About

Registered Number: 04466399
Date of Incorporation: 20/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 64 Alma Street, Luton, LU1 2PL,

 

Waterway Estates Ltd was registered on 20 June 2002 and are based in Luton, it's status at Companies House is "Active". We do not know the number of employees at the business. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 23 March 2020
MR04 - N/A 25 October 2019
MR04 - N/A 17 October 2019
MR04 - N/A 17 October 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 20 March 2019
AD01 - Change of registered office address 29 November 2018
MR01 - N/A 03 May 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 28 March 2018
MR01 - N/A 22 January 2018
MR04 - N/A 19 December 2017
MR04 - N/A 19 December 2017
MR04 - N/A 19 December 2017
MR04 - N/A 19 December 2017
MR04 - N/A 19 December 2017
MR04 - N/A 19 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 30 March 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 13 July 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 29 July 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 August 2007
353 - Register of members 02 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
AA - Annual Accounts 18 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
395 - Particulars of a mortgage or charge 15 September 2006
363a - Annual Return 02 August 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 03 April 2004
395 - Particulars of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 14 November 2003
363s - Annual Return 13 July 2003
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2018 Fully Satisfied

N/A

A registered charge 16 January 2018 Fully Satisfied

N/A

Legal charge 02 May 2012 Fully Satisfied

N/A

Mortgage deed (corporate-no floating charge) 26 July 2011 Fully Satisfied

N/A

Mortgage deed (corporate-no floating charge) 26 July 2011 Fully Satisfied

N/A

Mortgage deed (corporate-no floating charge) 26 July 2011 Fully Satisfied

N/A

Legal charge 05 September 2006 Fully Satisfied

N/A

Legal mortgage 05 July 2006 Fully Satisfied

N/A

Mortgage debenture 05 July 2006 Fully Satisfied

N/A

Legal mortgage 04 November 2003 Fully Satisfied

N/A

Mortgage debenture 04 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.