-
WATERFRONT SOUTHPORT PROPERTIES LIMITED - C/O JAMES COWPER KRESTON, The White Building 1-4 Cumberland Place, Southampton, SO15 2NP, United Kingdom
Company Information
- Company registration number
- 07707203
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O JAMES COWPER KRESTON
- The White Building 1-4 Cumberland Place
- Southampton
- SO15 2NP C/O JAMES COWPER KRESTON, The White Building 1-4 Cumberland Place, Southampton, SO15 2NP UK
Management
- Managing Directors
- POTTER, Kevin Russell
- NAYAK, Jiten
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-15
- Age Of Company 2011-07-15 12 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Mr Daniel Broch
- Bliss Hotels Holdings Ltd
- -
- -
- Waterfront Southport Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Previous Names
- BLISS HOTELS LIMITED
- Filing of Accounts
- Due Date: 2022-12-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-07-15
- Annual Return
- Due Date: 2023-07-16
- Last Date: 2022-07-02
-
WATERFRONT SOUTHPORT PROPERTIES LIMITED Company Description
- WATERFRONT SOUTHPORT PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 07707203. Its current trading status is "live". It was registered 2011-07-15. It was previously called BLISS HOTELS LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors The latest annual return was filed up to 2012-07-15.It can be contacted at C/o James Cowper Kreston .
Get WATERFRONT SOUTHPORT PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Waterfront Southport Properties Limited - C/O JAMES COWPER KRESTON, The White Building 1-4 Cumberland Place, Southampton, SO15 2NP, United Kingdom
- 2011-07-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WATERFRONT SOUTHPORT PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-in-administration-progress-report (2023-05-03) - AM10
-
liquidation-in-administration-extension-of-period (2023-09-05) - AM19
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-25) - TM01
-
change-to-a-person-with-significant-control (2022-02-25) - PSC05
-
certificate-change-of-name-company (2022-03-01) - CERTNM
-
accounts-with-accounts-type-full (2022-06-09) - AA
-
appoint-person-director-company-with-name-date (2022-06-22) - AP01
-
confirmation-statement-with-no-updates (2022-07-07) - CS01
-
liquidation-in-administration-appointment-of-administrator (2022-10-13) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-13) - AD01
-
liquidation-in-administration-proposals (2022-11-30) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2022-12-13) - AM06
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-08-10) - PSC05
-
accounts-with-accounts-type-full (2021-05-11) - AA
-
gazette-filings-brought-up-to-date (2021-04-28) - DISS40
-
gazette-notice-compulsory (2021-04-13) - GAZ1
-
confirmation-statement-with-no-updates (2021-08-10) - CS01
-
change-account-reference-date-company-previous-shortened (2021-12-23) - AA01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-09) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-07-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-25) - MR01
-
capital-name-of-class-of-shares (2019-02-26) - SH08
-
resolution (2019-02-28) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-01) - MR01
-
mortgage-satisfy-charge-full (2019-03-04) - MR04
-
change-person-director-company-with-change-date (2019-03-11) - CH01
-
change-to-a-person-with-significant-control (2019-03-12) - PSC04
-
change-person-director-company-with-change-date (2019-06-28) - CH01
-
cessation-of-a-person-with-significant-control (2019-07-04) - PSC07
-
notification-of-a-person-with-significant-control (2019-07-04) - PSC02
-
confirmation-statement-with-updates (2019-07-23) - CS01
-
change-to-a-person-with-significant-control (2019-03-11) - PSC04
-
change-person-director-company-with-change-date (2019-09-06) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-24) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-29) - MR01
-
resolution (2017-07-03) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-07-11) - MR04
-
capital-allotment-shares (2017-07-14) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-10-07) - AA
-
termination-secretary-company-with-name-termination-date (2017-07-19) - TM02
-
change-person-director-company-with-change-date (2017-07-19) - CH01
-
confirmation-statement-with-updates (2017-07-19) - CS01
-
cessation-of-a-person-with-significant-control (2017-07-20) - PSC07
-
notification-of-a-person-with-significant-control (2017-07-20) - PSC01
-
capital-name-of-class-of-shares (2017-06-12) - SH08
-
resolution (2017-06-06) - RESOLUTIONS
-
resolution (2017-01-27) - RESOLUTIONS
-
change-of-name-notice (2017-01-27) - CONNOT
-
capital-allotment-shares (2017-01-17) - SH01
-
resolution (2017-01-17) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-01-17) - SH08
-
appoint-person-director-company-with-name-date (2017-05-30) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-09) - AA
-
appoint-person-director-company-with-name-date (2016-11-23) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-21) - MR01
-
termination-director-company-with-name-termination-date (2016-11-23) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-12-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-10) - AA
-
change-registered-office-address-company-with-date-old-address (2014-03-17) - AD01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-02-14) - CH01
-
change-person-secretary-company-with-change-date (2013-02-14) - CH03
-
accounts-with-accounts-type-total-exemption-small (2013-04-19) - AA
-
appoint-person-director-company-with-name (2013-09-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-23) - AR01
-
mortgage-satisfy-charge-full (2013-11-06) - MR04
-
termination-director-company-with-name (2013-11-15) - TM01
-
termination-secretary-company-with-name (2013-11-15) - TM02
-
appoint-person-secretary-company-with-name (2013-12-17) - AP03
-
change-person-director-company-with-change-date (2013-10-17) - CH01
-
mortgage-satisfy-charge-full (2013-11-14) - MR04
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-20) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-12-30) - SH01
-
legacy (2011-12-22) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-07-25) - AD01
-
incorporation-company (2011-07-15) - NEWINC