Background WavePink WaveYellow Wave

THE WATERFRONT (NAVIGATION HOUSE) RTM COMPANY LTD (07890829)

THE WATERFRONT (NAVIGATION HOUSE) RTM COMPANY LTD (07890829) is an active UK company. incorporated on 22 December 2011. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WATERFRONT (NAVIGATION HOUSE) RTM COMPANY LTD has been registered for 14 years. Current directors include CLIFFORD, Nick, THOMAS, Penelope Dawn.

Company Number
07890829
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 2011
Age
14 years
Address
2a Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLIFFORD, Nick, THOMAS, Penelope Dawn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WATERFRONT (NAVIGATION HOUSE) RTM COMPANY LTD

THE WATERFRONT (NAVIGATION HOUSE) RTM COMPANY LTD is an active company incorporated on 22 December 2011 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WATERFRONT (NAVIGATION HOUSE) RTM COMPANY LTD was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07890829

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 22 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

2a Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales
From: 24 January 2024To: 28 February 2025
Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England
From: 26 January 2018To: 24 January 2024
Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA
From: 22 December 2011To: 26 January 2018
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Nov 15
Director Left
Dec 15
New Owner
Jan 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

O'BRIEN, Danielle

Active
River Lane, ChesterCH4 8RQ
Secretary
Appointed 30 Dec 2022

CLIFFORD, Nick

Active
River Lane, ChesterCH4 8RQ
Born July 1968
Director
Appointed 20 Jun 2024

THOMAS, Penelope Dawn

Active
River Lane, ChesterCH4 8RQ
Born February 1956
Director
Appointed 12 Dec 2019

HOLDCROFT, Christopher

Resigned
Somerford Business Court, CongletonCW12 4SN
Secretary
Appointed 01 Dec 2014
Resigned 30 Dec 2022

POWELL, Margaret

Resigned
Dragons Lane, SandbachCW11 3PA
Secretary
Appointed 22 Dec 2011
Resigned 01 Dec 2014

DENT, David Arthur

Resigned
Somerford Business Court, CongletonCW12 4SN
Born May 1942
Director
Appointed 10 Nov 2015
Resigned 21 Feb 2019

HOLDCROFT, Christopher

Resigned
Somerford Business Court, CongletonCW12 4SN
Born March 1968
Director
Appointed 27 Aug 2019
Resigned 16 Dec 2019

O'BRIEN, Danielle Elizabeth

Resigned
River Lane, ChesterCH4 8RQ
Born February 1986
Director
Appointed 26 Mar 2024
Resigned 08 Dec 2025

POWELL, Margaret

Resigned
Dragons Lane, SandbachCW11 3PA
Born August 1931
Director
Appointed 22 Dec 2011
Resigned 01 Dec 2015

Persons with significant control

1

0 Active
1 Ceased

Mr David Arthur Dent

Ceased
Somerford Business Court, CongletonCW12 4SN
Born May 1942

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 22 Dec 2017
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 July 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
12 March 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Incorporation Company
22 December 2011
NEWINCIncorporation