Company NameThe Waterfront (Weaver House) Rtm Company Limited
DirectorsSean John Burke and Gary Pyatt
Company StatusActive
Company Number07912943
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2012(12 years, 3 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 NameMr Sean John Burke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed18 January 2018(6 years after company formation)
Appointment Duration6 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address7 Hornbeam Drive
Hartford
Northwich
Cheshire
CW8 2GA
Secretary NameMrs Danielle O'Brien
StatusCurrent
Appointed30 December 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr Gary Pyatt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(11 years, 9 months after company formation)
Appointment Duration6 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameVirginia Alice Brown
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Secretary NameChristopher Holdcroft
StatusResigned
Appointed17 January 2012(same day as company formation)
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, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 3 weeks ago)
Next Return Due31 January 2025 (8 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
24 January 2024Director's details changed for Mr Gary Pyatt on 11 January 2024 (2 pages)
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 2024Secretary's details changed for Mrs Danielle O'brien on 11 January 2024 (1 page)
28 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
9 November 2023Appointment of Mr Gary Pyatt as a director on 8 November 2023 (2 pages)
12 April 2023Compulsory strike-off action has been discontinued (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
5 April 2023Appointment of Mrs Danielle O'brien as a secretary on 30 December 2022 (2 pages)
5 April 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
5 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)
27 June 2022Notification of a person with significant control statement (2 pages)
17 January 2022Termination of appointment of Virginia Alice Brown as a director on 17 January 2022 (1 page)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
17 January 2022Cessation of Virginia Alice Brown as a person with significant control on 17 January 2022 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 January 2020Confirmation statement made on 17 January 2020 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 January 2019 to 31 March 2019 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
7 September 2018Micro company accounts made up to 31 January 2018 (4 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)
19 January 2018Appointment of Mr Sean Burke as a director on 18 January 2018 (2 pages)
19 January 2018Appointment of Mr Sean Burke as a director on 18 January 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Notification of Virginia Alice Brown as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Notification of Virginia Alice Brown as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Withdrawal of a person with significant control statement on 17 January 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Withdrawal of a person with significant control statement on 17 January 2018 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 February 2016Annual return made up to 17 January 2016 no member list (2 pages)
5 February 2016Annual return made up to 17 January 2016 no member list (2 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 January 2015Annual return made up to 17 January 2015 no member list (2 pages)
20 January 2015Annual return made up to 17 January 2015 no member list (2 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 February 2014Annual return made up to 17 January 2014 no member list (2 pages)
4 February 2014Annual return made up to 17 January 2014 no member list (2 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 January 2013Annual return made up to 17 January 2013 no member list (2 pages)
23 January 2013Annual return made up to 17 January 2013 no member list (2 pages)
17 January 2012Incorporation (32 pages)
17 January 2012Incorporation (32 pages)