106 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED

20 Bertram Close 20 Bertram Close, Milton Keynes, MK13 0DT, England
StatusACTIVE
Company No.10277484
Category
Incorporated14 Jul 2016
Age7 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

106 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED is an active with number 10277484. It was incorporated 7 years, 11 months, 2 days ago, on 14 July 2016. The company address is 20 Bertram Close 20 Bertram Close, Milton Keynes, MK13 0DT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

New address: 20 Bertram Close New Bradwell Milton Keynes MK13 0DT

Old address: 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA England

Change date: 2022-12-16

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 16 Dec 2022

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2022-12-16

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 16 Dec 2022

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerry Botha

Notification date: 2022-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Botha

Appointment date: 2022-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-10

Psc name: Charlotte Louise Adlam

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tommy Neil Norris

Notification date: 2022-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Lewis

Termination date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: Frances Helen Lewis

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frances Helen Lewis

Cessation date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-05

Officer name: Mr Tommy Neil Norris

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2022

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Dunn

Cessation date: 2021-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-05

Officer name: Victoria Dunn

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Victoria Dunn

Change date: 2021-09-17

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Frances Helen Lewis

Change date: 2021-09-17

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frances Helen Lewis

Change date: 2021-09-17

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Lewis

Change date: 2021-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

Old address: 106 Waverley Road Waverley Road Southsea PO5 2PS England

Change date: 2021-09-27

New address: 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2021

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-14

Psc name: Victoria Dunn

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2021

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-14

Psc name: Frances Helen Lewis

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 21 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-21

Psc name: Gemma Proudfoot

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-20

Officer name: Miss Charlotte Louise Adlam

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2021

Action Date: 20 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-20

Psc name: Gemma Proudfoot

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-15

Psc name: Gemma Proudfoot

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Morris

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-15

Officer name: Gemma Proudfoot

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Pauline Morris

Appointment date: 2020-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-06

New address: 106 Waverley Road Waverley Road Southsea PO5 2PS

Old address: Zephyr Property Management Ltd PO Box 703 Fareham Hampshire PO14 9PP England

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-16

Officer name: Maria Cole

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francis Helen Lewis

Change date: 2018-03-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Maria Cole

Appointment date: 2018-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: Zephyr Property Management Ltd PO Box 703 Fareham Hampshire PO14 9PP

Old address: 106 Waverley Road Southsea PO5 2PS England

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francis Helen Lewis

Appointment date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-27

Officer name: Mr Jonathan Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 22 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gemma Proudfoot

Notification date: 2017-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gemma Proudfoot

Appointment date: 2017-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2017

Action Date: 22 Jul 2017

Category: Address

Type: AD01

New address: 106 Waverley Road Southsea PO5 2PS

Change date: 2017-07-22

Old address: 106 B Waverley Road Southsea Portsmouth PO5 2PS

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Victoria Dunn

Change date: 2017-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-22

Officer name: Miss Victoria Dunn

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louie John Ellis

Termination date: 2017-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-11

Psc name: Louie John Ellis

Documents

View document PDF

Incorporation company

Date: 14 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAKEDA LIMITED

2 PAVILION COURT 600 PAVILION,,NN4 7SL

Number:03090936
Status:ACTIVE
Category:Private Limited Company

DARRAS HALL HAIR LOUNGE LIMITED

13 BROADWAY,NEWCASTLE UPON TYNE,NE20 9PW

Number:09721447
Status:ACTIVE
Category:Private Limited Company

GLENMOUNT DAIRY LTD

50 COMMERCIAL ROAD,BANBRIDGE,BT32 3ES

Number:NI640003
Status:ACTIVE
Category:Private Limited Company

GRAFT ENTERTAINMENT LTD

2B CLIFFORD ROAD,LONDON,SE25 5JJ

Number:06438899
Status:ACTIVE
Category:Private Limited Company

PICGEM LIMITED

1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU

Number:10512365
Status:ACTIVE
Category:Private Limited Company

PKF COOPER PARRY WEALTH LIMITED

SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT,,DERBY,DE74 2SA

Number:04220777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source