Background WavePink WaveYellow Wave

WATERSIDE PLACES (GP NOMINEE) LIMITED (05761941)

WATERSIDE PLACES (GP NOMINEE) LIMITED (05761941) is an active UK company. incorporated on 30 March 2006. with registered office in Ellesmere Port. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WATERSIDE PLACES (GP NOMINEE) LIMITED has been registered for 19 years.

Company Number
05761941
Status
active
Type
ltd
Incorporated
30 March 2006
Age
19 years
Address
National Waterways Museum Ellesmere Port, Ellesmere Port, CH65 4FW
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
W

WATERSIDE PLACES (GP NOMINEE) LIMITED

WATERSIDE PLACES (GP NOMINEE) LIMITED is an active company incorporated on 30 March 2006 with the registered office located in Ellesmere Port. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WATERSIDE PLACES (GP NOMINEE) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05761941

LTD Company

Age

19 Years

Incorporated 30 March 2006

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 10 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

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

ISIS WATERSIDE REGENERATION (GP NOMINEE) LIMITED
From: 13 April 2006To: 5 July 2016
INHOCO 3308 LIMITED
From: 30 March 2006To: 13 April 2006
Contact
Address

National Waterways Museum Ellesmere Port South Pier Road Ellesmere Port, CH65 4FW,

Previous Addresses

First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB
From: 28 June 2012To: 10 September 2021
64 Clarendon Road Watford Hertfordshire WD17 1DA
From: 30 March 2006To: 28 June 2012
Timeline

49 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jan 12
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Jun 13
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Apr 17
Loan Secured
Jul 17
Loan Secured
Dec 17
Loan Secured
Apr 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Feb 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 22
Director Left
May 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
4 August 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 August 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
21 April 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Legacy
5 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Legacy
28 November 2012
MG01MG01
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 November 2009
CH04Change of Corporate Secretary Details
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
17 January 2008
287Change of Registered Office
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 May 2007
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Memorandum Articles
25 May 2006
MEM/ARTSMEM/ARTS
Legacy
5 May 2006
287Change of Registered Office
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2006
NEWINCIncorporation