UKBizDB.co.uk

WATERFIELD HOMES LIMITED

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

This company is commonly known as Waterfield Homes Limited. The company was founded 23 years ago and was given the registration number 04037642. The firm's registered office is in PLYMOUTH. You can find them at 5 Sandy Court Ashleigh Way, Plympton, Plymouth, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WATERFIELD HOMES LIMITED
Company Number:04037642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Sandy Court Ashleigh Way, Plympton, Plymouth, Devon, United Kingdom, PL7 5JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, 19 Trafalgar Street, Plymouth, England, PL4 9AE

Director20 July 2000Active
7 Alfred Road, Ford, Plymouth, PL2 1QA

Secretary18 January 2007Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary20 July 2000Active
14 Clifford Close, Plymouth, PL5 2AH

Secretary21 October 2005Active
19 Reynolds Road, Plymouth, PL7 4PY

Secretary10 December 2003Active
75 Glenholt Road, Plymouth, PL6 7JD

Secretary20 July 2000Active
The Garden Flat, 16 Wilderness Road, Plymouth, PL3 4RN

Secretary21 February 2005Active
31 Rigdale Close, Egg Buckland, Plymouth, PL6 5PR

Secretary15 April 2003Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director20 July 2000Active
4, Woodlands End, Glenholt, Plymouth, England, PL6 7RE

Director08 June 2013Active

People with Significant Control

Mr Matthew Fairfax Conyers
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Trafalgar Street, Plymouth, United Kingdom, PL4 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-07-19Accounts

Change account reference date company previous shortened.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Address

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

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Change account reference date company previous extended.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Address

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

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Mortgage

Mortgage create with deed.

Download
2020-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.