This company is commonly known as Waterham Industrial Park Limited. The company was founded 38 years ago and was given the registration number 01928587. The firm's registered office is in FAVERSHAM. You can find them at Unit 1 Waterham Ind Estate, Highstreet Road Waterham, Faversham, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WATERHAM INDUSTRIAL PARK LIMITED |
---|---|---|
Company Number | : | 01928587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Waterham Ind Estate, Highstreet Road Waterham, Faversham, Kent, ME13 9EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitewalls, Alexandra Road, Whitstable, England, CT5 4LR | Secretary | 18 September 2017 | Active |
Whitewalls,, 1 Alexandra Road, Whitstable, United Kingdom, CT5 4LR | Director | 08 August 2002 | Active |
Whitewalls,, 1, Alexandra Road, Whitstable, United Kingdom, CT5 4LR | Director | 01 January 2003 | Active |
3 Alexandra Road, Whitstable, CT5 4LR | Director | 08 August 2002 | Active |
Whitewalls, Alexandra Road, Whitstable, England, CT5 4LR | Secretary | 01 January 2018 | Active |
103 Field Avenue, Canterbury, CT1 1TS | Secretary | - | Active |
21 St Owen Street, Hereford, HR1 2JB | Secretary | 08 October 1991 | Active |
21 St Owen Street, Hereford, HR1 2JB | Secretary | - | Active |
3 Alexandra Road, Whitstable, CT5 4LR | Secretary | 08 August 2002 | Active |
103 Field Avenue, Canterbury, CT1 1TS | Director | - | Active |
Byway House, Fordwich, Canterbury, CT2 0DW | Director | - | Active |
Herberts Barn, Quay Lane, Hanley Castle, WR8 0BS | Director | - | Active |
21 St Owen Street, Hereford, HR1 2JB | Director | 15 April 1991 | Active |
Flat 20, 73 St James's Street, London, SW1A 1PA | Director | 15 April 1991 | Active |
3 Alexandra Road, Whitstable, CT5 4LR | Director | 08 August 2002 | Active |
Mrs Polly Anna Burgess | ||
Notified on | : | 02 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Waterham Industrial Estate, Faversham, United Kingdom, ME13 9EJ |
Nature of control | : |
|
Mr John Russell Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whitewalls, 1, Alexandra Road, Whitstable, England, CT5 4LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Appoint person secretary company with name date. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2018-01-08 | Officers | Appoint person secretary company with name date. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.