Warning: file_put_contents(c/81566e73eb090154ec8792c727d39f4a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1cdccaff0976c10e664c94676c9cf00f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Water Tower Properties Limited, BH12 4NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WATER TOWER PROPERTIES LIMITED

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

This company is commonly known as Water Tower Properties Limited. The company was founded 17 years ago and was given the registration number 05863372. The firm's registered office is in DORSET. You can find them at 5 Acorn Business Park, Ling Road, Poole, Dorset, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WATER TOWER PROPERTIES LIMITED
Company Number:05863372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Acorn Business Park, Ling Road, Poole, Dorset, BH12 4NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56a Sterte Esplanade, Poole, BH15 2BA

Director30 June 2006Active
Littlefield Cottage, 8 Littlefield Lane, Sixpenny Handley, SP5 5NP

Director30 June 2006Active
10, Lake Road, Poole, England, BH15 4LH

Director30 June 2006Active
424 Blandford Road, Hamworthy, Poole, BH15 4JJ

Secretary30 June 2006Active
67, Cedar Drive, Wimborne, United Kingdom, BH21 2JQ

Director30 June 2006Active

People with Significant Control

Mr Peter Lee Grenville Kingswell-Farr
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:5 Acorn Business Park, Ling Road, Dorset, BH12 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony James Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:5 Acorn Business Park, Ling Road, Dorset, BH12 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Ann Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:5 Acorn Business Park, Ling Road, Dorset, BH12 4NZ
Nature of control:
  • Ownership of shares 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 (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
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Officers

Termination secretary company with name termination date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Change account reference date company current extended.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.