Background WavePink WaveYellow Wave

WATERGATE VIEW MANAGEMENT COMPANY LIMITED (12325383)

WATERGATE VIEW MANAGEMENT COMPANY LIMITED (12325383) is an active UK company. incorporated on 20 November 2019. with registered office in Newquay. The company operates in the Real Estate Activities sector, engaged in residents property management. WATERGATE VIEW MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include EVANS, Stephen Nicholas, Dr, GOODRIDGE, Sarah Catherine, HITCHEN, Elliot Jackson and 7 others.

Company Number
12325383
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 2019
Age
6 years
Address
C/O Penina Property Management, Newquay, TR7 1RP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, Stephen Nicholas, Dr, GOODRIDGE, Sarah Catherine, HITCHEN, Elliot Jackson, HOBBS, Carl Wayne, MCGEE, Michael John, RICHARDS, Anthony Hilson, SHAW, Denise Ann, SHORTLAND, Christopher David, SHORTLAND, Timothy James, WASTNAGE, Richard John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERGATE VIEW MANAGEMENT COMPANY LIMITED

WATERGATE VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 November 2019 with the registered office located in Newquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATERGATE VIEW MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12325383

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 20 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 10 May 2026
Period: 1 October 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

C/O Penina Property Management 19 Pargolla Road Newquay, TR7 1RP,

Previous Addresses

70 Castle Street Bodmin Cornwall PL31 2DY England
From: 21 April 2021To: 15 February 2025
1 Portland View Dean Street Bristol BS2 8FE United Kingdom
From: 20 November 2019To: 21 April 2021
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Feb 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

10 Active
2 Resigned

EVANS, Stephen Nicholas, Dr

Active
19 Pargolla Road, NewquayTR7 1RP
Born December 1964
Director
Appointed 24 Jul 2024

GOODRIDGE, Sarah Catherine

Active
19 Pargolla Road, NewquayTR7 1RP
Born September 1975
Director
Appointed 24 Jul 2024

HITCHEN, Elliot Jackson

Active
19 Pargolla Road, NewquayTR7 1RP
Born November 2001
Director
Appointed 24 Jul 2024

HOBBS, Carl Wayne

Active
19 Pargolla Road, NewquayTR7 1RP
Born March 1969
Director
Appointed 24 Jul 2024

MCGEE, Michael John

Active
19 Pargolla Road, NewquayTR7 1RP
Born May 1962
Director
Appointed 24 Jul 2024

RICHARDS, Anthony Hilson

Active
19 Pargolla Road, NewquayTR7 1RP
Born June 1956
Director
Appointed 24 Jul 2024

SHAW, Denise Ann

Active
19 Pargolla Road, NewquayTR7 1RP
Born September 1963
Director
Appointed 24 Jul 2024

SHORTLAND, Christopher David

Active
19 Pargolla Road, NewquayTR7 1RP
Born March 1977
Director
Appointed 24 Jul 2024

SHORTLAND, Timothy James

Active
19 Pargolla Road, NewquayTR7 1RP
Born June 1973
Director
Appointed 24 Jul 2024

WASTNAGE, Richard John

Active
19 Pargolla Road, NewquayTR7 1RP
Born June 1965
Director
Appointed 24 Jul 2024

BARNETT, Lorna Mary

Resigned
Castle Street, BodminPL31 2DY
Born February 1957
Director
Appointed 20 Nov 2019
Resigned 04 Feb 2022

BARNETT, Nicholas Joseph

Resigned
Castle Street, BodminPL31 2DY
Born September 1956
Director
Appointed 20 Nov 2019
Resigned 24 Jul 2024

Persons with significant control

1

Dean Street, BristolBS2 8FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

29

Change Account Reference Date Company Previous Shortened
10 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Incorporation Company
20 November 2019
NEWINCIncorporation