Company NameThe Waterfront (Waterloo House) Rtm Company Ltd
DirectorLyn Leicester
Company StatusActive
Company Number07890842
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 December 2011(12 years, 4 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 NameLyn Leicester
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleLegal Secretary
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 after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Secretary NameLyn Leicester
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDragons Wharf Dragons Lane
Moston
Sandbach
CW11 3PA
Secretary NameMr Christopher Holdcroft
StatusResigned
Appointed01 December 2014(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 December 2022)
RoleCompany Director
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr Steven Mills
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2022)
RoleUnknown
Country of ResidenceEngland
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, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

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 2024Change of details for Mrs Lyn Leicester as a person with significant control on 11 January 2024 (2 pages)
24 January 2024Director's details changed for Lyn Leicester on 11 January 2024 (2 pages)
24 January 2024Secretary's details changed for Mrs Danielle O'brien on 11 January 2024 (1 page)
8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
26 April 2023Change of details for Mrs Lyn Leicester as a person with significant control 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)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 October 2022Termination of appointment of Steven Mills as a director on 31 October 2022 (1 page)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 December 2019Confirmation statement made on 22 December 2019 with updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 July 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
27 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
7 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 February 2018Appointment of Mr Steven Mills as a director on 13 February 2018 (2 pages)
26 January 2018Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 26 January 2018 (1 page)
11 January 2018Notification of Lyn Leicester as a person with significant control on 22 December 2017 (2 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
11 January 2018Notification of Lyn Leicester as a person with significant control on 22 December 2017 (2 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
29 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 22 December 2015 no member list (2 pages)
23 December 2015Annual return made up to 22 December 2015 no member list (2 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Appointment of Mr Christopher Holdcroft as a secretary on 1 December 2014 (2 pages)
5 January 2015Termination of appointment of Lyn Leicester as a secretary on 1 December 2014 (1 page)
5 January 2015Termination of appointment of Lyn Leicester as a secretary on 1 December 2014 (1 page)
5 January 2015Annual return made up to 22 December 2014 no member list (2 pages)
5 January 2015Appointment of Mr Christopher Holdcroft as a secretary on 1 December 2014 (2 pages)
5 January 2015Termination of appointment of Lyn Leicester as a secretary on 1 December 2014 (1 page)
5 January 2015Appointment of Mr Christopher Holdcroft as a secretary on 1 December 2014 (2 pages)
5 January 2015Annual return made up to 22 December 2014 no member list (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2013Annual return made up to 22 December 2013 no member list (2 pages)
31 December 2013Annual return made up to 22 December 2013 no member list (2 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 January 2013Annual return made up to 22 December 2012 no member list (2 pages)
4 January 2013Annual return made up to 22 December 2012 no member list (2 pages)
22 December 2011Incorporation (32 pages)
22 December 2011Incorporation (32 pages)