WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04162541

Incorporation date

19/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Hales Court, Stourbridge Road, Halesowen B63 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2001)
dot icon17/03/2026
Replacement Filing for the appointment of Mr Christopher Mayo Stephen-Haynes as a director
dot icon17/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon26/02/2026
Termination of appointment of Stanley Henry Kilby as a director on 2026-02-26
dot icon14/08/2025
Micro company accounts made up to 2024-12-31
dot icon29/01/2025
Termination of appointment of Gillian Anne Johnson as a director on 2025-01-18
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Termination of appointment of Peter Riley Jenner as a director on 2023-04-07
dot icon12/03/2024
Confirmation statement made on 2024-02-19 with updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon02/03/2022
Director's details changed for Mrs Gillian Anne Johnson on 2022-03-02
dot icon02/03/2022
Director's details changed for Mr Peter Riley Jenner on 2022-03-02
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon01/03/2021
Director's details changed for Mr Christopher Mayo Stephen-Haynes on 2021-03-01
dot icon01/03/2021
Registered office address changed from 15 New Street Stourport-on-Severn DY13 8UW England to Hales Court Stourbridge Road Halesowen B63 3TT on 2021-03-01
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-02-19 with updates
dot icon05/03/2020
Director's details changed for Mrs Gillian Anne Johnson on 2020-03-01
dot icon05/03/2020
Director's details changed for Mr Peter Riley Jenner on 2020-03-01
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/03/2019
Confirmation statement made on 2019-02-19 with updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon13/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon02/03/2017
Termination of appointment of Ian John Ball as a director on 2017-02-18
dot icon24/11/2016
Appointment of Mrs Gillian Anne Johnson as a director on 2016-06-28
dot icon24/11/2016
Appointment of Mr Peter Riley Jenner as a director on 2016-06-28
dot icon23/11/2016
Registered office address changed from C/O Shakespeares Property Asset Management 8 Homer Road Solihull West Midlands B91 3QQ to 15 New Street Stourport-on-Severn DY13 8UW on 2016-11-23
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon18/04/2016
Director's details changed for Ian John Ball on 2016-02-19
dot icon29/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon03/11/2014
Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to C/O Shakespeares Property Asset Management 8 Homer Road Solihull West Midlands B91 3QQ on 2014-11-03
dot icon03/11/2014
Termination of appointment of Jane Phillips as a secretary on 2014-10-15
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon20/11/2013
Registered office address changed from C/O Galbraith Property Services Ltd Northampton Science Park Newton House Kings Park Road Moulton Park Ind Est Northampton NN3 6LG on 2013-11-20
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon25/02/2013
Termination of appointment of John Evans as a director
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/09/2012
Appointment of Mr Stanley Henry Kilby as a director
dot icon16/05/2012
Appointment of Mrs Jane Phillips as a secretary
dot icon16/05/2012
Termination of appointment of Vicki Evans as a secretary
dot icon02/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2011
Appointment of Mr Christopher Mayo Stephen-Haynes as a director
dot icon11/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon11/03/2011
Director's details changed for John Evans on 2011-03-11
dot icon11/03/2011
Director's details changed for Ian John Ball on 2011-03-11
dot icon08/10/2010
Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Northampton Northamptonshire NN3 6BJ England on 2010-10-08
dot icon14/07/2010
Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom on 2010-07-14
dot icon14/07/2010
Registered office address changed from Regents Pavilion 4 Summerhouse Park Moulton Park Northampton Northamptonshire NN3 6BJ on 2010-07-14
dot icon11/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 2010-03-09
dot icon08/03/2010
Termination of appointment of Christopher Stephen-Haynes as a director
dot icon08/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon27/08/2009
Resolutions
dot icon27/08/2009
Ad 24/08/09\gbp si 1@1=1\gbp ic 24/25\
dot icon13/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 19/02/09; full list of members
dot icon26/03/2009
Secretary's change of particulars / vicki evans / 20/02/2008
dot icon25/03/2009
Director's change of particulars / john evans / 20/02/2008
dot icon29/05/2008
Return made up to 19/02/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
Return made up to 19/02/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/06/2006
Secretary resigned
dot icon30/06/2006
Director resigned
dot icon30/06/2006
New director appointed
dot icon30/06/2006
New secretary appointed
dot icon21/04/2006
Return made up to 19/02/06; no change of members
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 19/02/05; full list of members
dot icon29/01/2005
Auditor's resignation
dot icon10/01/2005
Ad 24/12/04--------- £ si 2@1=2 £ ic 22/24
dot icon20/12/2004
Ad 28/11/04--------- £ si 5@1=5 £ ic 17/22
dot icon29/10/2004
Accounts for a small company made up to 2003-12-31
dot icon07/09/2004
Resolutions
dot icon28/04/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon09/03/2004
Return made up to 19/02/04; full list of members
dot icon02/03/2004
Accounting reference date shortened from 28/02/04 to 31/12/03
dot icon30/01/2004
New director appointed
dot icon26/01/2004
Ad 29/11/03--------- £ si 16@1
dot icon08/01/2004
Ad 29/11/03--------- £ si 17@1=17 £ ic 1/18
dot icon23/12/2003
New director appointed
dot icon17/12/2003
Accounts for a small company made up to 2003-02-28
dot icon15/12/2003
New secretary appointed
dot icon15/12/2003
Secretary resigned
dot icon14/11/2003
New director appointed
dot icon14/11/2003
Director resigned
dot icon28/04/2003
Return made up to 19/02/03; full list of members
dot icon10/03/2003
Accounts for a dormant company made up to 2002-02-28
dot icon20/11/2002
Director's particulars changed
dot icon17/06/2002
New secretary appointed
dot icon17/06/2002
Secretary resigned
dot icon16/05/2002
Registered office changed on 16/05/02 from: 15 new street stourport on severn worcestershire DY13 8UW
dot icon03/05/2002
Return made up to 19/02/02; full list of members
dot icon01/03/2001
Secretary resigned
dot icon19/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephen-Haynes, Christopher Mayo
Director
14/09/2011 - Present
22
Johnson, Gillian Anne
Director
28/06/2016 - 18/01/2025
1
Jenner, Peter Riley
Director
28/06/2016 - 07/04/2023
-
Kilby, Stanley Henry
Director
06/09/2012 - 26/02/2026
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED

WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/02/2001 with the registered office located at Hales Court, Stourbridge Road, Halesowen B63 3TT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED?

toggle

WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/02/2001 .

Where is WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED located?

toggle

WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED is registered at Hales Court, Stourbridge Road, Halesowen B63 3TT.

What does WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED do?

toggle

WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WATERFRONT VIEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Replacement Filing for the appointment of Mr Christopher Mayo Stephen-Haynes as a director.