UKBizDB.co.uk

WATERHOUSE LANE LIMITED

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

This company is commonly known as Waterhouse Lane Limited. The company was founded 9 years ago and was given the registration number 09315019. The firm's registered office is in SCARBOROUGH. You can find them at Forge Villa, Ebberston, Scarborough, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WATERHOUSE LANE LIMITED
Company Number:09315019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
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:Forge Villa, Ebberston, Scarborough, North Yorkshire, England, YO13 9PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge Villa, Ebberston, Scarborough, England, YO13 9PA

Secretary13 November 2015Active
Forge Villa, High Street, Ebberston, Scarborough, England, YO13 9PA

Director17 November 2014Active
Forge Villa, High Street, Ebberston, Scarborough, England, YO13 9PA

Director17 November 2014Active
Forge Villa, Hight Street, Ebberston, Scarborough, England, YO13 9PA

Director17 November 2014Active
Forge Villa, High Street, Ebberston, Scarborough, England, YO13 9PA

Director17 November 2014Active
22, Base Point, Folkestone, England, CT19 4RH

Corporate Secretary17 November 2014Active
94a, Scalby Road, Scarborough, England, YO12 5QN

Director17 November 2014Active

People with Significant Control

Mrs Debra Jayne Whitelaw
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Forge Villa, Ebberston, Scarborough, England, YO13 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jennifer Claire Whitelaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:Forge Villa, Ebberston, Scarborough, England, YO13 9PA
Nature of control:
  • Significant influence or control
Miss Kathryn Lisa Whitelaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:Forge Villa, Ebberston, Scarborough, England, YO13 9PA
Nature of control:
  • Significant influence or control
Miss Kaylee Ann Whitelaw
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Forge Villa, Ebberston, Scarborough, England, YO13 9PA
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Officers

Change person secretary company with change date.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-06-19Accounts

Change account reference date company previous shortened.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Address

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

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.