About

Registered Number: 01129254
Date of Incorporation: 15/08/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ

 

Based in Leigh On Sea, Waterside Management Company Ltd was registered on 15 August 1973, it has a status of "Active". The current directors of Waterside Management Company Ltd are listed as Cotts, Pauline Vera, Aston, Nicholas, Cotts, Pauline Vera, Huck, Roy Graham, Wass, Nigel Frederick, Wellfare, Richard Liell, Wellfare, Jennifer Patricia, Baker, James Henry, Bardell, Joyce, Bolden, Kenneth William, Brown, Rose, Brown, Valerie Ivy, Chance, Arthur Raymond, Davey, Edgar John, Fazakerley, James, Fisher, Anthony Gerald, Hoggar, Roy William Alfred, Humphreys, Dorothy Borenra Rose, Jacobs, Roy John, Jarman, Richard Charles, Matthews, David Trefor, Miller, Philip Aaron, Newman, Henry William, Piper, Keith, Sommerville, Robert Martin, Tarlton, Harold Francis, Tennant, Frank Harrison, Wellfare, Jennifer Patricia in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Nicholas 30 August 2018 - 1
COTTS, Pauline Vera 30 August 2018 - 1
HUCK, Roy Graham 17 September 1997 - 1
WASS, Nigel Frederick 30 August 2018 - 1
WELLFARE, Richard Liell 30 August 2012 - 1
BAKER, James Henry 30 September 1999 07 January 2005 1
BARDELL, Joyce 29 July 1992 15 September 1994 1
BOLDEN, Kenneth William 30 August 2007 27 August 2009 1
BROWN, Rose 29 July 1992 30 August 2012 1
BROWN, Valerie Ivy 01 September 2005 24 January 2014 1
CHANCE, Arthur Raymond N/A 01 April 1994 1
DAVEY, Edgar John N/A 01 March 1994 1
FAZAKERLEY, James 30 September 1999 26 September 2002 1
FISHER, Anthony Gerald 30 September 1994 17 September 1997 1
HOGGAR, Roy William Alfred 01 October 1998 31 August 2006 1
HUMPHREYS, Dorothy Borenra Rose N/A 29 July 1992 1
JACOBS, Roy John 07 September 1994 19 November 2007 1
JARMAN, Richard Charles 17 September 1997 30 August 2007 1
MATTHEWS, David Trefor N/A 22 October 2007 1
MILLER, Philip Aaron 07 September 1994 17 September 1997 1
NEWMAN, Henry William N/A 03 September 1993 1
PIPER, Keith 26 September 2002 07 September 2015 1
SOMMERVILLE, Robert Martin 18 August 1993 14 February 2000 1
TARLTON, Harold Francis N/A 29 July 1992 1
TENNANT, Frank Harrison N/A 19 April 2013 1
WELLFARE, Jennifer Patricia 27 August 2009 29 August 2019 1
Secretary Name Appointed Resigned Total Appointments
COTTS, Pauline Vera 29 August 2019 - 1
WELLFARE, Jennifer Patricia 14 October 2009 29 August 2019 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 02 July 2020
TM01 - Termination of appointment of director 30 August 2019
AP03 - Appointment of secretary 30 August 2019
TM02 - Termination of appointment of secretary 30 August 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 04 July 2019
CH01 - Change of particulars for director 04 October 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 28 July 2016
TM01 - Termination of appointment of director 06 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 07 September 2012
AP01 - Appointment of director 06 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 20 July 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 08 July 2010
AP01 - Appointment of director 02 March 2010
AP03 - Appointment of secretary 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 08 July 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 14 July 2000
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 08 July 1999
288a - Notice of appointment of directors or secretaries 12 November 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 20 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 04 September 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 17 July 1995
288 - N/A 12 December 1994
288 - N/A 28 November 1994
288 - N/A 28 November 1994
AA - Annual Accounts 05 October 1994
363s - Annual Return 03 August 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
363s - Annual Return 29 October 1993
288 - N/A 29 September 1993
AA - Annual Accounts 05 September 1993
363s - Annual Return 21 October 1992
288 - N/A 25 September 1992
288 - N/A 25 September 1992
288 - N/A 25 September 1992
AA - Annual Accounts 18 August 1992
363b - Annual Return 05 November 1991
AA - Annual Accounts 21 August 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
288 - N/A 20 September 1988
AA - Annual Accounts 20 September 1988
363 - Annual Return 20 September 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
288 - N/A 16 September 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986
NEWINC - New incorporation documents 15 August 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.