UKBizDB.co.uk

20 WATER LANE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 20 Water Lane Limited. The company was founded 7 years ago and was given the registration number 10561555. The firm's registered office is in HAMPTON. You can find them at Milton House, 33a Milton Road, Hampton, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:20 WATER LANE LIMITED
Company Number:10561555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Milton House, 33a Milton Road, Hampton, Middlesex, England, TW12 2LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143 Station Road, Hampton, England, TW12 2AL

Director27 January 2017Active
20 Water Lane, Richmond, England, TW9 1TJ

Director05 December 2017Active
2a Zodiac House, Calleva Park, Aldermaston, England, RG7 8HN

Director12 January 2017Active

People with Significant Control

Dr Gursawinder Singh Hap Gill
Notified on:05 December 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:20 Water Lane, Richmond, England, TW9 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Georgina Holt-Taylor
Notified on:26 July 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:2a Zodiac House, Calleva Park, Aldermaston, England, RG7 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Fairplay
Notified on:26 July 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:1st Floor, 20 Water Lane, Richmond, England, TW9 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sparstudio Ltd.
Notified on:26 July 2017
Status:Active
Country of residence:England
Address:143 Station Road, Hampton, England, TW12 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-23Address

Change registered office address company with date old address new address.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Gazette

Gazette filings brought up to date.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Address

Change registered office address company with date old address new address.

Download
2018-04-27Persons with significant control

Change to a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Gazette

Gazette notice compulsory.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.