lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Waterside Places (General Partner) Limited

Address
1 Anchorage Quay
Salford
M50 3YJ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
10 May 2016
Company No. 04362301 Show on Companies House
Previous Names
  • Isis Waterside Regeneration (General Partner) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Canal & River Trading Cic Status: Active Notified: 06/04/2016 Companies House Number: 08069602 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Warp 4 General Partner Limited Status: Active Notified: 06/04/2016 Companies House Number: 04398621 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (9)

    Source: Companies House
    Cubbin, Alastair James Salford, United Kingdom Status: Active Notified: 31/03/2022 Date of Birth: 12/1973 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Dainty, Steven Michael South Pier Road, Ellesmere Port, United Kingdom Status: Active Notified: 19/05/2021 Date of Birth: 12/1974 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Deards, Thomas James South Pier Road, Ellesmere Port, United Kingdom Status: Active Notified: 21/12/2024 Role: Secretary
    Mills, Stuart Christopher South Pier Road, Ellesmere Port, United Kingdom Status: Active Notified: 18/07/2002 Date of Birth: 07/1967 Occupation: Chartered Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Prism Cosec Limited, Worthing, West Sussex, United Kingdom Status: Active Notified: 16/06/2009 Role: Secretary Nationality: Other
    Stockdale, James Alexander London, United Kingdom Status: Active Notified: 31/12/2024 Occupation: Development Director Role: Director Country of Residence: England Nationality: British
    Auger, Michael John Salford, United Kingdom Status: Ceased Notified: 08/03/2019 Ceased: 31/01/2025 Date of Birth: 03/1973 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Prism Cosec Limited Yeoman Way, Worthing, United Kingdom, BN99 3HH Status: Ceased Notified: 16/06/2009 Ceased: 31/12/2024 Role: Corporate-Secretary Companies House Number: 05533248
    Smith, Mark Stephen Petersfield Status: Ceased Notified: 19/02/2004 Ceased: 21/04/2005 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Brentford Lock West Estate Management Limited Status: Active Notified: 27/05/2020 Companies House Number: 08977130 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB IW Nominee Limited Status: Active Notified: 06/04/2016 Companies House Number: 08316366 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Islington Wharf Management Limited Status: Active Notified: 28/11/2019 Companies House Number: 06271272 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Lock 17 Management Company Limited Status: Active Notified: 30/05/2018 Companies House Number: 11387293 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Waterside Places (GP Nominee) Limited Status: Active Notified: 06/04/2016 Companies House Number: 05761941 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Waterside Places (Nominee ONE) Limited Status: Active Notified: 06/04/2016 Companies House Number: 08248714 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Waterside Places (Nominee TWO) Limited Status: Active Notified: 06/04/2016 Companies House Number: 08248836 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Brentford Lock West (Phase 2) Management Limited Status: Ceased Notified: 27/05/2020 Ceased: 01/04/2021 Companies House Number: 10757285 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Rise Management 1 Company Limited Status: Ceased Notified: 30/05/2018 Ceased: 31/10/2022 Companies House Number: 11387295 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors