Waterfront Hotels (Southport) Limited

DataGardener
in administration
Medium

Waterfront Hotels (southport) Limited

06190786Private Limited With Share Capital

The White Building, 1-4 Cumberland Place, Southampton, SO152NP
Incorporated

29/03/2007

Company Age

19 years

Directors

2

Employees

136

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Waterfront Hotels (southport) Limited (06190786) is a private limited with share capital incorporated on 29/03/2007 (19 years old) and registered in southampton, SO152NP. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Medium
Incorporated 29/03/2007
SO152NP
136 employees

Financial Overview

Total Assets

£5.32M

Liabilities

£4.13M

Net Assets

£1.19M

Cash

£140.6K

Key Metrics

136

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-10-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-05-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-11-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-09-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-05-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-12-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:30-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:09-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:28-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:12-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:20-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2017
Resolution
Category:Resolution
Date:21-06-2017
Resolution
Category:Resolution
Date:19-06-2017
Capital Alter Shares Consolidation
Category:Capital
Date:18-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2017
Resolution
Category:Resolution
Date:20-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:18-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2016
Annual Return Company
Category:Annual Return
Date:03-06-2016
Resolution
Category:Resolution
Date:26-10-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-10-2015
Capital Name Of Class Of Shares
Category:Capital
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Capital Allotment Shares
Category:Capital
Date:07-11-2011
Resolution
Category:Resolution
Date:07-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Legacy
Category:Mortgage
Date:04-07-2011
Legacy
Category:Mortgage
Date:04-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2011
Termination Director Company With Name
Category:Officers
Date:05-01-2011
Termination Director Company With Name
Category:Officers
Date:21-12-2010
Resolution
Category:Resolution
Date:10-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2010
Legacy
Category:Annual Return
Date:09-06-2009
Legacy
Category:Annual Return
Date:30-10-2008
Legacy
Category:Officers
Date:30-10-2008
Legacy
Category:Officers
Date:30-10-2008
Legacy
Category:Mortgage
Date:23-07-2008
Legacy
Category:Mortgage
Date:22-07-2008

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/12/2022
Filing Date08/06/2022
Latest Accounts31/12/2020

Trading Addresses

The White Building, 1-4 Cumberland Place, Southampton, So15 2Np, SO152NPRegistered
Promenade, Southport, Merseyside, PR81RY
The White Building, 1-4 Cumberland Place, Southampton, So15 2Np, SO152NPRegistered
Promenade, Southport, Merseyside, PR81RY

Contact

448000284244
blisshotels.co.uk
The White Building, 1-4 Cumberland Place, Southampton, SO152NP