Waterbeach Residents Company Limited ELY


Waterbeach Residents Company started in year 2002 as Private Limited Company with registration number 04531887. The Waterbeach Residents Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Ely at Fordham House - Flaxfields Newmarket Road. Postal code: CB7 5LL. Since 25th October 2002 Waterbeach Residents Company Limited is no longer carrying the name Ever 1911.

The firm has 2 directors, namely Joao M., Saber E.. Of them, Saber E. has been with the company the longest, being appointed on 25 July 2018 and Joao M. has been with the company for the least time - from 1 October 2021. As of 28 March 2024, there were 5 ex directors - Wayne M., Philip H. and others listed below. There were no ex secretaries.

Waterbeach Residents Company Limited Address / Contact

Office Address Fordham House - Flaxfields Newmarket Road
Office Address2 Fordham
Town Ely
Post code CB7 5LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04531887
Date of Incorporation Wed, 11th Sep 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Joao M.

Position: Director

Appointed: 01 October 2021

Flaxfields Secretarial Limited

Position: Corporate Secretary

Appointed: 01 May 2021

Saber E.

Position: Director

Appointed: 25 July 2018

Block Management Uk Limited

Position: Corporate Secretary

Appointed: 15 May 2020

Resigned: 01 May 2021

Wayne M.

Position: Director

Appointed: 14 August 2019

Resigned: 24 July 2020

Philip H.

Position: Director

Appointed: 14 August 2019

Resigned: 23 October 2020

Jonathan L.

Position: Director

Appointed: 26 March 2018

Resigned: 13 January 2019

Marianna R.

Position: Director

Appointed: 26 March 2018

Resigned: 03 December 2018

Nicholas V.

Position: Director

Appointed: 01 October 2008

Resigned: 06 April 2018

Preim Limited

Position: Corporate Secretary

Appointed: 30 September 2003

Resigned: 15 May 2020

Annington Nominees Limited

Position: Corporate Director

Appointed: 21 October 2002

Resigned: 06 April 2018

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 21 October 2002

Resigned: 31 December 2003

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 11 September 2002

Resigned: 21 October 2002

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2002

Resigned: 30 November 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Annington Nominees Limited from Cardiff, Wales. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Annington Nominees Limited

1 Callaghan Square, Cardiff, CF10 5BT, Wales

Legal authority Companies Act 1985
Legal form Limited Company
Notified on 11 September 2017
Ceased on 6 April 2018
Nature of control: significiant influence or control

Company previous names

Ever 1911 October 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand177177177177177
Net Assets Liabilities177177177177177
Other
Number Shares Allotted 177177 177
Par Value Share 11 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 30th, December 2023
Free Download (2 pages)

Company search