21 Waterloo Street Residents Association Limited BRIGHTON


21 Waterloo Street Residents Association started in year 1999 as Private Limited Company with registration number 03707586. The 21 Waterloo Street Residents Association company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Brighton at Atlas Chambers. Postal code: BN1 2RE.

The company has 2 directors, namely Catherine S., Philip H.. Of them, Philip H. has been with the company the longest, being appointed on 16 August 2006 and Catherine S. has been with the company for the least time - from 12 April 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Danielle T. who worked with the the company until 25 October 2018.

21 Waterloo Street Residents Association Limited Address / Contact

Office Address Atlas Chambers
Office Address2 33 West Street
Town Brighton
Post code BN1 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03707586
Date of Incorporation Thu, 4th Feb 1999
Industry Dormant Company
End of financial Year 29th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (590 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Catherine S.

Position: Director

Appointed: 12 April 2023

Philip H.

Position: Director

Appointed: 16 August 2006

Stephanie T.

Position: Director

Appointed: 05 February 2018

Resigned: 25 October 2018

Danielle T.

Position: Secretary

Appointed: 04 February 1999

Resigned: 25 October 2018

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 04 February 1999

Resigned: 04 February 1999

Nicola H.

Position: Director

Appointed: 04 February 1999

Resigned: 24 April 2000

Diane T.

Position: Director

Appointed: 04 February 1999

Resigned: 04 April 2000

David C.

Position: Director

Appointed: 04 February 1999

Resigned: 16 August 2006

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 04 February 1999

Resigned: 04 February 1999

Danielle T.

Position: Director

Appointed: 04 February 1999

Resigned: 25 October 2018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on February 29, 2024
filed on: 22nd, October 2024
Free Download (4 pages)

Company search