ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Waterside Apartments (Princes Dock Management Company) Limited

The Waterside Apartments (Princes Dock Management Company) Limited is a dormant company incorporated on 29 March 2005 with the registered office located in Chester, Cheshire. The Waterside Apartments (Princes Dock Management Company) Limited was registered 20 years ago.
Status
Dormant
Dormant since incorporation
Company No
05404936
Private limited company
Age
20 years
Incorporated 29 March 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 12 September 2024 (11 months ago)
Next confirmation dated 12 September 2025
Due by 26 September 2025 (19 days remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
2a Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Address changed on 19 Aug 2025 (18 days ago)
Previous address was Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England
Telephone
Unreported
Email
Unreported
Website
People
Officers
10
Shareholders
32
Controllers (PSC)
1
Secretary • Secretary
Director • None Given • British • Lives in UK • Born in Apr 1993
Director • Chartered Surveyor • British • Lives in England • Born in Jan 1969
Director • British • Lives in UK • Born in Aug 1967
Director • British • Lives in England • Born in Sep 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Frasers Hospitality UK Holdings Limited
Hetal Dinesh Trivedi, Jonathan Henry Cheshire Walsh, and 1 more are mutual people.
Active
Woodside Green (Croydon) No.3 Residents Company Limited
Trinity Nominees (1) Limited is a mutual person.
Active
The Malmaison Hotel (Manchester) Limited
Hetal Dinesh Trivedi and Scott Harper are mutual people.
Active
Malmaison Limited
Hetal Dinesh Trivedi and Scott Harper are mutual people.
Active
Hotel Du Vin Limited
Hetal Dinesh Trivedi and Scott Harper are mutual people.
Active
The Malmaison Hotel (Newcastle) Limited
Hetal Dinesh Trivedi and Scott Harper are mutual people.
Active
Malmaison (Chart Square) Limited
Hetal Dinesh Trivedi and Scott Harper are mutual people.
Active
Malmaison Hotels Limited
Hetal Dinesh Trivedi and Scott Harper are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£49
Increased by £48 (+4800%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£49
Increased by £48 (+4800%)
Total Liabilities
£0
Same as previous period
Net Assets
£49
Increased by £48 (+4800%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
18 Days Ago on 19 Aug 2025
Dormant Accounts Submitted
6 Months Ago on 4 Mar 2025
Mrs Deborah Murrey Details Changed
6 Months Ago on 4 Mar 2025
Mr Gary Peter Hughes Appointed
11 Months Ago on 25 Sep 2024
Mr Stephen Michael Broad Appointed
11 Months Ago on 25 Sep 2024
Mrs Deborah Murrey Appointed
11 Months Ago on 12 Sep 2024
Registered Address Changed
11 Months Ago on 12 Sep 2024
Trinity Nominees (1) Limited Appointed
11 Months Ago on 12 Sep 2024
Confirmation Submitted
11 Months Ago on 12 Sep 2024
Jonathan Henry Cheshire Walsh Resigned
12 Months Ago on 9 Sep 2024
Get Credit Report
Discover The Waterside Apartments (Princes Dock Management Company) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 19 August 2025
Submitted on 19 Aug 2025
Accounts for a dormant company made up to 30 September 2024
Submitted on 4 Mar 2025
Director's details changed for Mrs Deborah Murrey on 4 March 2025
Submitted on 4 Mar 2025
Resolutions
Submitted on 22 Nov 2024
Second filing of a statement of capital following an allotment of shares on 9 September 2024
Submitted on 15 Nov 2024
Second filing of a statement of capital following an allotment of shares on 15 August 2024
Submitted on 15 Nov 2024
Second filing of Confirmation Statement dated 12 September 2024
Submitted on 15 Nov 2024
Appointment of Mr Gary Peter Hughes as a director on 25 September 2024
Submitted on 25 Sep 2024
Appointment of Mr Stephen Michael Broad as a director on 25 September 2024
Submitted on 25 Sep 2024
Appointment of Mrs Deborah Murrey as a director on 12 September 2024
Submitted on 12 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year