Company NameWaterside Court Crossways Limited
DirectorManmit Singh Matharu
Company StatusActive
Company Number10607392
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Manmit Singh Matharu
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterside Court
Dartford
Kent
DA2 6NX
Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
30 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 March 2022Micro company accounts made up to 31 December 2020 (3 pages)
10 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
11 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
26 February 2018Notification of a person with significant control statement (2 pages)
26 February 2018Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 26 February 2018 (1 page)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 July 2017Cessation of Frep Crossways Limited as a person with significant control on 14 June 2017 (1 page)
25 July 2017Cessation of Frep Crossways Limited as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Frep Crossways Limited as a person with significant control on 14 June 2017 (1 page)
24 July 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 6
(3 pages)
24 July 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 6
(3 pages)
20 July 2017Termination of appointment of Stuart Roderick Jenkin as a director on 14 June 2017 (1 page)
20 July 2017Appointment of Dr Manmit Singh Matharu as a director on 14 June 2017 (2 pages)
20 July 2017Termination of appointment of Paul Baron Bray as a director on 14 June 2017 (1 page)
20 July 2017Appointment of Dr Manmit Singh Matharu as a director on 14 June 2017 (2 pages)
20 July 2017Termination of appointment of Stuart Roderick Jenkin as a director on 14 June 2017 (1 page)
20 July 2017Termination of appointment of Paul Baron Bray as a director on 14 June 2017 (1 page)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
(35 pages)
8 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
(35 pages)
8 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)