This company is commonly known as Randall Watts Homes Limited. The company was founded 11 years ago and was given the registration number 08356068. The firm's registered office is in CATERHAM ON THE HILL. You can find them at 34 Westway, , Caterham On The Hill, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | RANDALL WATTS HOMES LIMITED |
---|---|---|
Company Number | : | 08356068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2013 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Westway, Caterham On The Hill, Surrey, England, CR3 5TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Richmond House Plaza, 73 Victoria Avenue, Southend-On-Sea, United Kingdom, SS2 6FP | Director | 10 January 2013 | Active |
Unit 7 Richmond House Plaza, 73 Victoria Avenue, Southend-On-Sea, United Kingdom, SS2 6FP | Director | 10 January 2013 | Active |
34, Westway, Caterham On The Hill, England, CR3 5TP | Secretary | 14 July 2016 | Active |
34, Westway, Caterham On The Hill, England, CR3 5TP | Secretary | 30 July 2018 | Active |
Aml, Maybrook House, 97 Godstone Road, Caterham, CR3 6RE | Director | 10 January 2013 | Active |
Mr Mark Anthony James Watts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 7 Richmond House Plaza, 73 Victoria Avenue, Southend-On-Sea, United Kingdom, SS2 6FP |
Nature of control | : |
|
Mr Kenneth Ronald Watts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 7 Richmond House Plaza, 73 Victoria Avenue, Southend-On-Sea, United Kingdom, SS2 6FP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-07-13 | Address | Change registered office address company with date old address new address. | Download |
2022-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-05 | Gazette | Gazette filings brought up to date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Officers | Termination secretary company with name termination date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.