UKBizDB.co.uk

WATCHCOURT LIMITED

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

This company is commonly known as Watchcourt Limited. The company was founded 48 years ago and was given the registration number 01248110. The firm's registered office is in . You can find them at 35 Ballards Lane, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WATCHCOURT LIMITED
Company Number:01248110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1976
End of financial year:28 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Ballards Lane, London, N3 1XW

Director30 July 2012Active
35 Ballards Lane, London, N3 1XW

Director30 July 2012Active
36 Cambridge Street, London, SW1V 4QH

Secretary-Active
153 Watermans Quay Regent, On The River William Morris Way, London, SW6 2UW

Secretary01 December 2004Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Corporate Secretary08 May 2006Active
35, Ballards Lane, Finchley, London, United Kingdom, N3 1XW

Corporate Secretary06 August 2014Active
65 Burghley Road, Wimbledon, London, SW19 5HW

Director-Active
65 Burghley Road, Wimbledon, London, SW19 5HW

Director-Active

People with Significant Control

Charles Duncan Gourgey
Notified on:01 September 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:35 Ballards Lane, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nadine Gourgey
Notified on:01 September 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:35 Ballards Lane, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Joseph Gourgey
Notified on:01 September 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:35 Ballards Lane, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kathe Gourgey
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:Norwegian
Address:35 Ballards Lane, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Maurice Saleh Gourgey
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Address:35 Ballards Lane, N3 1XW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Persons with significant control

Change to a person with significant control.

Download
2024-04-17Officers

Change person director company with change date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Change account reference date company previous shortened.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-28Accounts

Change account reference date company previous shortened.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2017-02-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.