WATERSIDE APARTMENTS (SWANAGE) LIMITED
READING

Hellopages » Hampshire » Basingstoke and Deane » RG7 2LU

Company number 05503136
Status Active
Incorporation Date 8 July 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHESHAM HOUSE BRAMLEY ROAD, SILCHESTER, READING, BERKSHIRE, RG7 2LU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of WATERSIDE APARTMENTS (SWANAGE) LIMITED are www.watersideapartmentsswanage.co.uk, and www.waterside-apartments-swanage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Waterside Apartments Swanage Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05503136. Waterside Apartments Swanage Limited has been working since 08 July 2005. The present status of the company is Active. The registered address of Waterside Apartments Swanage Limited is Chesham House Bramley Road Silchester Reading Berkshire Rg7 2lu. . SPICKETT, Paul David is a Secretary of the company. SPICKETT, Paul David is a Director of the company. Secretary HOBSON, Melvyn has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CRAIGIE, Rob has been resigned. Director HOBSON, Christine May has been resigned. Director HOBSON, Melvyn has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SPICKETT, Paul David
Appointed Date: 01 January 2013

Director
SPICKETT, Paul David
Appointed Date: 01 February 2013
61 years old

Resigned Directors

Secretary
HOBSON, Melvyn
Resigned: 02 January 2010
Appointed Date: 08 July 2005

Nominee Secretary
THOMAS, Howard
Resigned: 08 July 2005
Appointed Date: 08 July 2005

Director
CRAIGIE, Rob
Resigned: 01 January 2013
Appointed Date: 01 October 2009
73 years old

Director
HOBSON, Christine May
Resigned: 02 January 2010
Appointed Date: 08 July 2005
74 years old

Director
HOBSON, Melvyn
Resigned: 01 May 2010
Appointed Date: 08 July 2005
79 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 08 July 2005
Appointed Date: 08 July 2005
63 years old

Persons With Significant Control

Mr Paul David Spickett
Notified on: 8 July 2016
61 years old
Nature of control: Has significant influence or control

WATERSIDE APARTMENTS (SWANAGE) LIMITED Events

30 Aug 2016
Total exemption full accounts made up to 31 July 2016
13 Jul 2016
Confirmation statement made on 8 July 2016 with updates
01 Feb 2016
Total exemption full accounts made up to 31 July 2015
15 Jul 2015
Annual return made up to 8 July 2015 no member list
28 Apr 2015
Total exemption full accounts made up to 31 July 2014
...
... and 28 more events
25 Aug 2005
Secretary resigned
24 Aug 2005
Registered office changed on 24/08/05 from: 16 st john street london EC1M 4NT
24 Aug 2005
New director appointed
24 Aug 2005
New secretary appointed;new director appointed
08 Jul 2005
Incorporation