About

Registered Number: 02930181
Date of Incorporation: 18/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 29 Cattle Market Street, Norwich, Norfolk, NR1 3DY

 

Founded in 1994, Waterside Court (Norwich) Management Company Ltd have registered office in Norwich, Norfolk, it's status at Companies House is "Active". Bunn, Timothy, Parsley, Roger Leonard, Perry, Christine Michele, Bales, Graham, Betts, Erica, George, Nigel John, Gowen, Maurice, Jellicoe, Richard William, Willliams, Tim, Dr are listed as directors of this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNN, Timothy 28 March 2000 - 1
PARSLEY, Roger Leonard 23 May 2007 - 1
PERRY, Christine Michele 05 February 2004 - 1
BALES, Graham 11 May 1998 17 March 2000 1
BETTS, Erica 05 February 2004 20 December 2006 1
GEORGE, Nigel John 30 July 1997 26 October 1999 1
GOWEN, Maurice 23 April 2001 07 August 2003 1
JELLICOE, Richard William 30 July 1997 23 October 2000 1
WILLLIAMS, Tim, Dr 27 March 2000 06 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 19 May 2014
CH04 - Change of particulars for corporate secretary 19 May 2014
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 21 May 2013
AP04 - Appointment of corporate secretary 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH04 - Change of particulars for corporate secretary 18 May 2010
AA - Annual Accounts 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 05 August 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 25 May 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 06 October 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 30 May 2001
287 - Change in situation or address of Registered Office 30 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 12 June 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 25 May 1999
288a - Notice of appointment of directors or secretaries 02 October 1998
AA - Annual Accounts 11 September 1998
363b - Annual Return 24 June 1998
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
225 - Change of Accounting Reference Date 03 October 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
287 - Change in situation or address of Registered Office 24 September 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 31 May 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 08 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1994
NEWINC - New incorporation documents 18 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.