UKBizDB.co.uk

WATER HOLE LIMITED

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

This company is commonly known as Water Hole Limited. The company was founded 21 years ago and was given the registration number 04542779. The firm's registered office is in LONDON. You can find them at 9 Essex Park, Finchley Central, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WATER HOLE LIMITED
Company Number:04542779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Essex Park, Finchley Central, London, N3 1ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director03 February 2023Active
85, Great Portland Street, London, England, W1W 7LT

Director03 February 2023Active
9 Essex Park, Finchley Central, London, N3 1ND

Secretary23 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 September 2002Active
1st Floor, Macneil House, 407 Nether Street, Finchley Central, London, England, N3 1QG

Director01 December 2020Active
9 Essex Park, Finchley Central, London, N3 1ND

Director23 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 September 2002Active

People with Significant Control

Sjv Group Limited
Notified on:03 February 2023
Status:Active
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nilesh Jamnadas Lukka
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:1st Floor, Macneil House, 407 Nether Street, London, England, N3 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Change account reference date company current shortened.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Termination secretary company with name termination date.

Download
2023-02-16Address

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

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.