Christopher Holdcroft as a secretary (1 page)
22 October 2013Annual return made up to 3 October 2013 no member list (2 pages)
22 October 2013Annual return made up to 3 October 2013 no member list (2 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 November 2012Annual return made up to 3 October 2012 no member list (2 pages)
14 November 2012Annual return made up to 3 October 2012 no member list (2 pages)
14 November 2012Annual return made up to 3 October 2012 no member list (2 pages)
3 October 2011Incorporation (32 pages)
3 October 2011Incorporation (32 pages)