UKBizDB.co.uk

J.H. WATSON PROPERTY INVESTMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3365 The Pentagon, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Secretary01 February 2023Active
3365 The Pentagon, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director18 July 1997Active
3365 The Pentagon, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director29 November 2017Active
3365 The Pentagon, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director03 January 1992Active
1a Newlay Lane, Horsforth, Leeds, LS18 4LE

Secretary25 September 1995Active
3365 The Pentagon, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Secretary01 April 2000Active
15 Park Parade, Harrogate, HG1 5AF

Secretary03 January 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 1991Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director01 June 2009Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director01 July 2012Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director01 October 2013Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director01 October 2013Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director01 November 2000Active
10 Wharfe View, Wetherby, LS22 6HB

Director03 January 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 December 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-05-24Address

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

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2018-12-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.