Background WavePink WaveYellow Wave

ROCK FERRY WATERFRONT TRUST (11697894)

ROCK FERRY WATERFRONT TRUST (11697894) is an active UK company. incorporated on 27 November 2018. with registered office in Birkenhead. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. ROCK FERRY WATERFRONT TRUST has been registered for 7 years. Current directors include BLAYLOCK, Michael James, COLLINGWOOD, John Michael, DIAMOND, Ian Forester, Mr .

Company Number
11697894
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 November 2018
Age
7 years
Address
8-10 Bedford Road East, Birkenhead, CH42 1LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BLAYLOCK, Michael James, COLLINGWOOD, John Michael, DIAMOND, Ian Forester, Mr
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK FERRY WATERFRONT TRUST

ROCK FERRY WATERFRONT TRUST is an active company incorporated on 27 November 2018 with the registered office located in Birkenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. ROCK FERRY WATERFRONT TRUST was registered 7 years ago.(SIC: 82110)

Status

active

Active since 7 years ago

Company No

11697894

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 27 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

8-10 Bedford Road East Birkenhead, CH42 1LS,

Previous Addresses

Royal Mersey Yacht Club Bedford Road East Birkenhead CH42 1LS United Kingdom
From: 27 November 2018To: 4 October 2019
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jan 20
Director Joined
Mar 25
Owner Exit
Apr 25
Director Left
Apr 25
New Owner
Apr 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COLLINGWOOD, John Michael

Active
Bedford Road East, BirkenheadCH42 1LS
Secretary
Appointed 31 Mar 2025

BLAYLOCK, Michael James

Active
St. David Road, PrentonCH43 8SW
Born May 1946
Director
Appointed 06 Jun 2019

COLLINGWOOD, John Michael

Active
8-10 Bedford Road East, BirkenheadCH42 1LS
Born January 1958
Director
Appointed 28 Mar 2025

DIAMOND, Ian Forester, Mr

Active
Mount Haven Close, WirralCH49 6NX
Born April 1959
Director
Appointed 06 Jun 2019

RENSHAW, Alistair Clifford

Resigned
Bedford Road East, BirkenheadCH42 1LS
Born December 1944
Director
Appointed 27 Nov 2018
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr John Michael Collingwood

Active
Benty Heath Lane, NestonCH64 1SD
Born January 1958

Nature of Control

Significant influence or control
Notified 14 Apr 2025

Mr Alistair Clifford Renshaw

Ceased
Bedford Road East, BirkenheadCH42 1LS
Born December 1944

Nature of Control

Significant influence or control
Notified 27 Nov 2018
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

25

Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Incorporation Company
27 November 2018
NEWINCIncorporation