Background WavePink WaveYellow Wave

QWATERSIDE RESIDENTS COMPANY LIMITED (05740847)

QWATERSIDE RESIDENTS COMPANY LIMITED (05740847) is an active UK company. incorporated on 13 March 2006. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in residents property management. QWATERSIDE RESIDENTS COMPANY LIMITED has been registered for 20 years. Current directors include DUNMALL, Felicity.

Company Number
05740847
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2006
Age
20 years
Address
Third Floor One London Square, Guildford, GU1 1UN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNMALL, Felicity
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QWATERSIDE RESIDENTS COMPANY LIMITED

QWATERSIDE RESIDENTS COMPANY LIMITED is an active company incorporated on 13 March 2006 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QWATERSIDE RESIDENTS COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05740847

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 13 March 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Third Floor One London Square Cross Lanes Guildford, GU1 1UN,

Previous Addresses

Baker Tilly the Clockhouse 140 London Road Guildford Surrey GU1 1UW
From: 13 March 2006To: 28 November 2012
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DUNMALL, Felicity

Active
Greater London House, Hampstead Road, LondonNW1 7QX
Born February 1981
Director
Appointed 16 Dec 2024

HOTHERSALL, Nicholas St John Gilmour

Resigned
24 Lambeth Court, LondonSW18 1HN
Secretary
Appointed 13 Mar 2006
Resigned 04 Nov 2008

CAWTHRA, Jonathan Simon David

Resigned
6 More London Place, LondonSE1 2DA
Born August 1958
Director
Appointed 24 Sept 2018
Resigned 14 Jun 2019

PRATTEN, Zoe

Resigned
6 More London Place, LondonSE1 2DA
Born July 1983
Director
Appointed 14 Jun 2019
Resigned 16 Dec 2024

REID, Austen Barry

Resigned
6 More London Place, LondonSE1 2DA
Born June 1958
Director
Appointed 01 Feb 2016
Resigned 31 Jan 2019

SHAW, Adrian John

Resigned
Corsica Street, LondonN5 1JG
Born March 1960
Director
Appointed 01 Apr 2012
Resigned 10 Feb 2015

TOWNSHEND, Alan Charles

Resigned
Corsica Street, IslingtonN5 1JG
Born January 1969
Director
Appointed 23 Dec 2008
Resigned 01 Apr 2012

UPTON, Deborah Josephine

Resigned
Two Pancras Square, LondonN10 4AG
Born March 1966
Director
Appointed 10 Feb 2015
Resigned 31 Jan 2016

WOODCOCK, Steven John

Resigned
Two Pancras Square, LondonN10 4AG
Born October 1971
Director
Appointed 10 Feb 2015
Resigned 29 Nov 2016

CIRCLE ANGLIA LIMITED

Resigned
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 04 Nov 2008
Resigned 29 Nov 2016

CLARION HOUSING GROUP LIMITED

Resigned
6 More London Place, LondonSE1 2DA
Corporate director
Appointed 29 Nov 2016
Resigned 24 Sept 2018

MACEMERE LIMITED

Resigned
Tempus Court, GuildfordGU1 4SS
Corporate director
Appointed 13 Mar 2006
Resigned 04 Nov 2008
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
16 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 March 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Change Corporate Director Company With Change Date
27 April 2015
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Small
25 March 2014
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Accounts With Accounts Type Small
11 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Legacy
11 May 2009
353353
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
287Change of Registered Office
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
10 December 2006
225Change of Accounting Reference Date
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Incorporation Company
13 March 2006
NEWINCIncorporation