This company is commonly known as J.h. Watson Property Investment Limited. The company was founded 32 years ago and was given the registration number 02670477. The firm's registered office is in LEEDS. You can find them at Glendevon House 4 Hawthorn Park, Coal Road, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | J.H. WATSON PROPERTY INVESTMENT LIMITED |
---|---|---|
Company Number | : | 02670477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3365 The Pentagon, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Secretary | 01 February 2023 | Active |
3365 The Pentagon, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 18 July 1997 | Active |
3365 The Pentagon, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 29 November 2017 | Active |
3365 The Pentagon, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 03 January 1992 | Active |
1a Newlay Lane, Horsforth, Leeds, LS18 4LE | Secretary | 25 September 1995 | Active |
3365 The Pentagon, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Secretary | 01 April 2000 | Active |
15 Park Parade, Harrogate, HG1 5AF | Secretary | 03 January 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 December 1991 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 01 June 2009 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 01 July 2012 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 01 October 2013 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 01 October 2013 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 01 November 2000 | Active |
10 Wharfe View, Wetherby, LS22 6HB | Director | 03 January 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 December 1991 | Active |
Wpi (Holdings) Limited | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Officers | Appoint person secretary company with name date. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Termination secretary company with name termination date. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.