Background WavePink WaveYellow Wave

THE WATERFRONT RESIDENTS ASSOCIATION LIMITED (05523025)

THE WATERFRONT RESIDENTS ASSOCIATION LIMITED (05523025) is an active UK company. incorporated on 29 July 2005. with registered office in Grimsby. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. THE WATERFRONT RESIDENTS ASSOCIATION LIMITED has been registered for 20 years. Current directors include GIBBONS, Peter Lawson, HAMMOND, Colin Francis, SIBBICK, Glenn Edwin.

Company Number
05523025
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 2005
Age
20 years
Address
12 Abbey Road, Grimsby, DN32 0HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GIBBONS, Peter Lawson, HAMMOND, Colin Francis, SIBBICK, Glenn Edwin
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WATERFRONT RESIDENTS ASSOCIATION LIMITED

THE WATERFRONT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 29 July 2005 with the registered office located in Grimsby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. THE WATERFRONT RESIDENTS ASSOCIATION LIMITED was registered 20 years ago.(SIC: 81100)

Status

active

Active since 20 years ago

Company No

05523025

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 29 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 2 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

12 Abbey Road Grimsby, DN32 0HL,

Previous Addresses

C/O Norman Dunwell Accountancy Services 17 Grimsby Business Centre King Edward Street Grimsby Ne Lincs DN31 3JH
From: 20 August 2012To: 6 August 2019
37 Park Drive Grimsby North East Lincolnshire DN32 0EG
From: 29 July 2005To: 20 August 2012
Timeline

36 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Nov 09
Director Joined
Aug 11
Director Left
Mar 13
Director Left
Oct 13
Director Joined
Aug 14
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Owner Exit
Jul 22
New Owner
Aug 23
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
29
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

SANDERS, Alan Frederick

Active
Abbey Road, GrimsbyDN32 0HL
Secretary
Appointed 09 Aug 2006

GIBBONS, Peter Lawson

Active
Abbey Road, GrimsbyDN32 0HL
Born December 1961
Director
Appointed 10 Jun 2025

HAMMOND, Colin Francis

Active
Abbey Road, GrimsbyDN32 0HL
Born October 1950
Director
Appointed 01 Jul 2024

SIBBICK, Glenn Edwin

Active
Abbey Road, GrimsbyDN32 0HL
Born July 1953
Director
Appointed 10 Jun 2025

BULLEN, George

Resigned
21 The Waterfront, CleethorpesDN35 0FF
Secretary
Appointed 29 Jul 2005
Resigned 10 Feb 2006

MARSHALL, Simon Andrew

Resigned
Apartment 6 The Waterfront, CleethorpesDN35 0FF
Secretary
Appointed 10 Feb 2006
Resigned 09 Aug 2006

BULLEN, George

Resigned
Abbey Road, GrimsbyDN32 0HL
Born February 1939
Director
Appointed 22 Jun 2018
Resigned 24 Mar 2020

BULLEN, George

Resigned
21 The Waterfront, CleethorpesDN35 0FF
Born February 1939
Director
Appointed 29 Jul 2005
Resigned 25 Sept 2005

CHESTER, Kerry Anne

Resigned
22 The Waterfront, CleethorpesDN35 0FF
Born April 1961
Director
Appointed 29 Jul 2005
Resigned 11 Sept 2005

CLAYTON, Robert Howard

Resigned
Small Acres Farm Williamthorpe Road, ChesterfieldS42 5NR
Born March 1939
Director
Appointed 29 Jul 2005
Resigned 22 Dec 2008

DA COSTA, Carol Elizabeth

Resigned
23 The Waterfront, CleethorpesDN35 0FF
Born October 1946
Director
Appointed 06 Nov 2006
Resigned 28 Mar 2013

DENNETT, Gareth John

Resigned
The Willows, Woodhall SpaLN10 5HP
Born August 1959
Director
Appointed 21 Sept 2005
Resigned 28 Feb 2007

DILLON, Julie

Resigned
Grimsby Business Centre, GrimsbyDN31 3JH
Born December 1959
Director
Appointed 22 Jun 2018
Resigned 12 Apr 2019

EVERITT, Diana

Resigned
Abbey Road, GrimsbyDN32 0HL
Born April 1950
Director
Appointed 12 Apr 2019
Resigned 13 Jan 2022

EVERITT, Diana

Resigned
Grimsby Business Centre, GrimsbyDN31 3JH
Born April 1950
Director
Appointed 06 Aug 2011
Resigned 04 Oct 2013

FAREHAM, Stephen George Thomas

Resigned
Abbey Road, GrimsbyDN32 0HL
Born August 1950
Director
Appointed 11 Oct 2021
Resigned 13 Mar 2024

FAREHAM, Stephen George Thomas

Resigned
Abbey Road, GrimsbyDN32 0HL
Born August 1950
Director
Appointed 12 Apr 2019
Resigned 28 Aug 2021

FLEAR, Richard John

Resigned
11 The Waterfront, CleethorpesDN35 0FF
Born January 1960
Director
Appointed 29 Jul 2005
Resigned 17 Apr 2007

HAMMOND, Colin Francis

Resigned
7 Walton Drive, AscotSL5 7PG
Born October 1950
Director
Appointed 30 Mar 2007
Resigned 14 Jun 2018

HOLT, Algar Valentine

Resigned
The Penthouse, CleethorpesDN35 0FF
Born February 1946
Director
Appointed 29 Jul 2005
Resigned 26 May 2006

JONES, Janet Elizabeth

Resigned
Abbey Road, GrimsbyDN32 0HL
Born May 1953
Director
Appointed 01 Jul 2024
Resigned 11 Nov 2025

MARSHALL, Simon Andrew

Resigned
Apartment 6 The Waterfront, CleethorpesDN35 0FF
Born October 1957
Director
Appointed 12 Sept 2005
Resigned 14 Feb 2006

NEWMAN, Stephen Robert

Resigned
The Waterfront, CleethorpesDN35 0FF
Born December 1949
Director
Appointed 16 Nov 2009
Resigned 25 May 2018

REEKIE, Ian Douglas

Resigned
Abbey Road, GrimsbyDN32 0HL
Born May 1948
Director
Appointed 08 Jun 2018
Resigned 11 Oct 2021

SIBBICK, Glenn Edwin

Resigned
Abbey Road, GrimsbyDN32 0HL
Born July 1953
Director
Appointed 11 Oct 2021
Resigned 13 May 2024

SIBBICK, Glenn Edwin

Resigned
Abbey Road, GrimsbyDN32 0HL
Born July 1953
Director
Appointed 24 Mar 2020
Resigned 23 Sept 2021

THOMPSON, Marion Norah

Resigned
Grimsby Business Centre, GrimsbyDN31 3JH
Born July 1944
Director
Appointed 05 Aug 2014
Resigned 25 May 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Colin Francis Hammond

Active
Abbey Road, GrimsbyDN32 0HL
Born October 1950

Nature of Control

Significant influence or control
Notified 01 Jul 2024

Mr Stephen George Thomas Fareham

Ceased
Abbey Road, GrimsbyDN32 0HL
Born August 1950

Nature of Control

Significant influence or control
Notified 29 Jul 2023
Ceased 13 Mar 2024

Mr Ian Douglas Reekie

Ceased
Abbey Road, GrimsbyDN32 0HL
Born May 1948

Nature of Control

Significant influence or control
Notified 15 Jun 2018
Ceased 11 Oct 2021

Mr Colin Francis Hammond

Ceased
Grimsby Business Centre, GrimsbyDN31 3JH
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
2 August 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Change Person Secretary Company With Change Date
22 August 2013
CH03Change of Secretary Details
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
288cChange of Particulars
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
287Change of Registered Office
Legacy
5 January 2006
225Change of Accounting Reference Date
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Incorporation Company
29 July 2005
NEWINCIncorporation