ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Waterfront (Thames Side) Management Company Limited

The Waterfront (Thames Side) Management Company Limited is a dormant company incorporated on 25 September 2017 with the registered office located in Windsor, Berkshire. The Waterfront (Thames Side) Management Company Limited was registered 8 years ago.
Status
Dormant
Dormant since incorporation
Company No
10978942
Private limited by guarantee without share capital
Age
8 years
Incorporated 25 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 June 2025 (4 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (7 months remaining)
Last change occurred 7 years 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 (7 months remaining)
Address
104-105 High Street
Eton
Windsor
SL4 6AF
England
Address changed on 16 Sep 2025 (1 month ago)
Previous address was 104-105 High Street Eton Windsor High Street Eton Windsor SL4 6AF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in Jan 1947
Director • British • Lives in England • Born in Apr 1962
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.D.J. Flats Limited
Banner Property Services Limited is a mutual person.
Active
Crompton Hall Residents Company Limited
Banner Property Services Limited is a mutual person.
Active
Cranwells Meadow Management Company Limited
Banner Property Services Limited is a mutual person.
Active
The Edge Apartments Limited
Banner Property Services Limited is a mutual person.
Active
Crendon House (Amersham) Management Company Limited
Banner Property Services Limited is a mutual person.
Active
Waldenbury Close Management Company Limited
Banner Property Services Limited is a mutual person.
Active
Ford View Management Company Limited
Banner Property Services Limited is a mutual person.
Active
Cobham Grange Limited
Banner Property Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Appointment Details Changed
1 Month Ago on 17 Sep 2025
Registered Address Changed
1 Month Ago on 16 Sep 2025
Mr Brian Warren Appointed
2 Months Ago on 8 Sep 2025
Mr Stewart Grant Mitchell Details Changed
2 Months Ago on 7 Sep 2025
Mr Michael Greaves Details Changed
2 Months Ago on 7 Sep 2025
Mr John Stephen Alderman Details Changed
2 Months Ago on 7 Sep 2025
Registered Address Changed
2 Months Ago on 3 Sep 2025
Banner Property Services Limited Resigned
2 Months Ago on 1 Sep 2025
Mr Michael Greaves Details Changed
3 Months Ago on 22 Jul 2025
Mr John Stephen Alderman Details Changed
3 Months Ago on 22 Jul 2025
Get Credit Report
Discover The Waterfront (Thames Side) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Michael Greaves on 7 September 2025
Submitted on 19 Sep 2025
Director's details changed for Mr Stewart Grant Mitchell on 7 September 2025
Submitted on 19 Sep 2025
Director's details changed for Mr John Stephen Alderman on 7 September 2025
Submitted on 19 Sep 2025
Secretary's details changed
Submitted on 17 Sep 2025
Termination of appointment of Banner Property Services Limited as a secretary on 1 September 2025
Submitted on 16 Sep 2025
Registered office address changed from 104-105 High Street Eton Windsor High Street Eton Windsor SL4 6AF England to 104-105 High Street Eton Windsor SL4 6AF on 16 September 2025
Submitted on 16 Sep 2025
Appointment of Mr Brian Warren as a secretary on 8 September 2025
Submitted on 16 Sep 2025
Registered office address changed from C/O Banner Property Services Unit 2 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ England to 104-105 High Street Eton Windsor High Street Eton Windsor SL4 6AF on 3 September 2025
Submitted on 3 Sep 2025
Registered office address changed from Cock & Rabbit House Swanbottom Lane the Lee Great Missenden HP16 9LZ England to C/O Banner Property Services Unit 2 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on 22 July 2025
Submitted on 22 Jul 2025
Secretary's details changed for Banner Property Services Limited on 22 July 2025
Submitted on 22 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year