21 WATERLOO STREET RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

21 WATERLOO STREET RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03707586

Incorporation date

04/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon14/04/2026
Confirmation statement made on 2026-02-04 with updates
dot icon29/11/2025
Micro company accounts made up to 2025-02-28
dot icon05/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon04/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-04
dot icon04/12/2024
Director's details changed for Ms Catherine Ann Sharpe on 2024-12-04
dot icon22/10/2024
Micro company accounts made up to 2024-02-29
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon15/11/2023
Micro company accounts made up to 2023-02-28
dot icon09/06/2023
Appointment of Ms Catherine Ann Sharpe as a director on 2023-04-12
dot icon09/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon11/04/2022
Micro company accounts made up to 2022-02-28
dot icon31/03/2022
Confirmation statement made on 2022-02-04 with updates
dot icon12/08/2021
Micro company accounts made up to 2021-02-28
dot icon01/07/2021
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2021-07-01
dot icon25/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon16/02/2021
Micro company accounts made up to 2020-02-29
dot icon04/03/2020
Confirmation statement made on 2020-02-04 with updates
dot icon15/11/2019
Micro company accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon13/02/2019
Termination of appointment of Stephanie Tauzin as a director on 2018-10-25
dot icon13/02/2019
Termination of appointment of Danielle Louise Tasker as a director on 2018-10-25
dot icon13/02/2019
Termination of appointment of Danielle Louise Tasker as a secretary on 2018-10-25
dot icon05/06/2018
Micro company accounts made up to 2018-02-28
dot icon26/02/2018
Appointment of Ms Stephanie Tauzin as a director on 2018-02-05
dot icon21/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-02-28
dot icon08/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon17/06/2016
Accounts for a dormant company made up to 2016-02-28
dot icon10/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon19/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon09/08/2013
Accounts for a dormant company made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon19/06/2012
Accounts for a dormant company made up to 2012-02-28
dot icon07/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon16/08/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon16/08/2011
Director's details changed for Philip John Hawker on 2011-02-04
dot icon16/08/2011
Director's details changed for Danielle Louise Tasker on 2011-02-04
dot icon08/08/2011
Registered office address changed from Flat 5 21 Waterloo Street Brighton East Sussex BN3 1AN on 2011-08-08
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon04/08/2011
Accounts for a dormant company made up to 2011-02-28
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon18/08/2010
Accounts for a dormant company made up to 2010-02-28
dot icon20/07/2010
Compulsory strike-off action has been discontinued
dot icon19/07/2010
Annual return made up to 2010-02-04
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon13/11/2009
Annual return made up to 2009-02-04 with full list of shareholders
dot icon12/11/2009
Registered office address changed from 21a Waterloo Street Hove East Sussex BN3 1AN on 2009-11-12
dot icon10/11/2009
Compulsory strike-off action has been discontinued
dot icon09/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon05/05/2009
Return made up to 04/02/08; full list of members
dot icon06/05/2008
Accounts for a dormant company made up to 2008-02-28
dot icon25/07/2007
Return made up to 05/02/07; full list of members
dot icon27/06/2007
Accounts for a dormant company made up to 2007-02-28
dot icon09/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon23/03/2006
Return made up to 04/02/06; full list of members
dot icon26/05/2005
Return made up to 04/02/05; full list of members
dot icon11/05/2005
Total exemption full accounts made up to 2005-02-28
dot icon29/04/2004
Total exemption full accounts made up to 2004-02-29
dot icon11/02/2004
Return made up to 04/02/04; full list of members
dot icon07/05/2003
Total exemption full accounts made up to 2003-02-28
dot icon04/05/2003
Return made up to 04/02/03; full list of members
dot icon17/04/2002
Total exemption full accounts made up to 2002-02-28
dot icon10/04/2002
Return made up to 04/02/02; full list of members
dot icon04/05/2001
Return made up to 04/02/01; full list of members
dot icon26/04/2001
Full accounts made up to 2001-02-28
dot icon07/12/2000
Ad 14/12/99--------- £ si 2@1
dot icon10/11/2000
Full accounts made up to 2000-02-29
dot icon23/02/2000
Return made up to 04/02/00; full list of members
dot icon04/01/2000
Ad 14/12/99--------- £ si 2@1=2 £ ic 2/4
dot icon30/12/1999
Registered office changed on 30/12/99 from: 21 waterloo street hove east sussex BN3 1AN
dot icon11/05/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New secretary appointed;new director appointed
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Secretary resigned
dot icon04/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinman, Nicola
Director
04/02/1999 - 24/04/2000
5
NOMINEE SECRETARIES LTD
Nominee Secretary
04/02/1999 - 04/02/1999
1396
Hawker, Philip John
Director
16/08/2006 - Present
1
Tasker, Danielle Louise
Secretary
04/02/1999 - 25/10/2018
-
Cilia, David Micheal
Director
04/02/1999 - 16/08/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 WATERLOO STREET RESIDENTS ASSOCIATION LIMITED

21 WATERLOO STREET RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 04/02/1999 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 WATERLOO STREET RESIDENTS ASSOCIATION LIMITED?

toggle

21 WATERLOO STREET RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 04/02/1999 .

Where is 21 WATERLOO STREET RESIDENTS ASSOCIATION LIMITED located?

toggle

21 WATERLOO STREET RESIDENTS ASSOCIATION LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does 21 WATERLOO STREET RESIDENTS ASSOCIATION LIMITED do?

toggle

21 WATERLOO STREET RESIDENTS ASSOCIATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 21 WATERLOO STREET RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-02-04 with updates.