About

Registered Number: 06027621
Date of Incorporation: 13/12/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH

 

Waterside Properties Direct Ltd was founded on 13 December 2006 with its registered office in Portsmouth. There are 2 directors listed as Byrne, Nicholas Patrick, Pizzey, Terry John Sidney for Waterside Properties Direct Ltd in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Nicholas Patrick 13 December 2006 - 1
PIZZEY, Terry John Sidney 13 December 2006 28 March 2008 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 04 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 06 July 2016
AP01 - Appointment of director 20 April 2016
CH01 - Change of particulars for director 19 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 January 2011
AP01 - Appointment of director 13 December 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 29 January 2008
225 - Change of Accounting Reference Date 28 December 2006
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.