Background WavePink WaveYellow Wave

KINGS WATERFRONT PROPERTIES LIMITED (04046031)

KINGS WATERFRONT PROPERTIES LIMITED (04046031) is an active UK company. incorporated on 2 August 2000. with registered office in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KINGS WATERFRONT PROPERTIES LIMITED has been registered for 25 years.

Company Number
04046031
Status
active
Type
ltd
Incorporated
2 August 2000
Age
25 years
Address
Lancaster House Lancaster Way, Huntingdon, PE29 6XU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS WATERFRONT PROPERTIES LIMITED

KINGS WATERFRONT PROPERTIES LIMITED is an active company incorporated on 2 August 2000 with the registered office located in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KINGS WATERFRONT PROPERTIES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04046031

LTD Company

Age

25 Years

Incorporated 2 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

BRABCO NO: 113 (2000) LIMITED
From: 2 April 2001To: 20 May 2002
PROSPECT (GB) LIMITED
From: 25 January 2001To: 2 April 2001
BRABCO NO: 113 (2000) LIMITED
From: 11 October 2000To: 25 January 2001
THE RIVERSIDE GROUP OF COMPANIES LIMITED
From: 17 August 2000To: 11 October 2000
THE RIVERSIDE REGENERATION GROUP LIMITED
From: 2 August 2000To: 17 August 2000
Contact
Address

Lancaster House Lancaster Way Ermine Business Park Huntingdon, PE29 6XU,

Previous Addresses

Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
From: 20 October 2014To: 29 September 2015
Anglian House, Ambury Road Huntingdon Cambs PE29 3NZ
From: 2 August 2000To: 20 October 2014
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jan 25
Director Left
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 August 2020
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name Date
18 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
19 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
29 January 2010
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
363aAnnual Return
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
18 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2002
AAAnnual Accounts
Legacy
13 December 2002
225Change of Accounting Reference Date
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
287Change of Registered Office
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Legacy
2 June 2002
88(2)R88(2)R
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 May 2002
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
19 March 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 March 2002
363sAnnual Return (shuttle)
Gazette Notice Compulsary
19 February 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 January 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 October 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 2000
NEWINCIncorporation